The Motor Cycle Specialists Limited (NZBN 9429040867380) was started on 28 Jan 1972. 5 addresess are currently in use by the company: 50 Mulberry Street, Maungaraki, Lower Hutt, 5010 (type: office, delivery). 69 Rutherford Street, Hutt Central, Lower Hutt had been their physical address, up until 24 Aug 2018. 250000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 250000 shares (100 per cent of shares), namely:
Harris, Michael John (an individual) located at Maungaraki, Lower Hutt postcode 5010. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued The Motor Cycle Specialists Limited. Our data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 50 Mulberry Street, Maungaraki, Lower Hutt, 5010 | Physical & service & registered | 24 Aug 2018 |
| 50 Mulberry Street, Maungaraki, Lower Hutt, 5010 | Office & delivery & postal | 18 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Harris
Maungaraki, Lower Hutt, 5010
Address used since 22 Mar 2006 |
Director | 12 Jun 1984 - current |
|
Christopher Eric Harris
Lower Hutt,
Address used since 24 Feb 1984 |
Director | 24 Feb 1984 - 18 Oct 2000 |
| 50 Mulberry Street , Maungaraki , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical & registered | 03 Apr 2017 - 24 Aug 2018 |
| Level 3, 20 Daly Street, Lower Hutt, 5010 | Physical & registered | 10 Oct 2012 - 03 Apr 2017 |
| Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 | Registered & physical | 02 Feb 2012 - 10 Oct 2012 |
| Five Plus Accounting Limited, 58-60 Oriental Parade, Wellington 6011 | Registered & physical | 29 Jun 2010 - 02 Feb 2012 |
| 2nd Floor, 15 Daly Street, Lower Hutt | Registered | 10 Jul 2005 - 29 Jun 2010 |
| 2nd Floor, 15 Daly Street, Lower Hutt | Physical | 16 Jun 2004 - 29 Jun 2010 |
| Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt | Physical | 22 Jun 1998 - 16 Jun 2004 |
| 412 High St, Lower Hutt | Registered | 22 Jun 1998 - 10 Jul 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Michael John Individual |
Maungaraki Lower Hutt 5010 |
28 Jan 1972 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Olivia Katie Individual |
Brooklyn Wellington 6021 |
15 May 2015 - 18 Aug 2020 |
|
Harris, Adelaide Louisa Creagh Individual |
Eastbourne Lower Hutt 5013 |
15 May 2015 - 18 Aug 2020 |
|
Harris, Juliette Esher Individual |
Devonport Auckland 0624 |
15 May 2015 - 18 Aug 2020 |
|
Harris, Estate Of Christopher Eric Individual |
Lower Hutt 5010 |
28 Jan 1972 - 05 Dec 2019 |
|
Harris, Anne Maree Individual |
Petone Lower Hutt 5012 |
05 Dec 2019 - 18 Aug 2020 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |
|
Hautonga Investments Limited 69 Rutherford Street |
|
Aotea Commercial Centre Limited 69 Rutherford Street |
|
City Centre Holdings Limited 69 Rutherford Street |
|
Beere Dental Holdings Limited 69 Rutherford Street |
|
Broad Network Limited L1 4 Margaret Street |
|
Charles Matsis Properties Limited 196 High Street |