The Bike Station Nelson Limited, a registered company, was started on 12 May 1999. 9429037582012 is the NZBN it was issued. "Bicycle and accessory retailing" (business classification G424110) is how the company was classified. The company has been managed by 3 directors: Rochelle Kay Mathews - an active director whose contract started on 15 May 2004,
Brendon Mathews - an inactive director whose contract started on 04 Apr 2007 and was terminated on 07 May 2019,
Rochelle Kay Lowe - an inactive director whose contract started on 12 May 1999 and was terminated on 19 Sep 2002.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 54 Vanguard Street, Nelson, Nelson, 7010 (types include: physical, registered).
The Bike Station Nelson Limited had been using 86 Bishopdale Avenue, Bishopdale, Nelson as their physical address up until 08 Nov 2019.
More names used by this company, as we identified at BizDb, included: from 04 Apr 2007 to 06 Sep 2016 they were called Brendon Mathews Photography Limited, from 12 May 1999 to 04 Apr 2007 they were called Cadlink Draughting Services Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Finally there is the next share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
86 Bishopdale Avenue, Bishopdale, Nelson, 7011 New Zealand
Previous addresses
Address: 86 Bishopdale Avenue, Bishopdale, Nelson, 7011 New Zealand
Physical & registered address used from 04 Feb 2019 to 08 Nov 2019
Address: 25 Montreal Road, Washington Valley, Nelson, 7010 New Zealand
Registered & physical address used from 13 Sep 2017 to 04 Feb 2019
Address: 104 Stonemason Avenue, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 21 Mar 2014 to 13 Sep 2017
Address: 39 Clonbern Road, Remuera, Auckland New Zealand
Registered & physical address used from 21 Sep 2004 to 21 Mar 2014
Address: 17 Hall Street, Pukekohe
Registered address used from 12 Apr 2000 to 21 Sep 2004
Address: 17 Hall Street, Pukekohe
Physical address used from 12 May 1999 to 21 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Stallard Five Futures Trust Limited Shareholder NZBN: 9429047384354 |
Nelson Nelson 7010 New Zealand |
29 Jan 2020 - |
Individual | Mathews, Rochelle Kay |
The Brook Nelson 7010 New Zealand |
12 May 1999 - |
Individual | Mathews, Brendon |
The Brook Nelson 7010 New Zealand |
12 May 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mathews, Brendon |
The Brook Nelson 7010 New Zealand |
12 May 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mathews, Rochelle Kay |
The Brook Nelson 7010 New Zealand |
12 May 1999 - |
Rochelle Kay Mathews - Director
Appointment date: 15 May 2004
Address: The Brook, Nelson, 7010 New Zealand
Address used since 27 Sep 2014
Brendon Mathews - Director (Inactive)
Appointment date: 04 Apr 2007
Termination date: 07 May 2019
Address: The Brook, Nelson, 7010 New Zealand
Address used since 27 Sep 2014
Rochelle Kay Lowe - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 19 Sep 2002
Address: Onehunga, Auckland,
Address used since 12 May 1999
Food For Families
32a Montreal Road
Whakatu Maori Wardens Incorporated
3a Vosper Street
4 Boar 4 Limited
67 Abraham Heights
Travel Addicts Limited
3 Westerham Place
Al's Backyard & Home Services Limited
64 Abraham Heights
Dimitri's Restaurant Limited
23 Abraham Heights
Bike Fit Marlborough Limited
Level 4 Rangitane House
Bike House Limited
Level 4 Rangitane House
Goride Limited
3 King Street
Muckle Roe Limited
Suite 1, 126 Trafalgar Street
Smart Power E-vehicles Nz Limited
29 Wallace Street
Village Cycles 2016 Limited
72 Trafalgar Street