Big Street Bikers Limited was incorporated on 14 Dec 2016 and issued an NZ business identifier of 9429045878602. This registered LTD company has been run by 6 directors: Matthew Ross Weavers - an active director whose contract began on 14 Dec 2016,
Andrew David Charlesworth - an active director whose contract began on 02 Jun 2017,
Cleve Robert Cameron - an active director whose contract began on 17 Oct 2018,
John Mitchell Hore - an active director whose contract began on 12 Apr 2023,
Christopher John Kingham - an inactive director whose contract began on 12 Apr 2023 and was terminated on 11 Apr 2024.
As stated in our data (updated on 22 Apr 2024), this company uses 4 addresses: 312C Karangahape Road, Auckland Central, Auckland, 1010 (registered address),
312C Karangahape Road, Auckland Central, Auckland, 1010 (service address),
312C Karangahape Road, Auckland Central, Auckland, 1010 (office address),
312C Karangahape Road, Auckland Central, Auckland, 1010 (delivery address) among others.
Up until 19 Apr 2022, Big Street Bikers Limited had been using 153 Carrington Road, Mount Albert, Auckland as their physical address.
A total of 197058 shares are allocated to 8 groups (10 shareholders in total). As far as the first group is concerned, 3941 shares are held by 3 entities, namely:
Hore, John Mitchell (an individual) located at Rd 5, Clevedon postcode 2585,
Nelson, Leanne Joy (an individual) located at Rd 5, Clevedon postcode 2585,
Hosking, Geoffrey Robertson Ashley (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 2 per cent shares (exactly 3941 shares) and includes
Kingham, Christopher - located at St Heliers, Auckland.
The 3rd share allotment (30866 shares, 15.66%) belongs to 1 entity, namely:
Blg Investments Limited, located at Rd 5, Clevedon (an entity). Big Street Bikers Limited has been categorised as "Bicycle and accessory retailing" (business classification G424110).
Other active addresses
Address #4: 312c Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 17 May 2023
Principal place of activity
153 Carrington Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 153 Carrington Road, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 29 Oct 2018 to 19 Apr 2022
Address #2: 27-29 Shaddock St, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 14 Dec 2016 to 29 Oct 2018
Basic Financial info
Total number of Shares: 197058
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3941 | |||
Individual | Hore, John Mitchell |
Rd 5 Clevedon 2585 New Zealand |
10 May 2023 - |
Individual | Nelson, Leanne Joy |
Rd 5 Clevedon 2585 New Zealand |
10 May 2023 - |
Individual | Hosking, Geoffrey Robertson Ashley |
Remuera Auckland 1050 New Zealand |
10 May 2023 - |
Shares Allocation #2 Number of Shares: 3941 | |||
Individual | Kingham, Christopher |
St Heliers Auckland 1071 New Zealand |
10 May 2023 - |
Shares Allocation #3 Number of Shares: 30866 | |||
Entity (NZ Limited Company) | Blg Investments Limited Shareholder NZBN: 9429051244286 |
Rd 5 Clevedon 2585 New Zealand |
10 May 2023 - |
Shares Allocation #4 Number of Shares: 8310 | |||
Entity (NZ Limited Company) | Morrow Equity Management Limited Shareholder NZBN: 9429033498393 |
Parnell Auckland 1052 New Zealand |
19 Aug 2021 - |
Shares Allocation #5 Number of Shares: 47500 | |||
Individual | Weavers, Matthew Ross |
Auckland Central Auckland 1010 New Zealand |
14 Dec 2016 - |
Shares Allocation #6 Number of Shares: 47500 | |||
Director | Cameron, Cleve Robert |
Rd 4 Hikurangi 0184 New Zealand |
14 Jan 2019 - |
Shares Allocation #7 Number of Shares: 7500 | |||
Individual | Kinzett, Dayle |
Lincoln Lincoln 7608 New Zealand |
12 Aug 2019 - |
Shares Allocation #8 Number of Shares: 47500 | |||
Individual | Charlesworth, Andrew David |
Castor Bay Auckland 0620 New Zealand |
02 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Concertina Productions Limited Shareholder NZBN: 9429035996224 Company Number: 1301245 |
14 Dec 2016 - 14 Jan 2019 | |
Entity | Concertina Productions Limited Shareholder NZBN: 9429035996224 Company Number: 1301245 |
Rd 4 Hikurangi 0184 New Zealand |
14 Dec 2016 - 14 Jan 2019 |
Matthew Ross Weavers - Director
Appointment date: 14 Dec 2016
Address: Auckland, 1011 New Zealand
Address used since 14 Dec 2016
Andrew David Charlesworth - Director
Appointment date: 02 Jun 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 02 Jun 2017
Cleve Robert Cameron - Director
Appointment date: 17 Oct 2018
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 17 Oct 2018
John Mitchell Hore - Director
Appointment date: 12 Apr 2023
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 12 Apr 2023
Christopher John Kingham - Director (Inactive)
Appointment date: 12 Apr 2023
Termination date: 11 Apr 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Apr 2023
Willa Kathryn Cameron - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 18 Oct 2018
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 14 Dec 2016
Discovery Nz Limited
3 Flower Street
The Mediaworks Foundation Incorporated
3 Flower Street
Love-2-go Limited
Flat 413, 10 Flower Street
G.p.t. (5000) Limited
Flat 413, 10 Flower Street
Xiao Media Limited
Flat 209, 10 Flower Street
Eden Refuge Trust
44 New North Road
Bike Retail Group Limited
Zone 23, Unit G09
Commencal New Zealand Limited
Level 14
Cyco Nz Limited
348 New North Road
Electric Bike Team Limited
29 East St Eden Terrace
Joytime Trading Limited
145 Khyber Pass Road
Planet Cycles Limited
6 Clayton Street