Cycle World Blenheim Limited (NZBN 9429035717874) was incorporated on 20 Oct 2003. 3 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 65 Seymour Street, Blenheim had been their registered address, up until 07 Jan 2020. Cycle World Blenheim Limited used other names, namely: 100 Acre Wood 2003 Limited from 20 Oct 2003 to 31 May 2016. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Clemett, Brendon Ewan (an individual) located at Springlands, Blenheim postcode 7201,
Clemett, Angie Michelle (an individual) located at Springlands, Blenheim postcode 7201. Our database was updated on 13 Feb 2024.
Current address | Type | Used since |
---|---|---|
65 Seymour Street, Blenheim | Other (Address For Share Register) | 11 Jul 2005 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 07 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Angie Michelle Clemett
Springlands, Blenheim, 7201
Address used since 30 Apr 2021
Springlands, Blenheim, 7201
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - current |
Brendon Ewan Clemett
Springlands, Blenheim, 7201
Address used since 30 Apr 2021
Springlands, Blenheim, 7201
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - current |
Paul Edwin O'donnell
Witherlea, Blenheim, 7201
Address used since 17 May 2016 |
Director | 17 May 2016 - 01 Apr 2019 |
Michelle Anne O'donnell
Witherlea, Blenheim, 7201
Address used since 29 May 2017 |
Director | 29 May 2017 - 01 Apr 2019 |
Peter Kenneth Lawrence
Springlands, Blenheim, 7201
Address used since 17 May 2016 |
Director | 17 May 2016 - 20 Oct 2017 |
Dean Malcolm Lawrence
Rd 2, Blenheim, 7272
Address used since 21 Apr 2010 |
Director | 20 Oct 2003 - 29 May 2017 |
Rebecca Jane Lawrence
Rd 2, Blenheim, 7272
Address used since 21 Apr 2010 |
Director | 20 Oct 2003 - 19 May 2016 |
Previous address | Type | Period |
---|---|---|
65 Seymour Street, Blenheim | Registered | 18 Jul 2005 - 07 Jan 2020 |
65 Seymour Street, Blenheim | Physical | 02 Jun 2005 - 07 Jan 2020 |
17b Stephenson Street, Blenheim | Registered | 19 Apr 2004 - 18 Jul 2005 |
17b Stephenson Street, Blenheim | Physical | 19 Apr 2004 - 02 Jun 2005 |
81a David Street, Springlands, Blenheim | Registered & physical | 20 Oct 2003 - 19 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Clemett, Brendon Ewan Individual |
Springlands Blenheim 7201 |
01 Feb 2018 - current |
Clemett, Angie Michelle Individual |
Springlands Blenheim 7201 |
01 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence, Rebecca Jane Individual |
Rd 2, Fairhall Blenheim |
20 Oct 2003 - 30 May 2017 |
O'donnell, Michelle Anne Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
Lawrence, Dean Malcolm Individual |
Rd2, Fairhall Blenheim |
20 Oct 2003 - 30 May 2017 |
O'donnell, Michelle Anne Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
O'donnell, Paul Edwin Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
O'donnell, Paul Edwin Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
O'donnell, Paul Edwin Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
Lawrence, Peter Kenneth Individual |
Springlands Blenheim 7201 |
19 May 2016 - 06 Nov 2017 |
O'donnell, Michelle Anne Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
Lawrence, Gillian Francis Individual |
Springlands Blenheim 7201 |
19 May 2016 - 06 Nov 2017 |
Port Underwood Contracting Services Limited 65 Seymour Street |
|
Pjs Investments 2013 Limited 65 Seymour Street |
|
Hall Family Farms Limited 65 Seymour Street |
|
Berakah Vineyard Management Limited 65 Seymour Street |
|
Lower Waihopai Dam Limited 65 Seymour Street |
|
Rossmore Limited 65 Seymour Street |