Shortcuts

Degrandi Cycle & Sport Nz Limited

Type: NZ Limited Company (Ltd)
9429036471393
NZBN
1214812
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 28 Mar 2022

Degrandi Cycle & Sport Nz Limited was incorporated on 12 Jun 2002 and issued an NZ business identifier of 9429036471393. The registered LTD company has been run by 8 directors: Jonathan Price - an active director whose contract started on 15 Mar 2017,
Nimesha Candra Smith - an inactive director whose contract started on 01 Jul 2016 and was terminated on 28 Jun 2017,
Jonathan Leslie Price - an inactive director whose contract started on 03 Feb 2015 and was terminated on 01 Jul 2016,
Jules Stephan - an inactive director whose contract started on 12 Sep 2002 and was terminated on 03 Feb 2015,
Shane Degrandi - an inactive director whose contract started on 11 May 2010 and was terminated on 03 Feb 2015.
According to our data (last updated on 29 Mar 2024), the company uses 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (category: physical, service).
Up until 28 Mar 2022, Degrandi Cycle & Sport Nz Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
BizDb identified former names for the company: from 30 Mar 2006 to 16 Mar 2007 they were named Lombardo Limited, from 18 Apr 2005 to 30 Mar 2006 they were named I-Concepts Limited and from 22 Sep 2003 to 18 Apr 2005 they were named Triple Jm Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Price, Jonathan Leslie (an individual) located at Grafton, Auckland postcode 1010.

Addresses

Principal place of activity

202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 06 May 2005 to 28 Mar 2022

Address: 38 Kingston Street, Auckland Central

Physical & registered address used from 12 Jun 2002 to 06 May 2005

Contact info
64 21 352315
Phone
jonny@seventyfive.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Price, Jonathan Leslie Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quasar Holdings Limited
Shareholder NZBN: 9429038178597
Company Number: 838813
Herne Bay
Auckland
1011
New Zealand
Entity Price & Degrandi Trustee Limited
Shareholder NZBN: 9429041121320
Company Number: 5012260
Ponsonby
Auckland
1011
New Zealand
Entity Price & Degrandi Trustee Limited
Shareholder NZBN: 9429041121320
Company Number: 5012260
Ponsonby
Auckland
1011
New Zealand
Entity Seabreeze Trustees Limited
Shareholder NZBN: 9429034089422
Company Number: 1822009
Entity Price & Degrandi Trustee Limited
Shareholder NZBN: 9429041121320
Company Number: 5012260
Ponsonby
Auckland
1011
New Zealand
Entity Price & Degrandi Trustee Limited
Shareholder NZBN: 9429041121320
Company Number: 5012260
Ponsonby
Auckland
1011
New Zealand
Entity Hunt Consulting Limited
Shareholder NZBN: 9429039084361
Company Number: 514800
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Entity Hunt Consulting Limited
Shareholder NZBN: 9429039084361
Company Number: 514800
Entity Seabreeze Trustees Limited
Shareholder NZBN: 9429034089422
Company Number: 1822009
Individual Price, Jonathan Leslie Ponsonby
Auckland
1011
New Zealand
Directors

Jonathan Price - Director

Appointment date: 15 Mar 2017

Address: Grafton, Auckland, 1010 New Zealand

Address used since 02 Nov 2022

Address: Grafton, Auckland, 1010 New Zealand

Address used since 31 Mar 2021

Address: Rd 1, Richmond, 7091 New Zealand

Address used since 01 Sep 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Mar 2017


Nimesha Candra Smith - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 28 Jun 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2016


Jonathan Leslie Price - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 01 Jul 2016

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 03 Feb 2015


Jules Stephan - Director (Inactive)

Appointment date: 12 Sep 2002

Termination date: 03 Feb 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Feb 2013


Shane Degrandi - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 03 Feb 2015

Address: Geelong, Victoria, Australia, 3215,

Address used since 11 May 2010


Jonathan Leslie Price - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 23 Mar 2010

Address: 27 Kennaway Road, Woolston, Christchurch,

Address used since 27 Feb 2007


John De Vere Hunt - Director (Inactive)

Appointment date: 12 Sep 2002

Termination date: 01 Apr 2007

Address: Murrays Bay, Auckland,

Address used since 12 Sep 2002


Allan Mark Anderson - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 29 Dec 2004

Address: Auckland Central,

Address used since 02 Jul 2003

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road