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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | C.c.s Trustees Limited Shareholder NZBN: 9429036872084 |
Havelock North 4130 New Zealand |
05 Jul 2001 - |
Individual | Bell, Ross Anthony |
P O Box 1850 Rotorua New Zealand |
05 Jul 2001 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Nolan, Peter Gerald Nolan And Shelagh Mairi |
180 Palmerston Road Gisborne 4010 New Zealand |
05 Jul 2001 - |
Individual | Stannard, Richard William |
180 Palmerston Road Gisborne 4010 New Zealand |
05 Jul 2001 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Scarlett, Elliott John & Jennifer Ann |
157-159 Porangahau Road Waipukurau New Zealand |
05 Jul 2001 - |
Individual | Boyce, Stewart Michael |
157-159 Porangahau Road Waipukurau New Zealand |
05 Jul 2001 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Duley, Garth Henry |
Wairoa New Zealand |
05 Jul 2001 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Tomalin, Nigel Warren & Deirdre Marie |
P O Box 74 Nuhaka New Zealand |
05 Jul 2001 - |
Individual | Blair, Arthur William |
P O Box 74 Nuhaka New Zealand |
05 Jul 2001 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Withers, William Rae & Beverly Dianne |
Greenmeadows Napier 4112 New Zealand |
05 Jul 2001 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Rau, Elizabeth Mary & Charles Edwin |
Gisborne 4071 New Zealand |
05 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Neal Street Trustees Company Limited Shareholder NZBN: 9429038322501 Company Number: 807950 |
Putaruru |
05 Jul 2001 - 12 Nov 2022 |
Individual | Crompton-smith, Christopher Michael & Anthea Joy |
P O Box 1850 Rotorua New Zealand |
05 Jul 2001 - 12 Nov 2022 |
Individual | Wood, Timothy Phillip |
P O Box 1850 Rotorua New Zealand |
05 Jul 2001 - 12 Nov 2022 |
Individual | Wood, Timothy Phillip |
P O Box 1850 Rotorua New Zealand |
05 Jul 2001 - 12 Nov 2022 |
Individual | Crompton-smith, Christopher Michael & Anthea Joy |
P O Box 1850 Rotorua New Zealand |
05 Jul 2001 - 12 Nov 2022 |
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
Physio First Limited
74 Hamilton Drive
Gisborne Property Maintenance Company Limited
76 Hamilton Drive
Black Turtle Energy Co., Limited
56 Hamilton Drive
Black Turtle Limited
56 Hamilton Drive
Jana Holdings Limited
Hamilton Drive
Gisborne Scaffolding Enterprises Limited
44 Hamilton Drive
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