Shortcuts

Sheppard Cycles New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042047551
NZBN
5839172
Company Number
Registered
Company Status
G424110
Industry classification code
Bicycle And Accessory Retailing
Industry classification description
Current address
15b Maurice Wilson Avenue
Mangere
Auckland 2020
New Zealand
Registered & physical & service address used since 25 Feb 2019
Po Box 62067
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 06 Feb 2020
15b Maurice Wilson Avenue
Mangere
Auckland 2020
New Zealand
Office & delivery address used since 06 Feb 2020

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).

Addresses

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

Contact info
Apinvoices@sheppardcycles.com
06 Feb 2020 nzbn-reserved-invoice-email-address-purpose
matthewl@sheppardcycles.com
06 Feb 2020 Email
http://www.sheppardcycles.com/NZ/
14 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 95000
Other (Other) Che-112.509.133 - Scott Corporation Sa Givisiez
1762
Switzerland
Shares Allocation #2 Number of Shares: 5000
Director Paraskevas, Steven Rosanna
Victoria
3084
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director John Bradley Struthers Takapuna
Auckland
0622
New Zealand
Individual Struthers, Kim Bradley Hauraki
Auckland
0622
New Zealand
Individual James, Stephen Jackson Hauraki
Auckland
0622
New Zealand
Individual Struthers, John Bradley Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Scott Sports Sa
Name
Société Anonyme
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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

Nearby companies

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

Similar companies

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