Shortcuts

Cycle World Limited

Type: NZ Limited Company (Ltd)
9429032956726
NZBN
2081839
Company Number
Registered
Company Status
Current address
Lundons
3 Russell Terrace
Blenheim
Other address (Address for Records) used since 22 Jan 2008
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
Records & other (Address For Share Register) & shareregister address used since 25 Feb 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 68
Individual Dunstan, Matthew Paul Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 157
Individual Dunstan, Raymond Paul Rd 2
Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ginders, Christopher William Blenheim
Directors

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