Bike House Limited, a registered company, was incorporated on 04 Jul 2011. 9429031051859 is the NZ business number it was issued. "Bicycle and accessory retailing" (ANZSIC G424110) is how the company was classified. This company has been run by 3 directors: Raymond Dunstan - an active director whose contract began on 04 Jul 2011,
Matthew Paul Dunstan - an active director whose contract began on 04 Jul 2011,
Philip John Dunstan - an inactive director whose contract began on 04 Jul 2011 and was terminated on 01 May 2017.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 67 Stuart Street, Dunedin Central, Dunedin, 9016 (registered address),
67 Stuart Street, Dunedin Central, Dunedin, 9016 (physical address),
67 Stuart Street, Dunedin Central, Dunedin, 9016 (service address),
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 (other address) among others.
Bike House Limited had been using 67 Stuart Street, Dunedin Central, Dunedin as their physical address up until 23 Sep 2022.
Past names used by the company, as we identified at BizDb, included: from 17 Jun 2011 to 14 Sep 2022 they were named Cycle World Dunedin Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 34 shares (34 per cent). Finally we have the next share allotment (33 shares 33 per cent) made up of 1 entity.
Other active addresses
Address #4: 67 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & service address used from 23 Sep 2022
Address #5: 67 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 29 Sep 2022
Previous addresses
Address #1: 67 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 03 Oct 2018 to 23 Sep 2022
Address #2: 67 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 03 Oct 2018 to 29 Sep 2022
Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Mar 2016 to 03 Oct 2018
Address #4: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Jul 2014 to 15 Mar 2016
Address #5: 4 The Forum, Market Street, Blenheim, 7201 New Zealand
Registered & physical address used from 28 Jul 2011 to 01 Jul 2014
Address #6: 67 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 04 Jul 2011 to 28 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Dunstan, Raymond |
Rd 2 Mosgiel 9092 New Zealand |
04 Jul 2011 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Dunstan, Matthew Paul |
Mosgiel 9024 New Zealand |
04 Jul 2011 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Gough, Paul Andrew |
Dunedin Central Dunedin 9016 New Zealand |
28 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Joanne Marie |
Mosgiel Mosgiel 9024 New Zealand |
04 Jul 2011 - 28 Apr 2017 |
Director | Philip John Dunstan |
Queenstown Queenstown 9300 New Zealand |
04 Jul 2011 - 02 May 2017 |
Individual | Dunstan, Philip John |
Queenstown Queenstown 9300 New Zealand |
04 Jul 2011 - 02 May 2017 |
Raymond Dunstan - Director
Appointment date: 04 Jul 2011
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 10 Feb 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 Nov 2017
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Nov 2016
Matthew Paul Dunstan - Director
Appointment date: 04 Jul 2011
Address: Mosgiel, 9024 New Zealand
Address used since 02 Nov 2021
Address: Mosgiel, 9024 New Zealand
Address used since 05 Nov 2018
Address: Port Chalmers, Port Chalmers, 9023 New Zealand
Address used since 19 Mar 2014
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 Nov 2017
Philip John Dunstan - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 01 May 2017
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 04 Jul 2011
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St
Bike Fit Marlborough Limited
Level 4 Rangitane House
Goride Limited
3 King Street
Muckle Roe Limited
266 Hardy Street
Muddy Tracks Limited
424 Karori Road
The Bike Station Nelson Limited
25 Montreal Road
Village Cycles 2016 Limited
72 Trafalgar Street