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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Happy Hospitality Limited Shareholder NZBN: 9429038344732 |
Hastings 4122 New Zealand |
11 Oct 2004 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Individual | Merwood, Kim Rosanne |
Longlands Hastings 4122 New Zealand |
09 May 2019 - |
Director | Merwood, Grant Anthony |
Longlands Hastings 4122 New Zealand |
09 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mills, Christine Frances |
Waipukurau 4200 New Zealand |
11 Oct 2004 - 09 May 2019 |
Individual | Mills, Dennis Craig |
Waipukurau 4200 New Zealand |
11 Oct 2004 - 09 May 2019 |
Individual | Hames, Denis Bruce |
Waipukurau 4200 New Zealand |
11 Oct 2004 - 09 May 2019 |
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
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