Yikebike Holdings Limited, a registered company, was launched on 24 Jan 2005. 9429034997024 is the NZ business number it was issued. "Bicycle and accessory retailing" (business classification G424110) is how the company has been categorised. The company has been managed by 5 directors: Mike Chisholm - an active director whose contract began on 19 Jul 2012,
Grant James Ryan - an inactive director whose contract began on 24 Jan 2005 and was terminated on 19 Jun 2017,
Matthew Houtman - an inactive director whose contract began on 09 Mar 2009 and was terminated on 19 Jun 2017,
Paul Robert Dyson - an inactive director whose contract began on 28 Oct 2010 and was terminated on 10 Jul 2012,
Peter Lloyd Higgins - an inactive director whose contract began on 07 Mar 2008 and was terminated on 28 Oct 2010.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: an address for share register at 24 Onslow Street, Newfield, Invercargill, 9812 (types include: other, records).
Yikebike Holdings Limited had been using 2 Rhodesvale Terrace, Christchurch as their registered address up until 20 Aug 2010.
Former names for this company, as we established at BizDb, included: from 24 Jan 2005 to 04 Apr 2016 they were called Projectgarlic Limited.
All company shares (2189331 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Ott, David Geoffrey (an individual) located at Strowan, Christchurch postcode 8052,
Chisholm, Michael James (an individual) located at Avonhead, Christchurch postcode 8042,
Chisholm, Sheryl Hope (an individual) located at Avonhead, Christchurch postcode 8042.
Previous addresses
Address #1: 2 Rhodesvale Terrace, Christchurch New Zealand
Registered address used from 21 May 2008 to 20 Aug 2010
Address #2: 101 East Road, Invercargill
Registered address used from 05 Jan 2006 to 21 May 2008
Address #3: 2 Rhodesvale Tc, Christchurch
Registered address used from 24 Jan 2005 to 05 Jan 2006
Address #4: 2 Rhodesvale Tc, Christchurch New Zealand
Physical address used from 24 Jan 2005 to 20 Aug 2010
Basic Financial info
Total number of Shares: 2189331
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2189331 | |||
Individual | Ott, David Geoffrey |
Strowan Christchurch 8052 New Zealand |
10 Aug 2011 - |
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
10 Aug 2011 - |
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch 8042 New Zealand |
10 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
10 Aug 2011 - 20 Jun 2017 | |
Individual | Lang, Richard Stirling Thomson |
Cnr Worcester Street & Oxford Terrace Christchurch 8011 New Zealand |
29 Sep 2010 - 21 Nov 2011 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
21 Aug 2014 - 20 Jun 2017 | |
Entity | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 Company Number: 1840169 |
10 Aug 2011 - 20 Jun 2017 | |
Entity | Pioneer Capital I Nominees Limited Shareholder NZBN: 9429033070872 Company Number: 2023256 |
24 Feb 2009 - 20 Jun 2017 | |
Individual | Higgins, Catherine Elizabeth |
Westmorland Christchurch 8025 New Zealand |
06 Dec 2006 - 20 Jun 2017 |
Individual | Ryan, James Winston |
Arrowtown Arrowtown 9302 New Zealand |
25 Sep 2008 - 20 Jun 2017 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
21 Aug 2014 - 20 Jun 2017 | |
Individual | Ryan, Craig Matthew |
Huntsbury Christchurch 8022 New Zealand |
25 Sep 2008 - 20 Jun 2017 |
Individual | Redpath, Ashlin Murray |
Rd 1 Darfield 7571 New Zealand |
29 Sep 2010 - 21 Nov 2011 |
Individual | Dyson, Paul |
Mellons Bay Manukau 2014 New Zealand |
29 Sep 2010 - 20 Jun 2017 |
Individual | Smith, Caleb |
Mairehau Christchurch 8052 New Zealand |
21 Jun 2006 - 20 Jun 2017 |
Individual | Higgins, Peter Lloyd |
Hoon Hay Christchurch 8025 New Zealand |
06 Dec 2006 - 20 Jun 2017 |
Individual | Ryan, Grant James |
Akaroa Akaroa 7520 New Zealand |
24 Jan 2005 - 20 Jun 2017 |
Individual | Redpath, Emma Tracey |
Rd 1 Darfield 7571 New Zealand |
29 Sep 2010 - 20 Jun 2017 |
Individual | Van Bentem, Elise |
Fendalton Christchurch 8052 New Zealand |
29 Sep 2010 - 20 Jun 2017 |
Individual | Chambers, Shale |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2010 - 20 Jun 2017 |
Individual | Cable, Andrew James |
Rd 2 Rangiora 7472 New Zealand |
11 Sep 2008 - 20 Jun 2017 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
10 Aug 2011 - 21 Aug 2014 | |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
10 Aug 2011 - 20 Jun 2017 | |
Individual | Jenson, Carolyn Louise |
62 Cashel Street Christchurch 8013 New Zealand |
10 Aug 2011 - 20 Jun 2017 |
Other | Null - P&c Higgins Family Trust | 21 Jun 2006 - 21 Jun 2006 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
10 Aug 2011 - 21 Aug 2014 | |
Entity | Concentrate Nz Limited Shareholder NZBN: 9429034069226 Company Number: 1827295 |
21 Jun 2006 - 20 Jun 2017 | |
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
24 Feb 2009 - 20 Jun 2017 | |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
21 Aug 2014 - 20 Jun 2017 | |
Individual | Ryan, Katherine Louise |
Somerfield Christchurch 8024 New Zealand |
10 Aug 2011 - 20 Jun 2017 |
Individual | Knight, Albert Edward |
West Harbour Auckland 0618 New Zealand |
06 Dec 2006 - 20 Jun 2017 |
Individual | Jenson, Ian Alexander |
62 Cashel Street Christchurch 8013 New Zealand |
10 Aug 2011 - 20 Jun 2017 |
Other | P&c Higgins Family Trust | 21 Jun 2006 - 21 Jun 2006 | |
Individual | Ryan, Shaun William |
Somerfield Christchurch 8024 New Zealand |
24 Jan 2005 - 20 Jun 2017 |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
21 Aug 2014 - 20 Jun 2017 | |
Entity | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 Company Number: 1840169 |
10 Aug 2011 - 20 Jun 2017 | |
Entity | Concentrate Nz Limited Shareholder NZBN: 9429034069226 Company Number: 1827295 |
21 Jun 2006 - 20 Jun 2017 | |
Entity | Pioneer Capital I Nominees Limited Shareholder NZBN: 9429033070872 Company Number: 2023256 |
24 Feb 2009 - 20 Jun 2017 | |
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
24 Feb 2009 - 20 Jun 2017 | |
Individual | Ryan, Irene Margaret |
Arrowtown Arrowtown 9302 New Zealand |
25 Sep 2008 - 20 Jun 2017 |
Mike Chisholm - Director
Appointment date: 19 Jul 2012
Address: Christchurch, 8004 New Zealand
Address used since 19 Jul 2012
Grant James Ryan - Director (Inactive)
Appointment date: 24 Jan 2005
Termination date: 19 Jun 2017
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 07 Jul 2014
Matthew Houtman - Director (Inactive)
Appointment date: 09 Mar 2009
Termination date: 19 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Mar 2011
Paul Robert Dyson - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 10 Jul 2012
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 28 Oct 2010
Peter Lloyd Higgins - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 28 Oct 2010
Address: Christchurch, 8025 New Zealand
Address used since 07 Mar 2008
Yikebike Limited
77 Montreal Street
Falcon Electroplating Limited
75 Montreal Street
Stratos Global Limited
Suite 1, 95 Montreal Street
Asia Harvest Trust
C/o Paul Bendall & Associates Ltd
Ruby Property Enterprises Limited
67 Montreal Street
Ruby Enterprises Trustee Limited
67 Montreal Street
Action Bicycle Club Limited
8 Walker Street
Castle Hill Investment & Leisure Limited
Level 1, 281 High St
Cyclesurgery Canterbury Limited
50 Hazeldean Road
Eiger Bikes (nz) Limited
Level 4, Insignis House
Feet First Bikes Limited
18 Grove Road
Wenglersports Limited
148 Wordsworth Street