Giant Bicycle Co. Pty. Ltd., a registered company, was registered on 22 Apr 2002. 9429036519330 is the NZBN it was issued. The company has been run by 10 directors: Darren James Rutherford - an active director whose contract began on 30 Jun 2012,
Pi-Yu Wang - an active director whose contract began on 11 May 2017,
Feng Neng Kao - an active director whose contract began on 01 Jan 2025,
Philip O'brien person authorised for service,
Shanan Mckeown - an active person authorised for service.
Updated on 12 May 2025, our data contains detailed information about 1 address: 42 Olive Road, Penrose, Auckland, 1061 (types include: registered.
Giant Bicycle Co. Pty. Ltd. had been using 124 Penrose Road, Mount Wellington, Auckland as their registered address up to 06 Jul 2021.
Previous addresses
Address: 124 Penrose Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 18 Oct 2016 to 06 Jul 2021
Address: 124f Penrose Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 04 Oct 2016 to 18 Oct 2016
Address: Flat 8, 38 Eaglehurst Road, Ellerslie, Auckland, 1060 New Zealand
Registered address used from 20 Aug 2012 to 04 Oct 2016
Address: Flat 3, 38 Eaglehurst Road, Ellerslie, Auckland, 1060 New Zealand
Registered address used from 20 Aug 2012 to 20 Aug 2012
Address: 19 Nuttall Drive, Hillsborough, Christchurch, 8022 New Zealand
Registered address used from 23 Jul 2010 to 20 Aug 2012
Address: 31 Mile Drive, Paraparaumu, , Nz New Zealand
Registered address used from 21 Jun 2007 to 23 Jul 2010
Address: Munro Benge, Bkr, Level 5, 104 The Terrace, Wellington, New Zealand
Registered address used from 02 Jul 2004 to 02 Jul 2004
Address: Horwath Wellington Limited, 32 Waring Taylor Street, Wellington, New Zealand
Registered address used from 02 Jul 2004 to 21 Jun 2007
Address: 32 Waring Taylor Street, Wellington
Registered address used from 22 Apr 2002 to 02 Jul 2004
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 02 Jul 2024
Country of origin: AU
Darren James Rutherford - Director
Appointment date: 30 Jun 2012
Address: Bentleigh East, Vic, 3165 Australia
Address used since 24 Jun 2013
Address: 10 Brown Street, Brighton East, Vic, 3187 Australia
Address used since 24 Jun 2013
Address: 171-173 Inkerman Street, St Kilda, Vic, 3182 Australia
Address used since 24 Jun 2013
Pi-yu Wang - Director
Appointment date: 11 May 2017
Address: Roosevelt Rd, Taipai City, 116 Taiwan
Address used since 13 Jun 2017
Feng Neng Kao - Director
Appointment date: 01 Jan 2025
Address: Tachia Dist., 437, Taichung City, Taiwan
Address used since 28 Feb 2025
Philip O'brien - Person Authorised For Service
Address: Level 5, 104 The Terrace,wellington 6011, New Zealand
Address used since 25 Sep 2009
Shanan Mckeown - Person Authorised for Service
Address: Level 3, 104 The Terrace,wellington 6011, Wellington, 6140 New Zealand
Address used since 25 Sep 2009
Shanan Mckeown - Person Authorised For Service
Address: Level 3, 104 The Terrace,wellington 6011, Wellington, 6140 New Zealand
Address used since 25 Sep 2009
Kam Hoi Koo - Director (Inactive)
Appointment date: 11 May 2017
Termination date: 27 Feb 2025
Address: Nantun District, Taichung City, 40862 Taiwan
Address used since 13 Jun 2017
Address: Dajia, Taichung, Taiwan
Address used since 13 Jun 2017
Liu Chin-piao - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 11 May 2017
Address: Nantun Dist, Taichung City, Taiwan
Address used since 08 Sep 2007
Shang-an Lo - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 11 May 2017
Address: Guoji Street, Xitun District, Taichung City, Taiwan
Address used since 08 Sep 2007
Graeme Phillips West - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 30 Jun 2012
Address: Brighton East, Victoria 3187, Australia
Address used since 06 Jun 2006
Argon Distributors Limited
7 Monier Place
Sung Gi Enterprise Limited
6a Monier Place
Curious Properties Limited
2/132 Penrose Road
Access Solutions Limited
100 Leonard Road
Retro Vehicle Enhancement Limited
88 Leonard Road
Cemco Limited
144 Penrose Road