Shortcuts

Bike Parks Limited

Type: NZ Limited Company (Ltd)
9429037107369
NZBN
1089891
Company Number
Registered
Company Status
Current address
8 Ferntree Tce
West Harbour
Auckland 0618
New Zealand
Other address (Address For Share Register) used since 28 Nov 2011
Level 2, 15b Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 28 Sep 2017
Level 2, 15b Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 06 Oct 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Harrowfield, Mark John Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hunter, Craig Mathew Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Afendoulis, Antony Charles Woodhill
Helensville
0875
New Zealand
Directors

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

Nearby companies

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