Cyclingnz.com Limited, a registered company, was launched on 20 Oct 2000. 9429037132804 is the NZ business identifier it was issued. This company has been managed by 4 directors: Timothy William Pawson - an active director whose contract started on 20 Oct 2000,
Richard Dickson Reid - an inactive director whose contract started on 20 Oct 2000 and was terminated on 30 Jun 2016,
Kieran Paul Turner - an inactive director whose contract started on 01 Jul 2003 and was terminated on 12 Sep 2008,
Troy Campbell - an inactive director whose contract started on 01 Jun 2001 and was terminated on 31 Jul 2004.
Last updated on 27 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 40-44 Fremlin Place, Avondale, Auckland, 1026 (registered address),
40-44 Fremlin Place, Avondale, Auckland, 1026 (service address),
49-44 Fremlin Place, Avondale, Auckland, 1026 (physical address).
Cyclingnz.com Limited had been using 49-44 Fremlin Place, Avondale, Auckland as their registered address up until 04 Apr 2023.
Other names for the company, as we established at BizDb, included: from 20 Oct 2000 to 12 May 2003 they were named Bike Nz Limited.
A single entity controls all company shares (exactly 1000 shares) - Pawson, Timothy William - located at 1026, Avondale, Auckland.
Principal place of activity
55 Patiki Road, Avondale, Auckland, 1046 New Zealand
Previous addresses
Address #1: 49-44 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Registered & service address used from 23 May 2022 to 04 Apr 2023
Address #2: 55 Patiki Road, Avondale, Auckland, 1746 New Zealand
Physical address used from 29 Mar 2016 to 23 May 2022
Address #3: 55 Patiki Road, Avondale, Auckland, 1746 New Zealand
Registered address used from 28 Mar 2014 to 23 May 2022
Address #4: 57 Patiki Road, Avondale, Auckland New Zealand
Physical address used from 20 Oct 2000 to 29 Mar 2016
Address #5: 57 Patiki Road, Avondale, Auckland New Zealand
Registered address used from 20 Oct 2000 to 28 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Pawson, Timothy William |
Avondale Auckland 1026 New Zealand |
20 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Richard Dickson |
Avondale Auckland 1026 New Zealand |
20 Oct 2000 - 12 May 2017 |
Individual | Turner, Kieran Paul |
Mt Eden Auckland |
03 Dec 2003 - 05 Aug 2004 |
Individual | Campbell, Troy |
Glen Eden Auckland |
03 Dec 2003 - 27 Jun 2010 |
Timothy William Pawson - Director
Appointment date: 20 Oct 2000
Address: Avondale, Auckland, 1026 New Zealand
Address used since 13 May 2022
Address: Avondale, Auckland, 1746 New Zealand
Address used since 01 Apr 2015
Richard Dickson Reid - Director (Inactive)
Appointment date: 20 Oct 2000
Termination date: 30 Jun 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 22 Apr 2010
Kieran Paul Turner - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 12 Sep 2008
Address: Bucklands Beach, Auckland,
Address used since 01 Jul 2003
Troy Campbell - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 31 Jul 2004
Address: Glen Eden, Auckland,
Address used since 04 Dec 2002
Performance Recreation Velo Limited
55 Patiki Road
Autocar 2016 Limited
57 Patiki Road
Abel Electrical Limited
53 Patiki Road
Jbing Compliance Limited
47 - 51 Patiki Road
Wam Worldwide Limited
47-51 Patiki Road
Loadrite (auckland) Limited
45 Patiki Road