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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dunstan, Raymond Director |
Rd 2 Mosgiel 9092 |
04 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunstan, Matthew Paul Director |
Mosgiel 9024 |
04 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Gough, Paul Andrew Individual |
Dunedin Central Dunedin 9016 |
28 Apr 2017 - current |
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 |
New Beginnings Marlborough Limited Level 5, Rangitane House |
|
M & V Mediterranean Motel Limited Level 4 Rangitane House |
|
Blenheim Dive Centre Limited 9 Scott Street |
|
Marine Farming Association Incorporated 1 Main Street |
|
Sai Family Property Company Limited 2 Scott Street |
|
Third World Trust (blenheim) Inc 17 Scott St |
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 |