Summit Cycles Limited was registered on 09 Jul 1940 and issued a number of 9429040965642. The registered LTD company has been managed by 2 directors: John Greville Gibbons - an active director whose contract started on 14 Sep 1987,
Scott Greville Gibbons - an active director whose contract started on 14 Sep 1987.
As stated in BizDb's database (last updated on 04 Apr 2024), this company registered 3 addresses: Level 4 , 7 Dixon St,, Wellington, Wellington, 6011 (registered address),
Level 4 , 7 Dixon St,, Wellington, Wellington, 6011 (physical address),
Level 4 , 7 Dixon St,, Wellington, Wellington, 6011 (service address),
P O Box 6547, Marion Sq, Wellington, 6141 (postal address) among others.
Until 12 Sep 2019, Summit Cycles Limited had been using Level 4 , 7 Dixon St,, Wellington, Wellington as their physical address.
BizDb identified previous aliases used by this company: from 09 Jul 1940 to 07 Sep 1959 they were named Summit Cycle Factory Limited, from 09 Jul 1940 to 07 Sep 1959 they were named Summit Cycle Factory Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Gibbons, John Greville (an individual) located at Roseneath, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 99.9% shares (exactly 9990 shares) and includes
Hope Gibbons Finance Limited - located at Wellington. Summit Cycles Limited has been classified as "Wholesale trade nec" (business classification F373970).
Principal place of activity
Level 4 , 7 Dixon St,, Wellington, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4 , 7 Dixon St,, Wellington, Wellington, 6141 New Zealand
Physical & registered address used from 01 Oct 2015 to 12 Sep 2019
Address #2: Level 1, 7-11 Dixon St,, Wellington, Wellington, 6141 New Zealand
Registered & physical address used from 27 Sep 2010 to 01 Oct 2015
Address #3: Level 7 , 7-11 Dixon St,, Wellington New Zealand
Physical & registered address used from 22 Aug 2005 to 27 Sep 2010
Address #4: 4th Floor Hope Gibbons Building, 52-70 Taranaki Street, Wellington
Registered address used from 10 Oct 2000 to 22 Aug 2005
Address #5: 4th Floor Hope Gibbons Building, 52-70 Taranaki Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Gibbons, John Greville |
Roseneath Wellington 6011 New Zealand |
07 Sep 2021 - |
Shares Allocation #2 Number of Shares: 9990 | |||
Entity (NZ Limited Company) | Hope Gibbons Finance Limited Shareholder NZBN: 9429040974682 |
Wellington 6141 New Zealand |
09 Jul 1940 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbons, Scott Greville |
Khandallah Wellington |
09 Jul 1940 - 07 Sep 2021 |
Ultimate Holding Company
John Greville Gibbons - Director
Appointment date: 14 Sep 1987
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 17 Sep 2010
Scott Greville Gibbons - Director
Appointment date: 14 Sep 1987
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Sep 1987
Joshua Thomas Project Trust Board
50 Victoria Street
The New Zealand Film Festival
2 Majoribanks Street
Aotearoa/new Zealand Film Heritage Trust - Te Puna Ataata
C/o Nz Film Commission
J Building & Contracting Limited
Level 3
Access-it Software International Limited
44 Victoria Street
Upper Hutt Investments Limited
Level 3
City Electrical Factors Limited
99-105 Customhouse Quay
Cotake Nz Limited
Level 2, 1 Woodward Street
Georg Fischer Limited
Graeme Fountain, 2 Willis Str, Level 1
Home Concepts Limited
Level 8, Sovereign House
Nac Trading Limited
Level 3
Starpack International (nz) Limited
Level 3, 187 Featherston Street