Shortcuts

Cycle World Blenheim Limited

Type: NZ Limited Company (Ltd)
9429035717874
NZBN
1422794
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
65 Seymour Street
Blenheim
Other address (Address For Share Register) used since 11 Jul 2005
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 07 Jan 2020

Cycle World Blenheim Limited, a registered company, was started on 20 Oct 2003. 9429035717874 is the NZBN it was issued. The company has been run by 7 directors: Angie Michelle Clemett - an active director whose contract started on 02 Feb 2018,
Brendon Ewan Clemett - an active director whose contract started on 02 Feb 2018,
Paul Edwin O'donnell - an inactive director whose contract started on 17 May 2016 and was terminated on 01 Apr 2019,
Michelle Anne O'donnell - an inactive director whose contract started on 29 May 2017 and was terminated on 01 Apr 2019,
Peter Kenneth Lawrence - an inactive director whose contract started on 17 May 2016 and was terminated on 20 Oct 2017.
Last updated on 13 Feb 2024, our data contains detailed information about 2 addresses this company uses, specifically: 2 Alfred Street, Mayfield, Blenheim, 7201 (physical address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
65 Seymour Street, Blenheim (other address) among others.
Cycle World Blenheim Limited had been using 65 Seymour Street, Blenheim as their registered address up until 07 Jan 2020.
Past names used by this company, as we found at BizDb, included: from 20 Oct 2003 to 31 May 2016 they were named 100 Acre Wood 2003 Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Clemett, Brendon Ewan (an individual) located at Springlands, Blenheim postcode 7201,
Clemett, Angie Michelle (an individual) located at Springlands, Blenheim postcode 7201.

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim New Zealand

Registered address used from 18 Jul 2005 to 07 Jan 2020

Address #2: 65 Seymour Street, Blenheim New Zealand

Physical address used from 02 Jun 2005 to 07 Jan 2020

Address #3: 17b Stephenson Street, Blenheim

Registered address used from 19 Apr 2004 to 18 Jul 2005

Address #4: 17b Stephenson Street, Blenheim

Physical address used from 19 Apr 2004 to 02 Jun 2005

Address #5: 81a David Street, Springlands, Blenheim

Registered & physical address used from 20 Oct 2003 to 19 Apr 2004

Contact info
64 03579 4111
15 Apr 2019 Phone
sales@cycleworldblenheim.co.nz
15 Apr 2019 Email
https://www.cycleworldblenheim.nz/
15 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Clemett, Brendon Ewan Springlands
Blenheim
7201
New Zealand
Individual Clemett, Angie Michelle Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, Rebecca Jane Rd 2, Fairhall
Blenheim

New Zealand
Individual O'donnell, Michelle Anne Witherlea
Blenheim
7201
New Zealand
Individual Lawrence, Dean Malcolm Rd2, Fairhall
Blenheim

New Zealand
Individual O'donnell, Michelle Anne Witherlea
Blenheim
7201
New Zealand
Individual O'donnell, Paul Edwin Witherlea
Blenheim
7201
New Zealand
Individual O'donnell, Paul Edwin Witherlea
Blenheim
7201
New Zealand
Individual O'donnell, Paul Edwin Witherlea
Blenheim
7201
New Zealand
Individual Lawrence, Peter Kenneth Springlands
Blenheim
7201
New Zealand
Individual O'donnell, Michelle Anne Witherlea
Blenheim
7201
New Zealand
Individual Lawrence, Gillian Francis Springlands
Blenheim
7201
New Zealand
Directors

Angie Michelle Clemett - Director

Appointment date: 02 Feb 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Apr 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 02 Feb 2018


Brendon Ewan Clemett - Director

Appointment date: 02 Feb 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Apr 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 02 Feb 2018


Paul Edwin O'donnell - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 01 Apr 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 17 May 2016


Michelle Anne O'donnell - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 01 Apr 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 29 May 2017


Peter Kenneth Lawrence - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 20 Oct 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 17 May 2016


Dean Malcolm Lawrence - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 29 May 2017

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 21 Apr 2010


Rebecca Jane Lawrence - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 19 May 2016

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 21 Apr 2010

Nearby companies