Cycle Sport New Zealand Limited, a registered company, was launched on 15 Jan 2001. 9429037074784 is the NZ business number it was issued. "Sporting good wholesaling - except clothing or footwear" (business classification F373450) is how the company is categorised. The company has been supervised by 7 directors: Dayle Cheatley - an active director whose contract started on 03 Jul 2019,
Ronald David Cheatley - an inactive director whose contract started on 13 Aug 2003 and was terminated on 11 Feb 2020,
Lesley Diane Talbut - an inactive director whose contract started on 15 Jan 2001 and was terminated on 08 Sep 2005,
Peter Leslie Shaw - an inactive director whose contract started on 13 Aug 2003 and was terminated on 08 Sep 2005,
Warwick George Talbut - an inactive director whose contract started on 06 Apr 2004 and was terminated on 08 Sep 2005.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 51 Wilson Street, Whanganui, Whanganui, 4500 (types include: postal, delivery).
Cycle Sport New Zealand Limited had been using 166 Wicksteed Street, Wanganui as their physical address until 30 Apr 2020.
More names for the company, as we established at BizDb, included: from 15 Jan 2001 to 10 Jun 2003 they were called Heli-Pacific Limited.
A total of 233700 shares are issued to 2 shareholders (2 groups). The first group is comprised of 116850 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 116850 shares (50 per cent).
Principal place of activity
32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 166 Wicksteed Street, Wanganui, 4541 New Zealand
Physical & registered address used from 08 Oct 2015 to 30 Apr 2020
Address #2: 166 Wicksteed Street, Wanganui, 4541 New Zealand
Physical & registered address used from 13 Feb 2012 to 08 Oct 2015
Address #3: Carey Smith & Co Limited, 162 Wicksteed Street, Wanganui New Zealand
Registered & physical address used from 03 Nov 2005 to 13 Feb 2012
Address #4: 51 Wilson Street, Wanganui
Registered & physical address used from 17 Sep 2005 to 03 Nov 2005
Address #5: 107 Hull Road, Mt Maunganui
Registered & physical address used from 25 Feb 2003 to 17 Sep 2005
Address #6: Hull Road, Mount Manganui
Physical & registered address used from 15 Jan 2001 to 25 Feb 2003
Basic Financial info
Total number of Shares: 233700
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 116850 | |||
Individual | Cheatley, Catherine |
Fordell 4572 New Zealand |
11 Feb 2020 - |
Shares Allocation #2 Number of Shares: 116850 | |||
Director | Cheatley, Dayle |
Fordell 4572 New Zealand |
11 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheatley, Ronald David |
Wanganui New Zealand |
11 Mar 2004 - 11 Feb 2020 |
Individual | Cheatley, Dorothy Joan |
Wanganui New Zealand |
17 Sep 2004 - 11 Feb 2020 |
Entity | The Manuwai Obsidian Company Limited Shareholder NZBN: 9429037741822 Company Number: 930198 |
15 Jan 2001 - 17 Sep 2004 | |
Entity | The Manuwai Obsidian Company Limited Shareholder NZBN: 9429037741822 Company Number: 930198 |
15 Jan 2001 - 17 Sep 2004 | |
Entity | Bgh Group Limited Shareholder NZBN: 9429037741822 Company Number: 930198 |
15 Jan 2001 - 17 Sep 2004 | |
Individual | Smith, Bryce Matthew Reid |
Wanganui New Zealand |
17 Sep 2004 - 11 Feb 2020 |
Entity | Bgh Group Limited Shareholder NZBN: 9429037741822 Company Number: 930198 |
15 Jan 2001 - 17 Sep 2004 |
Dayle Cheatley - Director
Appointment date: 03 Jul 2019
Address: Fordell, 4572 New Zealand
Address used since 03 Jul 2019
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 03 Jul 2019
Ronald David Cheatley - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 11 Feb 2020
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 23 Feb 2016
Lesley Diane Talbut - Director (Inactive)
Appointment date: 15 Jan 2001
Termination date: 08 Sep 2005
Address: Tauranga,
Address used since 15 Jan 2001
Peter Leslie Shaw - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 08 Sep 2005
Address: Hamilton,
Address used since 13 Aug 2003
Warwick George Talbut - Director (Inactive)
Appointment date: 06 Apr 2004
Termination date: 08 Sep 2005
Address: Tauranga,
Address used since 06 Apr 2004
Cameron James Talbut - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 07 Apr 2004
Address: Tauranga,
Address used since 13 Aug 2003
Warwick George Talbut - Director (Inactive)
Appointment date: 15 Jan 2001
Termination date: 13 Aug 2003
Address: Tauranga,
Address used since 15 Jan 2001
Bsa Trustees 2014 Limited
166 Wicksteed Street
Avoca Services 2013 Limited
166 Wicksteed Street
Wanganui Plumbing Limited
166 Wicksteed Street
Cascia Structural Drafting Limited
166 Wicksteed Street
Hadfield Building Limited
166 Wicksteed Street
Red Star Services 2021 Limited
166 Wicksteed Street
Colorado Traders Limited
267 Rosetta Road
Cyclewerks Distribution Limited
9 Pitoitoi Street
Hot Shotz Holdings Limited
442 Koputaroa Road
Im4 Golf Nz Limited
54 Taupo Quay
Kayaker Limited
8 Roots Street West
Russianz Limited
118 Ikitara Road