Shortcuts

Bike Retail Group Limited

Type: NZ Limited Company (Ltd)
9429031529846
NZBN
2492416
Company Number
In Liquidation
Company Status
G424110
Industry classification code
Bicycle And Accessory Retailing
Industry classification description
Current address
Floor 15, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 04 Feb 2021
Level 4, 14 Vulcan Lane
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Feb 2022
Level 1, 547 Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & service address used since 23 Jun 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Bikes International Limited
Shareholder NZBN: 9429035363781
Te Atatu Peninsula
Auckland
0610
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Lyncroft Holdings Limited
Name
Ltd
Type
115625
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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