Shortcuts

Lochiel Biocycle Limited

Type: NZ Limited Company (Ltd)
9429036863655
NZBN
1145323
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
107 Sponge Bay Road
Wainui
Gisborne 4010
New Zealand
Physical & registered & service address used since 11 Dec 2017

Lochiel Biocycle Limited was registered on 05 Jul 2001 and issued an NZBN of 9429036863655. This registered LTD company has been run by 6 directors: Peter Gerald Nolan - an active director whose contract began on 01 Dec 2017,
William Peter Morris Reynolds - an active director whose contract began on 01 Dec 2017,
William Rae Withers - an inactive director whose contract began on 02 Mar 2003 and was terminated on 01 Dec 2017,
Laurence Rau - an inactive director whose contract began on 02 Mar 2003 and was terminated on 01 Dec 2017,
Grant Henry Duley - an inactive director whose contract began on 02 Mar 2003 and was terminated on 23 Nov 2016.
As stated in BizDb's information (updated on 27 Mar 2024), this company filed 1 address: 107 Sponge Bay Road, Wainui, Gisborne, 4010 (category: physical, registered).
Up until 11 Dec 2017, Lochiel Biocycle Limited had been using 89A Auckland Road, Greenmeadows, Napier as their physical address.
A total of 70 shares are issued to 7 groups (11 shareholders in total). As far as the first group is concerned, 10 shares are held by 2 entities, namely:
C.c.s Trustees Limited (an entity) located at Havelock North postcode 4130,
Bell, Ross Anthony (an individual) located at P O Box 1850, Rotorua.
Another group consists of 2 shareholders, holds 14.29% shares (exactly 10 shares) and includes
Nolan, Peter Gerald Nolan and Shelagh Mairi - located at 180 Palmerston Road, Gisborne,
Stannard, Richard William - located at 180 Palmerston Road, Gisborne.
The next share allotment (10 shares, 14.29%) belongs to 2 entities, namely:
Scarlett, Elliott John & Jennifer Ann, located at 157-159 Porangahau Road, Waipukurau (an individual),
Boyce, Stewart Michael, located at 157-159 Porangahau Road, Waipukurau (an individual). Lochiel Biocycle Limited has been categorised as "Business administrative service" (ANZSIC N729110).

Addresses

Principal place of activity

107 Sponge Bay Road, Wainui, Gisborne, 4010 New Zealand


Previous addresses

Address: 89a Auckland Road, Greenmeadows, Napier, 4112 New Zealand

Physical & registered address used from 01 Dec 2016 to 11 Dec 2017

Address: 216 Onehunga Road, Rd 2, Napier, 4182 New Zealand

Registered & physical address used from 10 Apr 2014 to 01 Dec 2016

Address: 216 Onehunga Road, R D 2 Napier New Zealand

Physical address used from 11 Apr 2006 to 10 Apr 2014

Address: 275 Te Mata Road, Havelock North

Physical address used from 22 Jun 2005 to 11 Apr 2006

Address: 216 Onehunga Road, Rd 2 Napier New Zealand

Registered address used from 08 May 2005 to 10 Apr 2014

Address: 14 Woodford Heights, Havelock North

Registered address used from 20 Jun 2003 to 08 May 2005

Address: 14 Woodford Heights, Havelock North

Physical address used from 20 Jun 2003 to 22 Jun 2005

Address: 603c Lumsden Road, Hastings

Registered & physical address used from 05 Jul 2001 to 20 Jun 2003

Contact info
64 275 300900
Phone
64 272 278539
Phone
rotovation@gmail.com
Email
pnolan@lewiswright.co.nz
14 Dec 2022 correspondence
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 70

Annual return filing month: November

Annual return last filed: 18 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) C.c.s Trustees Limited
Shareholder NZBN: 9429036872084
Havelock North
4130
New Zealand
Individual Bell, Ross Anthony P O Box 1850
Rotorua

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Nolan, Peter Gerald Nolan And Shelagh Mairi 180 Palmerston Road
Gisborne
4010
New Zealand
Individual Stannard, Richard William 180 Palmerston Road
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Scarlett, Elliott John & Jennifer Ann 157-159 Porangahau Road
Waipukurau

New Zealand
Individual Boyce, Stewart Michael 157-159 Porangahau Road
Waipukurau

New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Duley, Garth Henry Wairoa

New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Tomalin, Nigel Warren & Deirdre Marie P O Box 74
Nuhaka

New Zealand
Individual Blair, Arthur William P O Box 74
Nuhaka

New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Withers, William Rae & Beverly Dianne Greenmeadows
Napier
4112
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Rau, Elizabeth Mary & Charles Edwin Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Neal Street Trustees Company Limited
Shareholder NZBN: 9429038322501
Company Number: 807950
Putaruru
Individual Crompton-smith, Christopher Michael & Anthea Joy P O Box 1850
Rotorua

New Zealand
Individual Wood, Timothy Phillip P O Box 1850
Rotorua

New Zealand
Individual Wood, Timothy Phillip P O Box 1850
Rotorua

New Zealand
Individual Crompton-smith, Christopher Michael & Anthea Joy P O Box 1850
Rotorua

New Zealand
Directors

Peter Gerald Nolan - Director

Appointment date: 01 Dec 2017

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Dec 2017


William Peter Morris Reynolds - Director

Appointment date: 01 Dec 2017

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Dec 2017


William Rae Withers - Director (Inactive)

Appointment date: 02 Mar 2003

Termination date: 01 Dec 2017

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 23 Nov 2016


Laurence Rau - Director (Inactive)

Appointment date: 02 Mar 2003

Termination date: 01 Dec 2017

Address: R D 1, Gisborne, 4071 New Zealand

Address used since 23 Nov 2016


Grant Henry Duley - Director (Inactive)

Appointment date: 02 Mar 2003

Termination date: 23 Nov 2016

Address: Wairoa, 4108 New Zealand

Address used since 02 Mar 2003


Archie Anton Packer - Director (Inactive)

Appointment date: 05 Jul 2001

Termination date: 02 Mar 2003

Address: Hastings,

Address used since 05 Jul 2001

Nearby companies
Similar companies

Clark Group Nominees Limited
178 Papatu Road

Icp General Partner Limited
47-53 The Esplanade

Mtwasp Limited
113 Darwin Road

Teesdale Limited
2 Hillary Heights

The Estimator Napier 2002 Limited
173 Queen Street

Thos Corson Holdings Limited
415 Gladstone Road