General information

Cycle World Blenheim Limited

Type: NZ Limited Company (Ltd)
9429035717874
New Zealand Business Number
1422794
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Contact info
64 03579 4111
Phone (Phone)
sales@cycleworldblenheim.co.nz
Email
https://www.cycleworldblenheim.nz/
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby