Giant Bicycle Co. Pty. Ltd., a registered company, was registered on 22 Apr 2002. 9429036519330 is the NZBN it was issued. The company has been run by 9 directors: Darren James Rutherford - an active director whose contract began on 30 Jun 2012,
Kam Hoi Koo - an active director whose contract began on 11 May 2017,
Pi-Yu Wang - an active director whose contract began on 11 May 2017,
Shanan Mckeown person authorised for service,
Philip O'brien person authorised for service.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 42 Olive Road, Penrose, Auckland, 1061 (types include: registered.
Giant Bicycle Co. Pty. Ltd. had been using 124 Penrose Road, Mount Wellington, Auckland as their registered address up to 06 Jul 2021.
Previous addresses
Address: 124 Penrose Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 18 Oct 2016 to 06 Jul 2021
Address: 124f Penrose Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 04 Oct 2016 to 18 Oct 2016
Address: Flat 8, 38 Eaglehurst Road, Ellerslie, Auckland, 1060 New Zealand
Registered address used from 20 Aug 2012 to 04 Oct 2016
Address: Flat 3, 38 Eaglehurst Road, Ellerslie, Auckland, 1060 New Zealand
Registered address used from 20 Aug 2012 to 20 Aug 2012
Address: 19 Nuttall Drive, Hillsborough, Christchurch, 8022 New Zealand
Registered address used from 23 Jul 2010 to 20 Aug 2012
Address: 31 Mile Drive, Paraparaumu, , Nz New Zealand
Registered address used from 21 Jun 2007 to 23 Jul 2010
Address: Munro Benge, Bkr, Level 5, 104 The Terrace, Wellington, New Zealand
Registered address used from 02 Jul 2004 to 02 Jul 2004
Address: Horwath Wellington Limited, 32 Waring Taylor Street, Wellington, New Zealand
Registered address used from 02 Jul 2004 to 21 Jun 2007
Address: 32 Waring Taylor Street, Wellington
Registered address used from 22 Apr 2002 to 02 Jul 2004
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 13 Jul 2023
Country of origin: AU
Darren James Rutherford - Director
Appointment date: 30 Jun 2012
Address: Bentleigh East, Vic, 3165 Australia
Address used since 24 Jun 2013
Address: 10 Brown Street, Brighton East, Vic, 3187 Australia
Address used since 24 Jun 2013
Address: 171-173 Inkerman Street, St Kilda, Vic, 3182 Australia
Address used since 24 Jun 2013
Kam Hoi Koo - Director
Appointment date: 11 May 2017
Address: Nantun District, Taichung City, 40862 Taiwan
Address used since 13 Jun 2017
Address: Dajia, Taichung, Taiwan
Address used since 13 Jun 2017
Pi-yu Wang - Director
Appointment date: 11 May 2017
Address: Roosevelt Rd, Taipai City, 116 Taiwan
Address used since 13 Jun 2017
Shanan Mckeown - Person Authorised For Service
Address: Level 3, 104 The Terrace,wellington 6011, Wellington, 6140 New Zealand
Address used since 25 Sep 2009
Philip O'brien - Person Authorised For Service
Address: Level 5, 104 The Terrace,wellington 6011, New Zealand
Address used since 25 Sep 2009
Shanan Mckeown - Person Authorised for Service
Address: Level 3, 104 The Terrace,wellington 6011, Wellington, 6140 New Zealand
Address used since 25 Sep 2009
Shang-an Lo - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 11 May 2017
Address: Guoji Street, Xitun District, Taichung City, Taiwan
Address used since 08 Sep 2007
Liu Chin-piao - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 11 May 2017
Address: Nantun Dist, Taichung City, Taiwan
Address used since 08 Sep 2007
Graeme Phillips West - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 30 Jun 2012
Address: Brighton East, Victoria 3187, Australia
Address used since 06 Jun 2006
Argon Distributors Limited
7 Monier Place
Sung Gi Enterprise Limited
6a Monier Place
Curious Properties Limited
2/132 Penrose Road
Access Solutions Limited
100 Leonard Road
Retro Vehicle Enhancement Limited
88 Leonard Road
Cemco Limited
144 Penrose Road