Shortcuts

Cycle Surgery Invercargill Limited

Type: NZ Limited Company (Ltd)
9429034571286
NZBN
1686773
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 18 Mar 2019

Cycle Surgery Invercargill Limited was registered on 06 Sep 2005 and issued a number of 9429034571286. The registered LTD company has been managed by 5 directors: Glen Edward Thomson - an active director whose contract started on 01 Jun 2006,
Alice Florence O'brien - an active director whose contract started on 25 Feb 2014,
Ryan Stewart Cull - an inactive director whose contract started on 01 Jun 2006 and was terminated on 07 Mar 2014,
Paul Andrew Gough - an inactive director whose contract started on 06 Sep 2005 and was terminated on 23 Jul 2008,
David Wayne Thomson - an inactive director whose contract started on 06 Sep 2005 and was terminated on 23 Jul 2008.
As stated in BizDb's database (last updated on 17 Mar 2024), the company registered 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Until 18 Mar 2019, Cycle Surgery Invercargill Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Thomson, Glen Edward (an individual) located at Glengarry, Invercargill postcode 9810.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
O'brien, Alice Florence - located at Glengarry, Invercargill.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Aug 2016 to 18 Mar 2019

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 30 Jan 2015 to 25 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical & registered address used from 07 Apr 2010 to 30 Jan 2015

Address: 21 Tay Street, Invercargill

Registered & physical address used from 30 Jul 2008 to 07 Apr 2010

Address: 67 Stuart Street, Dunedin

Physical & registered address used from 06 Sep 2005 to 30 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thomson, Glen Edward Glengarry
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual O'brien, Alice Florence Glengarry
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gough, Paul Andrew Dunedin
Individual Cull, Ryan Stewart Invercargill

New Zealand
Individual Thomson, David Wayne Dunedin
Directors

Glen Edward Thomson - Director

Appointment date: 01 Jun 2006

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 08 Mar 2019

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 29 Mar 2010


Alice Florence O'brien - Director

Appointment date: 25 Feb 2014

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 08 Mar 2019

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 25 Feb 2014


Ryan Stewart Cull - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 07 Mar 2014

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 29 Mar 2010


Paul Andrew Gough - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 23 Jul 2008

Address: Dunedin,

Address used since 06 Sep 2005


David Wayne Thomson - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 23 Jul 2008

Address: Dunedin,

Address used since 06 Sep 2005