Lilac Bike Company Limited, a registered company, was started on 23 Sep 2009. 9429031900966 is the business number it was issued. This company has been run by 3 directors: Alan John Gilder - an active director whose contract started on 23 Sep 2009,
Paul Stephen Christini - an inactive director whose contract started on 23 Sep 2009 and was terminated on 12 Aug 2011,
Neil Stuart Ready - an inactive director whose contract started on 23 Sep 2009 and was terminated on 12 Aug 2011.
Updated on 16 Feb 2024, BizDb's data contains detailed information about 1 address: 12A Saunders Place, Avondale, Auckland, 1026 (category: physical, registered).
Lilac Bike Company Limited had been using 16 Timothy Place, Avondale, Auckland as their registered address up to 26 Sep 2018.
Old names used by this company, as we identified at BizDb, included: from 22 Oct 2009 to 26 Jun 2015 they were named Hot Cycles (2009) Limited, from 23 Sep 2009 to 22 Oct 2009 they were named Wild Hogs and Oink Limited.
All shares (90 shares exactly) are under control of a single group consisting of 2 entities, namely:
Gilder, Tracy Margaret (an individual) located at Beachlands, Auckland postcode 2018,
Gilder, Alan John (a director) located at Beachlands, Auckland postcode 2018.
Previous addresses
Address: 16 Timothy Place, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 27 Jun 2016 to 26 Sep 2018
Address: 15 Galway Bay Terrace, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 16 Jul 2014 to 27 Jun 2016
Address: 19 Robley Crescent, Glendowie New Zealand
Registered & physical address used from 23 Sep 2009 to 16 Jul 2014
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Individual | Gilder, Tracy Margaret |
Beachlands Auckland 2018 New Zealand |
04 Dec 2023 - |
Director | Gilder, Alan John |
Beachlands Auckland 2018 New Zealand |
24 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramwell, Ryan Leith |
Glen Eden Auckland 0602 New Zealand |
08 May 2018 - 04 Dec 2023 |
Individual | Gilder, Alan John |
Glendowie New Zealand |
23 Sep 2009 - 24 Aug 2011 |
Individual | Christini, Paul Stephen |
New Market New Zealand |
23 Sep 2009 - 24 Aug 2011 |
Individual | Spencer, David John |
Ponsonby Auckland 1011 New Zealand |
24 Aug 2011 - 13 Mar 2018 |
Individual | Gilder, Gillian Maree |
Stonefields Auckland 1072 New Zealand |
24 Aug 2011 - 08 May 2018 |
Individual | Ready, Neil Stuart |
Parnell New Zealand |
23 Sep 2009 - 24 Aug 2011 |
Individual | Gilder, Gillian Maree |
Stonefields Auckland 1072 New Zealand |
24 Aug 2011 - 08 May 2018 |
Alan John Gilder - Director
Appointment date: 23 Sep 2009
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 18 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Jun 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 13 Mar 2017
Paul Stephen Christini - Director (Inactive)
Appointment date: 23 Sep 2009
Termination date: 12 Aug 2011
Address: New Market, New Zealand
Address used since 23 Sep 2009
Neil Stuart Ready - Director (Inactive)
Appointment date: 23 Sep 2009
Termination date: 12 Aug 2011
Address: Parnell, New Zealand
Address used since 23 Sep 2009
Ambro Metals Limited
14 Timothy Place
Stamp Pressed Metal Limited
22c Timothy Place
Oceania Global Products Group Limited
21-23 Timothy Place
Fullworks International Limited
21-23 Timothy Place
Proaqua Pty Ltd
21-23 Timothy Place
Spectrum Surgical Pty Ltd
21-23 Timothy Place