Cycletech New Zealand Limited was incorporated on 03 May 1988 and issued an NZBN of 9429039471147. The registered LTD company has been run by 4 directors: Alastair William Geoffrey Woodfield - an active director whose contract started on 03 May 1988,
Carol Muir Woodfield - an active director whose contract started on 14 Sep 1990,
John Matthew Mahar - an inactive director whose contract started on 03 May 1988 and was terminated on 30 Jun 1998,
Robert James Pratt - an inactive director whose contract started on 03 May 1988 and was terminated on 25 Jul 1990.
As stated in our information (last updated on 21 Nov 2021), this company registered 1 address: 19 Portage Place, Whitby, Porirua, 5024 (types include: registered, physical).
Until 29 Oct 2015, Cycletech New Zealand Limited had been using 31 Milne Drive, Paraparaumu as their registered address.
BizDb found more names used by this company: from 03 May 1988 to 19 Jul 1993 they were called Cycletech Corporation Limited.
A total of 800000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 400001 shares are held by 1 entity, namely:
Alastair Woodfield (an individual) located at Whitby, Porirua.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 399999 shares) and includes
Carol Woodfield - located at Whitby, Porirua. Cycletech New Zealand Limited was categorised as "Bicycle and accessory retailing" (business classification G424110).
Principal place of activity
31 Milne Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address: 31 Milne Drive, Paraparaumu, 5034 New Zealand
Registered & physical address used from 14 Nov 2013 to 29 Oct 2015
Address: 31 Milne Drive, Paraparaumu New Zealand
Physical address used from 01 Jul 1997 to 14 Nov 2013
Address: 31 Milne Drive, Paraparaumu New Zealand
Registered address used from 06 Mar 1995 to 14 Nov 2013
Address: 134 Kapiti Road,, Paraparaumu.
Registered address used from 06 Mar 1995 to 06 Mar 1995
Basic Financial info
Total number of Shares: 800000
Annual return filing month: October
Annual return last filed: 29 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400001 | |||
Individual | Alastair William Geoffrey Woodfield |
Whitby Porirua |
03 May 1988 - |
Shares Allocation #2 Number of Shares: 399999 | |||
Individual | Carol M Woodfield |
Whitby Porirua |
03 May 1988 - |
Alastair William Geoffrey Woodfield - Director
Appointment date: 03 May 1988
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 May 1988
Carol Muir Woodfield - Director
Appointment date: 14 Sep 1990
Address: Whitby, Porirua, 5024 New Zealand
Address used since 14 Sep 1990
John Matthew Mahar - Director (Inactive)
Appointment date: 03 May 1988
Termination date: 30 Jun 1998
Address: Raumati,
Address used since 03 May 1988
Robert James Pratt - Director (Inactive)
Appointment date: 03 May 1988
Termination date: 25 Jul 1990
Address: Raumati,
Address used since 03 May 1988
Mckenzie Global Holdings Limited
31 Milne Drive
Mckenzie Global Limited
31 Milne Drive
Alphanz Charitable Trust
Unit B, 19 Milne Drive
Spectro Print Limited
11 Milne Drive
Aztec Maintenance & Building Limited
6 Bearing West Court
Kapiti Toy Library Incorporated
116 Kapiti Road
Biking Mad Limited
12a Margaret Road
Castle Hill Investment & Leisure Limited
21 Arawa St
Fancy Investments Limited
C/- Karen L Trotter
Puresports Nz Limited
3 Flotilla Place
The Mobility Company (2017) Limited
23b Otaihanga Road
Zero Industries Limited
7 Aotaki Street