Shortcuts

Cycles Italian Limited

Type: NZ Limited Company (Ltd)
9429037973483
NZBN
881333
Company Number
Registered
Company Status
069030270
GST Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
68 Glen Road
Raumati South
Paraparaumu 5032
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Mar 2015
68 Glen Road
Raumati South
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 18 Mar 2015
68 Glen Road
Raumati South
Paraparaumu 5032
New Zealand
Postal & office & delivery address used since 11 Mar 2020

Cycles Italian Limited, a registered company, was started on 29 Oct 1997. 9429037973483 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been supervised by 2 directors: John Stephen Wilson - an active director whose contract began on 29 Oct 1997,
Marilyn Nancy Wilson - an active director whose contract began on 29 Oct 1997.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: 68 Glen Road, Raumati South, Paraparaumu, 5032 (category: postal, office).
Cycles Italian Limited had been using 16C Hobson Street, Thorndon, Wellington as their registered address until 18 Mar 2015.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 200 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1800 shares (90 per cent).

Addresses

Principal place of activity

68 Glen Road, Raumati South, Paraparaumu, 5032 New Zealand


Previous addresses

Address #1: 16c Hobson Street, Thorndon, Wellington New Zealand

Registered & physical address used from 11 Jun 2010 to 18 Mar 2015

Address #2: 68 Glen Road, Raumati South, Paraparaumu

Registered & physical address used from 26 Aug 2009 to 11 Jun 2010

Address #3: 28a Govind Grove, Ngaio, Wellington

Physical address used from 22 Aug 2001 to 22 Aug 2001

Address #4: 73 A Jubilee Road, Khandallah, Wellington

Physical address used from 22 Aug 2001 to 26 Aug 2009

Address #5: 28a Govind Grove, Ngaio, Wellington

Registered address used from 22 Aug 2001 to 26 Aug 2009

Address #6: 11 Peckham Grove, Tawa, Wellington

Registered & physical address used from 04 May 2000 to 22 Aug 2001

Address #7: 11 Peckham Grove, Tawa, Wellington

Registered address used from 12 Apr 2000 to 04 May 2000

Contact info
64 27 2226547
25 Mar 2019 Phone
wilsonjsw@gmail.com
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
wilsonjsw@gmail.com
25 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Wilson, Marilyn Nancy Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1800
Individual Wilson, John Stephen Raumati South
Paraparaumu
5032
New Zealand
Directors

John Stephen Wilson - Director

Appointment date: 29 Oct 1997

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 10 Mar 2015


Marilyn Nancy Wilson - Director

Appointment date: 29 Oct 1997

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 10 Mar 2015

Similar companies

Amba Limited
68 Matai Road

Capability Services Limited
58b Margaret Road

Clarity To Lead Limited
71 Rosetta Road

Gumboot Enterprises Limited
29 Tennis Court Road

S Macgregor Enterprises Limited
15 Glen Road

Step Change Training Nz Limited
23 Dale Road