Sheppard Cycles New Zealand Limited was started on 09 Nov 2015 and issued a number of 9429042047551. The registered LTD company has been run by 5 directors: Steven Paraskevas - an active director whose contract began on 09 Nov 2015,
Sukbeen Shin - an active director whose contract began on 02 Sep 2024,
Hsuan Boon Tan - an active director whose contract began on 02 Sep 2024,
Beat Heinz Zaugg - an inactive director whose contract began on 09 Nov 2015 and was terminated on 02 Sep 2024,
John Bradley Struthers - an inactive director whose contract began on 09 Nov 2015 and was terminated on 18 Dec 2017.
According to our database (last updated on 26 May 2025), the company uses 1 address: 74 Westney Road, Mangere, Auckland, 2022 (category: office, delivery).
Up until 25 Feb 2019, Sheppard Cycles New Zealand Limited had been using 25 Levene Place, Mount Wellington, Auckland as their registered address.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 95000 shares are held by 1 entity, namely:
Che-112.509.133 - Scott Corporation Sa (an other) located at Givisiez postcode 1762.
Another group consists of 1 shareholder, holds 5% shares (exactly 5000 shares) and includes
Paraskevas, Steven - located at Rosanna, Victoria. Sheppard Cycles New Zealand Limited has been classified as "Bicycle and accessory retailing" (business classification G424110).
Other active addresses
Address #4: 74 Westney Road, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 18 Nov 2024
Address #5: 74 Westney Road, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 10 Feb 2025
Principal place of activity
15b Maurice Wilson Avenue, Mangere, Auckland, 2020 New Zealand
Previous address
Address #1: 25 Levene Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 09 Nov 2015 to 25 Feb 2019
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95000 | |||
| Other (Other) | Che-112.509.133 - Scott Corporation Sa |
Givisiez 1762 Switzerland |
09 Nov 2015 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Director | Paraskevas, Steven |
Rosanna Victoria 3084 Australia |
09 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | John Bradley Struthers |
Takapuna Auckland 0622 New Zealand |
09 Nov 2015 - 21 Dec 2017 |
| Individual | Struthers, Kim Bradley |
Hauraki Auckland 0622 New Zealand |
09 Nov 2015 - 21 Dec 2017 |
| Individual | James, Stephen Jackson |
Hauraki Auckland 0622 New Zealand |
09 Nov 2015 - 17 Apr 2018 |
| Individual | Struthers, John Bradley |
Takapuna Auckland 0622 New Zealand |
09 Nov 2015 - 21 Dec 2017 |
Ultimate Holding Company
Steven Paraskevas - Director
Appointment date: 09 Nov 2015
ASIC Name: Sheppard Cycles Australia Pty Ltd
Address: Rosanna, Victoria, 3084 Australia
Address used since 09 Nov 2015
Address: Altona North, Victoria, 3025 Australia
Sukbeen Shin - Director
Appointment date: 02 Sep 2024
Address: 15eungam-ro 30-gil, Eunpyeong-gu, Seoul, South Korea
Address used since 02 Sep 2024
Hsuan Boon Tan - Director
Appointment date: 02 Sep 2024
Address: #03-02, Singapore, 597591 Singapore
Address used since 02 Sep 2024
Beat Heinz Zaugg - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 02 Sep 2024
Address: Greng, 3280 Switzerland
Address used since 09 Nov 2015
John Bradley Struthers - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 18 Dec 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Nov 2015
2 Cheap Cars Limited
17 Levene Place
Autosmart Mobile Service Limited
Flat 2, 103 Waipuna Road
Terry Apparel Limited
24m Allright Place
Total Peripherals (new Zealand) Pty Limited
Unit R
Ivise Solutions Limited
110 Waipuna Road
Simpson Limited
110 Waipuna Road
3sixty Sports Limited
30 Ruawai Road
Gloworm Performance Products Limited
30 Ruawai Road
Good And Save Limited
5 Thomas Peacock Place
J Lewis And Co Limited
Level 2, 15b Vestey Drive
Suspension Tech International Limited
123a Apirana Avenue
The Bike Station Nelson Limited
104 Stonemason Avenue