Cyclesave Limited was launched on 27 Jun 1994 and issued a number of 9429038601637. This registered LTD company has been run by 5 directors: Aidan William Crean - an active director whose contract started on 01 Jul 2001,
Scott William Brown - an active director whose contract started on 22 Jan 2013,
Scott William Brown - an inactive director whose contract started on 27 Jun 1994 and was terminated on 01 Jul 2001,
Willmore Richard Woodham - an inactive director whose contract started on 27 Jun 1994 and was terminated on 01 Jul 2001,
Neville Lewis Carrodus - an inactive director whose contract started on 27 Jun 1994 and was terminated on 01 Jul 2001.
As stated in BizDb's database (updated on 27 Apr 2024), this company filed 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Up until 14 Jan 2020, Cyclesave Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 60000 shares are issued to 2 groups (2 shareholders in total). In the first group, 30000 shares are held by 1 entity, namely:
Brown, Scott William (an individual) located at Rd 4, Christchurch postcode 7674.
Another group consists of 1 shareholder, holds 50% shares (exactly 30000 shares) and includes
Crean, Aidan William - located at Westmorland, Christchurch.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Jun 2014 to 14 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 11 Mar 2013 to 27 Jun 2014
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Registered address used from 06 Jul 2011 to 11 Mar 2013
Address: 81 Manchester Street, Christchurch New Zealand
Physical address used from 26 Apr 2002 to 11 Mar 2013
Address: 81 Manchester Street, Christchurch New Zealand
Registered address used from 26 Apr 2002 to 06 Jul 2011
Address: 81 Manchester Street, Christchurch
Registered & physical address used from 22 Apr 2002 to 26 Apr 2002
Address: 20 Welles Street, Christchurch
Registered address used from 14 May 1996 to 22 Apr 2002
Address: 20 Welles Street, Christchurch
Physical address used from 27 Jun 1994 to 27 Jun 1994
Address: 64 Manchester Street, Christchurch
Physical address used from 27 Jun 1994 to 22 Apr 2002
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Brown, Scott William |
Rd 4 Christchurch 7674 New Zealand |
14 Oct 2011 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Crean, Aidan William |
Westmorland Christchurch 8025 New Zealand |
27 Jun 1994 - |
Aidan William Crean - Director
Appointment date: 01 Jul 2001
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 03 May 2017
Scott William Brown - Director
Appointment date: 22 Jan 2013
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 03 May 2017
Scott William Brown - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 01 Jul 2001
Address: 489 Hereford Street, Christchurch,
Address used since 27 Jun 1994
Willmore Richard Woodham - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 01 Jul 2001
Address: R D 5, Christchurch,
Address used since 27 Jun 1994
Neville Lewis Carrodus - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 01 Jul 2001
Address: Christchurch,
Address used since 27 Jun 1994
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road