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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Williams, Andrew John |
Hillmorton Christchurch 8025 New Zealand |
27 Oct 2005 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 |
Central City Christchurch 8011 New Zealand |
27 Oct 2005 - |
Individual | Williams, Lena Joy |
Merivale Christchurch 8014 New Zealand |
27 Oct 2005 - |
Individual | Williams, Colin Jeffrey |
Merivale Christchurch 8014 New Zealand |
27 Oct 2005 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Williams, Peter Timothy |
Spreydon Christchurch 8024 New Zealand |
27 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Tanya Yvonne |
Sydenham Christchurch 8023 |
27 Oct 2005 - 10 Aug 2007 |
Individual | Robertson, Ewen Stewart |
Sydenham Christchurch 8023 |
27 Oct 2005 - 10 Aug 2007 |
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
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