Bike Parks Limited, a registered company, was started on 18 Oct 2000. 9429037107369 is the business number it was issued. This company has been run by 3 directors: Craig Mathew Hunter - an active director whose contract began on 18 Oct 2000,
Mark John Harrowfield - an active director whose contract began on 01 Apr 2002,
Antony Charles Afendoulis - an inactive director whose contract began on 01 Apr 2002 and was terminated on 24 Oct 2014.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Level 2, 15B Vestey Drive, Mount Wellington, Auckland, 1060 (physical address),
Level 2, 15B Vestey Drive, Mount Wellington, Auckland, 1060 (registered address),
Level 2, 15B Vestey Drive, Mount Wellington, Auckland, 1060 (service address),
Level 2, 15B Vestey Drive, Mount Wellington, Auckland, 1060 (other address) among others.
Bike Parks Limited had been using 8 Ferntree Terrace, West Harbour, Auckland as their registered address up until 06 Oct 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 8 Ferntree Terrace, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 06 Dec 2011 to 06 Oct 2017
Address #2: 8 Ferntree Tce, West Harbour, Waitakere 0618 New Zealand
Registered address used from 02 Nov 2009 to 06 Dec 2011
Address #3: John Bulog, 8 Ferntree Tce, West Harbour, Waitakere 0618 New Zealand
Physical address used from 02 Nov 2009 to 06 Dec 2011
Address #4: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland
Physical & registered address used from 17 Dec 2008 to 02 Nov 2009
Address #5: Lay Dodd And Partners, Level 1 10 College Hill, Ponsonby, Auckland
Registered & physical address used from 17 Oct 2003 to 17 Dec 2008
Address #6: Level 1, Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 14 Sep 2001 to 17 Oct 2003
Address #7: 20 B Dorchester Street, Meadowbank, Auckland
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #8: 20 B Dorchester Street, Meadowbank, Auckland
Registered address used from 14 Sep 2001 to 17 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harrowfield, Mark John |
Ellerslie Auckland 1051 New Zealand |
12 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hunter, Craig Mathew |
Mount Maunganui 3116 New Zealand |
18 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Afendoulis, Antony Charles |
Woodhill Helensville 0875 New Zealand |
18 Oct 2000 - 24 Oct 2014 |
Craig Mathew Hunter - Director
Appointment date: 18 Oct 2000
Address: Mount Maunganui, 3116 New Zealand
Address used since 28 Nov 2011
Mark John Harrowfield - Director
Appointment date: 01 Apr 2002
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Mar 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 Oct 2009
Antony Charles Afendoulis - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 24 Oct 2014
Address: Rd 2, Helensville 0875,
Address used since 26 Oct 2009
Rexel New Zealand Limited
Level 1, 827 Great South Road
Sealcrete Nz Limited
Level 2, 15b Vestey Drive
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Ecoplus Systems Limited
Level 3, 15b Vestey Drive
Accurate Interiors Limited
Level 3, 15b Vestey Drive
Simply Homes Limited
Level 2, 15b Vestey Drive