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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clemett, Brendon Ewan |
Springlands Blenheim 7201 New Zealand |
01 Feb 2018 - |
Individual | Clemett, Angie Michelle |
Springlands Blenheim 7201 New Zealand |
01 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Rebecca Jane |
Rd 2, Fairhall Blenheim New Zealand |
20 Oct 2003 - 30 May 2017 |
Individual | O'donnell, Michelle Anne |
Witherlea Blenheim 7201 New Zealand |
19 May 2016 - 01 Apr 2019 |
Individual | Lawrence, Dean Malcolm |
Rd2, Fairhall Blenheim New Zealand |
20 Oct 2003 - 30 May 2017 |
Individual | O'donnell, Michelle Anne |
Witherlea Blenheim 7201 New Zealand |
19 May 2016 - 01 Apr 2019 |
Individual | O'donnell, Paul Edwin |
Witherlea Blenheim 7201 New Zealand |
19 May 2016 - 01 Apr 2019 |
Individual | O'donnell, Paul Edwin |
Witherlea Blenheim 7201 New Zealand |
19 May 2016 - 01 Apr 2019 |
Individual | O'donnell, Paul Edwin |
Witherlea Blenheim 7201 New Zealand |
19 May 2016 - 01 Apr 2019 |
Individual | Lawrence, Peter Kenneth |
Springlands Blenheim 7201 New Zealand |
19 May 2016 - 06 Nov 2017 |
Individual | O'donnell, Michelle Anne |
Witherlea Blenheim 7201 New Zealand |
19 May 2016 - 01 Apr 2019 |
Individual | Lawrence, Gillian Francis |
Springlands Blenheim 7201 New Zealand |
19 May 2016 - 06 Nov 2017 |
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
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street