Shortcuts

Big Red Bikes (hastings) Limited

Type: NZ Limited Company (Ltd)
9429035144779
NZBN
1563826
Company Number
Registered
Company Status
Current address
526 Omahu Road
Frimley
Hastings 4120
New Zealand
Physical address used since 19 Sep 2022
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Big Red Bikes (Hastings) Limited, a registered company, was incorporated on 11 Oct 2004. 9429035144779 is the NZBN it was issued. This company has been run by 3 directors: Frank Anthony Craig - an active director whose contract started on 11 Oct 2004,
Grant Anthony Merwood - an active director whose contract started on 01 Apr 2019,
Dennis Craig Mills - an inactive director whose contract started on 11 Oct 2004 and was terminated on 01 Apr 2019.
Updated on 20 Feb 2024, our data contains detailed information about 2 addresses the company registered, specifically: Business H Q, 308 Queen Street East, Hastings, 4122 (registered address),
Business H Q, 308 Queen Street East, Hastings, 4122 (service address),
526 Omahu Road, Frimley, Hastings, 4120 (physical address).
Big Red Bikes (Hastings) Limited had been using 526 Omahu Road, Frimley, Hastings as their service address until 27 Oct 2023.
A total of 300000 shares are allocated to 3 shareholders (2 groups). The first group consists of 150000 shares (50%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 150000 shares (50%).

Addresses

Previous addresses

Address #1: 526 Omahu Road, Frimley, Hastings, 4120 New Zealand

Service address used from 19 Sep 2022 to 27 Oct 2023

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2019 to 19 Sep 2022

Address #3: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered address used from 24 Oct 2019 to 27 Oct 2023

Address #4: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 14 Oct 2019 to 24 Oct 2019

Address #5: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 04 Jul 2016 to 14 Oct 2019

Address #6: 405 King Street North, Hastings, 4122 New Zealand

Physical & registered address used from 30 Jun 2015 to 04 Jul 2016

Address #7: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered & physical address used from 24 Jun 2014 to 30 Jun 2015

Address #8: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand

Physical & registered address used from 22 Feb 2010 to 24 Jun 2014

Address #9: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau

Physical & registered address used from 20 Jun 2007 to 22 Feb 2010

Address #10: The Atrium, 127 Ruataniwha Street, Waipukurau

Physical & registered address used from 11 Oct 2004 to 20 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Entity (NZ Limited Company) Happy Hospitality Limited
Shareholder NZBN: 9429038344732
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 150000
Individual Merwood, Kim Rosanne Longlands
Hastings
4122
New Zealand
Director Merwood, Grant Anthony Longlands
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Christine Frances Waipukurau
4200
New Zealand
Individual Mills, Dennis Craig Waipukurau
4200
New Zealand
Individual Hames, Denis Bruce Waipukurau
4200
New Zealand
Directors

Frank Anthony Craig - Director

Appointment date: 11 Oct 2004

Address: Havelock North, 4130 New Zealand

Address used since 01 Mar 2022

Address: Havelock North, 4130 New Zealand

Address used since 28 Jun 2012


Grant Anthony Merwood - Director

Appointment date: 01 Apr 2019

Address: Longlands, Hastings, 4122 New Zealand

Address used since 01 Apr 2019


Dennis Craig Mills - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 01 Apr 2019

Address: Waipukurau, 4200 New Zealand

Address used since 16 Jun 2014

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams