Cycle World Limited, a registered company, was started on 22 Jan 2008. 9429032956726 is the number it was issued. This company has been run by 2 directors: Raymond Paul Dunstan - an active director whose contract started on 22 Jan 2008,
Christopher William Ginders - an inactive director whose contract started on 22 Jan 2008 and was terminated on 05 Feb 2008.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: 6 Haggart Street, Rd 2, Mosgiel, 9092 (registered address),
6 Haggart Street, Rd 2, Mosgiel, 9092 (service address),
37 Carlyle Road, Mosgiel, 9024 (physical address),
37 Carlyle Road, Mosgiel, 9024 (registered address) among others.
Cycle World Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their physical address up until 05 Mar 2019.
Former names used by the company, as we established at BizDb, included: from 22 Jan 2008 to 14 Sep 2009 they were called Bike Hq Marlborough Limited.
A total of 225 shares are allocated to 2 shareholders (2 groups). The first group consists of 68 shares (30.22 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 157 shares (69.78 per cent).
Other active addresses
Address #4: 37 Carlyle Road, Mosgiel, 9024 New Zealand
Physical & registered & service address used from 05 Mar 2019
Address #5: 6 Haggart Street, Rd 2, Mosgiel, 9092 New Zealand
Registered & service address used from 10 Feb 2023
Previous addresses
Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 15 Mar 2016 to 05 Mar 2019
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Jul 2014 to 15 Mar 2016
Address #3: 4 The Forum, Market Street, Blenheim, 7201 New Zealand
Registered & physical address used from 26 Jul 2011 to 01 Jul 2014
Address #4: 65 Seymour Street, Blenheim New Zealand
Registered address used from 01 Feb 2008 to 26 Jul 2011
Address #5: 65 Semour Street, Blenheim New Zealand
Physical address used from 01 Feb 2008 to 26 Jul 2011
Address #6: Lundons, 3 Russell Terrace, Blenheim
Registered & physical address used from 22 Jan 2008 to 01 Feb 2008
Basic Financial info
Total number of Shares: 225
Annual return filing month: February
Annual return last filed: 06 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 68 | |||
Individual | Dunstan, Matthew Paul |
Mosgiel Mosgiel 9024 New Zealand |
11 Sep 2008 - |
Shares Allocation #2 Number of Shares: 157 | |||
Individual | Dunstan, Raymond Paul |
Rd 2 Mosgiel 9092 New Zealand |
22 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ginders, Christopher William |
Blenheim |
22 Jan 2008 - 27 Jun 2010 |
Raymond Paul Dunstan - Director
Appointment date: 22 Jan 2008
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 10 Feb 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 12 Feb 2018
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 02 Feb 2016
Christopher William Ginders - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 05 Feb 2008
Address: Blenheim,
Address used since 22 Jan 2008
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