Shortcuts

Bike House Limited

Type: NZ Limited Company (Ltd)
9429031051859
NZBN
3431311
Company Number
Registered
Company Status
G424110
Industry classification code
Bicycle And Accessory Retailing
Industry classification description
Current address
Level 4 Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 23 Jun 2014
Level 4, Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Sep 2018
Level 4 Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Director Dunstan, Raymond Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 34
Director Dunstan, Matthew Paul Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Gough, Paul Andrew Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Joanne Marie Mosgiel
Mosgiel
9024
New Zealand
Director Philip John Dunstan Queenstown
Queenstown
9300
New Zealand
Individual Dunstan, Philip John Queenstown
Queenstown
9300
New Zealand
Directors

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

Similar companies

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