Cycle World Limited (issued an NZ business number of 9429032956726) was registered on 22 Jan 2008. 9 addresess are in use by the company: 6 Haggart Street, Rd 2, Mosgiel, 9092 (type: registered, service). Level 4 Rangitane House, 2 Main Street, Blenheim had been their physical address, up to 05 Mar 2019. Cycle World Limited used other aliases, namely: Bike Hq Marlborough Limited from 22 Jan 2008 to 14 Sep 2009. 225 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 68 shares (30.22 per cent of shares), namely:
Dunstan, Matthew Paul (an individual) located at Mosgiel, Mosgiel postcode 9024. When considering the second group, a total of 1 shareholder holds 69.78 per cent of all shares (exactly 157 shares); it includes
Dunstan, Raymond Paul (an individual) - located at Rd 2, Mosgiel. Our information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Lundons, 3 Russell Terrace, Blenheim | Other (Address for Records) | 22 Jan 2008 |
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 | Records & other (Address For Share Register) & shareregister | 25 Feb 2019 |
37 Carlyle Road, Mosgiel, 9024 | Physical & registered & service | 05 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Raymond Paul Dunstan
Rd 2, Mosgiel, 9092
Address used since 10 Feb 2022
Mosgiel, Mosgiel, 9024
Address used since 12 Feb 2018
Witherlea, Blenheim, 7201
Address used since 02 Feb 2016 |
Director | 22 Jan 2008 - current |
Christopher William Ginders
Blenheim,
Address used since 22 Jan 2008 |
Director | 22 Jan 2008 - 05 Feb 2008 |
Type | Used since | |
---|---|---|
37 Carlyle Road, Mosgiel, 9024 | Physical & registered & service | 05 Mar 2019 |
6 Haggart Street, Rd 2, Mosgiel, 9092 | Registered & service | 10 Feb 2023 |
Previous address | Type | Period |
---|---|---|
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 15 Mar 2016 - 05 Mar 2019 |
Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 01 Jul 2014 - 15 Mar 2016 |
4 The Forum, Market Street, Blenheim, 7201 | Registered & physical | 26 Jul 2011 - 01 Jul 2014 |
65 Seymour Street, Blenheim | Registered | 01 Feb 2008 - 26 Jul 2011 |
65 Semour Street, Blenheim | Physical | 01 Feb 2008 - 26 Jul 2011 |
Lundons, 3 Russell Terrace, Blenheim | Registered & physical | 22 Jan 2008 - 01 Feb 2008 |
Shareholder Name | Address | Period |
---|---|---|
Dunstan, Matthew Paul Individual |
Mosgiel Mosgiel 9024 |
11 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunstan, Raymond Paul Individual |
Rd 2 Mosgiel 9092 |
22 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ginders, Christopher William Individual |
Blenheim |
22 Jan 2008 - 27 Jun 2010 |
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 |