Shortcuts

Giant Bicycle Co. Pty. Ltd.

Type: Overseas Asic Company (Asic)
9429036519330
NZBN
1206510
Company Number
Registered
Company Status
006904730
Australian Company Number
Current address
42 Olive Road
Penrose
Auckland 1061
New Zealand
Registered address used since 06 Jul 2021

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 13 Jul 2023

Country of origin: AU

Directors

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

Nearby companies

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