General information

Bike House Limited

Type: NZ Limited Company (Ltd)
9429031051859
New Zealand Business Number
3431311
Company Number
Registered
Company Status
G424110 - Bicycle And Accessory Retailing
Industry classification codes with description

Bike House Limited (New Zealand Business Number 9429031051859) was started on 04 Jul 2011. 7 addresess are currently in use by the company: 67 Stuart Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 67 Stuart Street, Dunedin Central, Dunedin had been their physical address, until 23 Sep 2022. Bike House Limited used more names, namely: Cycle World Dunedin Limited from 17 Jun 2011 to 14 Sep 2022. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33% of shares), namely:
Dunstan, Raymond (a director) located at Rd 2, Mosgiel postcode 9092. When considering the second group, a total of 1 shareholder holds 34% of all shares (exactly 34 shares); it includes
Dunstan, Matthew Paul (a director) - located at Mosgiel. The 3rd group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Gough, Paul Andrew, located at Dunedin Central, Dunedin (an individual). "Bicycle and accessory retailing" (business classification G424110) is the classification the ABS issued to Bike House Limited. Our data was updated on 24 Mar 2024.

Current address Type Used since
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Other (Address For Share Register) 23 Jun 2014
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 Other (Address for Records) & records (Address for Records) 25 Sep 2018
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Other (Address For Share Register) & shareregister (Address For Share Register) 25 Sep 2018
67 Stuart Street, Dunedin Central, Dunedin, 9016 Physical & service 23 Sep 2022
Directors
Name and Address Role Period
Raymond Dunstan
Rd 2, Mosgiel, 9092
Address used since 10 Feb 2022
Mosgiel, Mosgiel, 9024
Address used since 03 Nov 2017
Witherlea, Blenheim, 7201
Address used since 01 Nov 2016
Director 04 Jul 2011 - current
Matthew Paul Dunstan
Mosgiel, 9024
Address used since 02 Nov 2021
Mosgiel, 9024
Address used since 05 Nov 2018
Port Chalmers, Port Chalmers, 9023
Address used since 19 Mar 2014
Mosgiel, Mosgiel, 9024
Address used since 03 Nov 2017
Director 04 Jul 2011 - current
Philip John Dunstan
Queenstown, Queenstown, 9300
Address used since 04 Jul 2011
Director 04 Jul 2011 - 01 May 2017
Addresses
Other active addresses
Type Used since
67 Stuart Street, Dunedin Central, Dunedin, 9016 Physical & service 23 Sep 2022
67 Stuart Street, Dunedin Central, Dunedin, 9016 Registered 29 Sep 2022
Previous address Type Period
67 Stuart Street, Dunedin Central, Dunedin, 9016 Physical 03 Oct 2018 - 23 Sep 2022
67 Stuart Street, Dunedin Central, Dunedin, 9016 Registered 03 Oct 2018 - 29 Sep 2022
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Registered & physical 15 Mar 2016 - 03 Oct 2018
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 Registered & physical 01 Jul 2014 - 15 Mar 2016
4 The Forum, Market Street, Blenheim, 7201 Registered & physical 28 Jul 2011 - 01 Jul 2014
67 Stuart Street, Dunedin Central, Dunedin, 9016 Registered & physical 04 Jul 2011 - 28 Jul 2011
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
19 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Dunstan, Raymond
Director
Rd 2
Mosgiel
9092
04 Jul 2011 - current
Shares Allocation #2 Number of Shares: 34
Shareholder Name Address Period
Dunstan, Matthew Paul
Director
Mosgiel
9024
04 Jul 2011 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Gough, Paul Andrew
Individual
Dunedin Central
Dunedin
9016
28 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Gray, Joanne Marie
Individual
Mosgiel
Mosgiel
9024
04 Jul 2011 - 28 Apr 2017
Philip John Dunstan
Director
Queenstown
Queenstown
9300
04 Jul 2011 - 02 May 2017
Dunstan, Philip John
Individual
Queenstown
Queenstown
9300
04 Jul 2011 - 02 May 2017
Location
Similar companies
Muckle Roe Limited
Suite 1, 126 Trafalgar Street
Muddy Tracks Limited
424 Karori Road
Capital Cycles Limited
84 Dixon Street
Beautiful Bicycles Limited
1 Marion Street
Iride Limited
242 Thorndon Quay
Velo City Limited
69 Rutherford Street