Shortcuts

Hub Cycles Limited

Type: NZ Limited Company (Ltd)
9429034486412
NZBN
1711754
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Mar 2019

Hub Cycles Limited was registered on 27 Oct 2005 and issued a number of 9429034486412. The registered LTD company has been run by 3 directors: Peter Timothy Williams - an active director whose contract started on 27 Oct 2005,
Andrew John Williams - an active director whose contract started on 12 Aug 2009,
Ewen Stewart Robertson - an inactive director whose contract started on 27 Oct 2005 and was terminated on 24 Jun 2008.
According to BizDb's database (last updated on 19 Apr 2024), the company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 04 Mar 2019, Hub Cycles Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 200 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Williams, Andrew John (an individual) located at Hillmorton, Christchurch postcode 8025.
The second group consists of 3 shareholders, holds 75 per cent shares (exactly 150 shares) and includes
Canterbury Trustees Limited - located at Central City, Christchurch,
Williams, Lena Joy - located at Merivale, Christchurch 8014,
Williams, Colin Jeffrey - located at Merivale, Christchurch 8014.
The 3rd share allocation (25 shares, 12.5%) belongs to 1 entity, namely:
Williams, Peter Timothy, located at Spreydon, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 04 Mar 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Jun 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Aug 2011 to 20 Jun 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 22 Aug 2006 to 30 Aug 2011

Address: Marriotts, Level 2, 137 Victoria Street, Christchurch

Registered & physical address used from 27 Oct 2005 to 22 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Williams, Andrew John Hillmorton
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 150
Entity (NZ Limited Company) Canterbury Trustees Limited
Shareholder NZBN: 9429038214363
Central City
Christchurch
8011
New Zealand
Individual Williams, Lena Joy Merivale
Christchurch 8014

New Zealand
Individual Williams, Colin Jeffrey Merivale
Christchurch 8014

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Williams, Peter Timothy Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Tanya Yvonne Sydenham
Christchurch 8023
Individual Robertson, Ewen Stewart Sydenham
Christchurch 8023
Directors

Peter Timothy Williams - Director

Appointment date: 27 Oct 2005

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 14 Aug 2014


Andrew John Williams - Director

Appointment date: 12 Aug 2009

Address: Hillmorton, Christchurch, 8025 New Zealand

Address used since 21 Oct 2013


Ewen Stewart Robertson - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 24 Jun 2008

Address: Sydenham, Christchurch 8023,

Address used since 10 Aug 2007

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street