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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Price, Jonathan Leslie |
Grafton Auckland 1010 New Zealand |
02 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Quasar Holdings Limited Shareholder NZBN: 9429038178597 Company Number: 838813 |
Herne Bay Auckland 1011 New Zealand |
12 Jun 2002 - 31 Jan 2023 |
Entity | Price & Degrandi Trustee Limited Shareholder NZBN: 9429041121320 Company Number: 5012260 |
Ponsonby Auckland 1011 New Zealand |
05 Mar 2014 - 02 Nov 2022 |
Entity | Price & Degrandi Trustee Limited Shareholder NZBN: 9429041121320 Company Number: 5012260 |
Ponsonby Auckland 1011 New Zealand |
05 Mar 2014 - 02 Nov 2022 |
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
09 Mar 2012 - 05 Mar 2014 | |
Entity | Price & Degrandi Trustee Limited Shareholder NZBN: 9429041121320 Company Number: 5012260 |
Ponsonby Auckland 1011 New Zealand |
05 Mar 2014 - 02 Nov 2022 |
Entity | Price & Degrandi Trustee Limited Shareholder NZBN: 9429041121320 Company Number: 5012260 |
Ponsonby Auckland 1011 New Zealand |
05 Mar 2014 - 02 Nov 2022 |
Entity | Hunt Consulting Limited Shareholder NZBN: 9429039084361 Company Number: 514800 |
12 Jun 2002 - 27 Feb 2007 | |
Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
28 Mar 2008 - 05 Mar 2014 | |
Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
28 Mar 2008 - 05 Mar 2014 | |
Entity | Hunt Consulting Limited Shareholder NZBN: 9429039084361 Company Number: 514800 |
12 Jun 2002 - 27 Feb 2007 | |
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
09 Mar 2012 - 05 Mar 2014 | |
Individual | Price, Jonathan Leslie |
Ponsonby Auckland 1011 New Zealand |
12 Jun 2002 - 09 Mar 2012 |
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
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