Bike Retail Group Limited was launched on 03 Jun 2010 and issued an NZBN of 9429031529846. This in liquidation LTD company has been run by 6 directors: Rowan John Chapman - an active director whose contract began on 18 Oct 2016,
Paul Richard White - an active director whose contract began on 10 Dec 2020,
Gary Raymond Rohloff - an inactive director whose contract began on 01 Feb 2017 and was terminated on 10 Dec 2020,
Glenn Smith - an inactive director whose contract began on 03 Jun 2010 and was terminated on 30 Nov 2017,
Richard Malcolm White - an inactive director whose contract began on 03 Jun 2010 and was terminated on 18 Oct 2016.
According to our information (updated on 11 Jul 2023), this company uses 3 addresses: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (registered address),
Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (service address),
Level 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 (registered address),
Level 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 (physical address) among others.
Up to 02 Feb 2022, Bike Retail Group Limited had been using Floor 15, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Bikes International Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610. Bike Retail Group Limited was classified as "Bicycle and accessory retailing" (ANZSIC G424110).
Previous addresses
Address #1: Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2021 to 02 Feb 2022
Address #2: 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Feb 2020 to 15 Feb 2021
Address #3: 38 Airpark Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 07 Oct 2015 to 21 Feb 2020
Address #4: Zone 23, Unit G09, 23 Edwin Street, Mt Eden 1024, Auckland New Zealand
Physical & registered address used from 03 Jun 2010 to 07 Oct 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 14 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Bikes International Limited Shareholder NZBN: 9429035363781 |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Jun 2010 - |
Ultimate Holding Company
Rowan John Chapman - Director
Appointment date: 18 Oct 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Oct 2016
Paul Richard White - Director
Appointment date: 10 Dec 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Dec 2020
Gary Raymond Rohloff - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 10 Dec 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Feb 2017
Glenn Smith - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 30 Nov 2017
Address: Whitford, Auckland, 2571 New Zealand
Address used since 10 Jun 2011
Richard Malcolm White - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 18 Oct 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 May 2016
Murray Kirk Brown - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 29 Sep 2015
Address: Epsom 1023, Auckland, New Zealand
Address used since 03 Jun 2010
Generator Shop Limited
3/17 Airpark Drive
Global Machine Tools Limited
Unit 9, 17 Airpark Drive
New Zealand Fish Processing Limited
Unit 8, 17 Airpark Drive
Ceva Logistics (new Zealand) Limited
144 Westney Rd
Alyusrah Holdings Limited
26 Airpark Drive
Park N Fly Limited
26 Airpark Drive
Electric Bikes Nz Limited
9 Lifford Place
Espoke Bikes Nz Limited
167 Halsey Drive
Exceed Limited
41 Selwyn Street
Oceania Bicycles Limited
Super Cheap Auto Distribution Centre
Rawbikes Limited
4 Viewland Avenue
Rouleur Limited
41 Selwyn Street