Pushbikes Limited was incorporated on 28 Aug 2001 and issued an NZBN of 9429036801442. This registered LTD company has been managed by 1 director, named Richard Graeme Allin - an active director whose contract started on 28 Aug 2001.
According to our information (updated on 22 Apr 2024), the company registered 1 address: 96 Shands Road, Hornby South, Christchurch, 8042 (category: physical, registered).
Up to 09 Oct 2017, Pushbikes Limited had been using 77 Gasson Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Allin, Richard Graeme (an individual) located at Halswell, Christchurch postcode 8025.
Previous addresses
Address: 77 Gasson Street, Sydenham, Christchurch, 8240 New Zealand
Registered & physical address used from 24 Sep 2015 to 09 Oct 2017
Address: 81a Gasson Street, Sydenham, Christchurch, 8240 New Zealand
Physical & registered address used from 17 May 2011 to 24 Sep 2015
Address: C/- Rodgers & Co Limited, Level 1, 47 Mandeville Street, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Aug 2010 to 17 May 2011
Address: C/-bishop Toomey & Pfeifer Ltd, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Physical address used from 20 Dec 2006 to 04 Aug 2010
Address: C/-bishop Toomey & Pfeifer Ltd, Level 7, 293 Durham Str, Amuri Courts, Christchurch New Zealand
Registered address used from 20 Dec 2006 to 04 Aug 2010
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 13 Jun 2006 to 20 Dec 2006
Address: C/- Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch
Physical & registered address used from 24 Sep 2002 to 13 Jun 2006
Address: C/- Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Registered & physical address used from 28 Aug 2001 to 24 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Allin, Richard Graeme |
Halswell Christchurch 8025 New Zealand |
28 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rumbold, Amy |
Merivale Christchurch New Zealand |
04 Oct 2006 - 09 May 2011 |
Richard Graeme Allin - Director
Appointment date: 28 Aug 2001
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Sep 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 05 Oct 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 May 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Sep 2014
Speedy Kerb Limited
96 Shands Road
Flagstaff Recruitment Limited
96 Shands Road
Kerbco Limited
96 Shands Road
Synergy Health Solutions Limited
96 Shands Road
Synergy Health International Limited
96 Shands Road
Laurenson Landscaping Limited
96 Shands Road