Nz Bike Limited was launched on 13 Apr 2007 and issued an NZBN of 9429033495811. The registered LTD company has been supervised by 5 directors: Nan Miao - an active director whose contract began on 01 Dec 2018,
John Douglas Rains - an inactive director whose contract began on 14 May 2008 and was terminated on 28 Mar 2019,
Peter James Perris Rees - an inactive director whose contract began on 14 May 2008 and was terminated on 01 Dec 2018,
Gordon John Palmer Lidgard - an inactive director whose contract began on 26 Oct 2015 and was terminated on 01 Dec 2018,
Matthew Morgan Rogers - an inactive director whose contract began on 13 Apr 2007 and was terminated on 26 Oct 2015.
According to BizDb's information (last updated on 01 Apr 2024), this company registered 1 address: Po Box 673, Christchurch, 8001 (category: postal, office).
Until 11 Aug 2011, Nz Bike Limited had been using 28B Byron Street, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 998 shares are held by 1 entity, namely:
Miao Family Trust (an other) located at Sydenham, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Miao, Nan - located at Sydenham, Christchurch. Nz Bike Limited is categorised as "Other transport equipment leasing" (business classification L661935).
Principal place of activity
28b Byron Street, Sydenham, Christchurch, 8023 New Zealand
Previous address
Address #1: 28b Byron Street, Christchurch New Zealand
Registered & physical address used from 13 Apr 2007 to 11 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Other (Other) | Miao Family Trust |
Sydenham Christchurch 8023 New Zealand |
03 Dec 2018 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Miao, Nan |
Sydenham Christchurch 8023 New Zealand |
03 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lidgard, Gordon John Palmer |
Rd 2 Cheviot 7382 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Individual | Rogers, Matthew Morgan |
Mairehau Christchurch 8052 New Zealand |
13 Apr 2007 - 18 Oct 2015 |
Entity | Fuel Star Limited Shareholder NZBN: 9429034575062 Company Number: 1685560 |
Ilam Christchurch 8041 New Zealand |
01 Nov 2007 - 03 Dec 2018 |
Individual | Jiang, Linlin |
Cashmere Christchurch 8022 New Zealand |
03 Dec 2018 - 09 Mar 2022 |
Individual | Rains, John Douglas |
Diamond Harbour New Zealand |
01 Nov 2007 - 03 Dec 2018 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Individual | Lidgard, Gordon John Palmer |
Rd 2 Cheviot 7382 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Entity | Fuel Star Limited Shareholder NZBN: 9429034575062 Company Number: 1685560 |
Ilam Christchurch 8041 New Zealand |
01 Nov 2007 - 03 Dec 2018 |
Individual | Lidgard, Gordon John Palmer |
Rd 2 Cheviot 7382 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Individual | Minehan, Bronwyn Ann |
Domett Cheviot 7383 New Zealand |
22 Aug 2008 - 18 Oct 2015 |
Individual | Lidgard, Gordon John Palmer |
Rd 2 Cheviot 7382 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Individual | Lidgard, Gordon John Palmer |
Rd 2 Cheviot 7382 New Zealand |
18 Oct 2015 - 03 Dec 2018 |
Individual | Rogers, Karlene Jane |
Mairehau Christchurch 8052 New Zealand |
01 Nov 2007 - 18 Oct 2015 |
Nan Miao - Director
Appointment date: 01 Dec 2018
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Dec 2018
John Douglas Rains - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 28 Mar 2019
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 03 Aug 2011
Peter James Perris Rees - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 01 Dec 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Aug 2014
Gordon John Palmer Lidgard - Director (Inactive)
Appointment date: 26 Oct 2015
Termination date: 01 Dec 2018
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 26 Oct 2015
Matthew Morgan Rogers - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 26 Oct 2015
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 22 May 2008
Rmf Nutraceuticals Limited
24 Byron Street
Global Hope
1st Floor, 32 Byron Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Action Signs Limited
36 Byron Street
The Margaret Gilberd Ballet Education Trust Board
74 Hawdon Street
John Cochrane Commercial Furniture Limited
1 Kingsley Street
Ecology Plus Limited
28 Awatea Road
Independent Forklift Leasing Limited
335 Lincoln Road
L.a Leasing Limited
Suite 1, 126 Trafalgar Street
Smiler Leasing Limited
53 Mersey Street
South Island Forklifts Limited
Lvl 2 Building One
Troon Holdings Limited
Suite 1, 126 Trafalgar Street