Icycle Electric Limited was started on 04 Mar 2015 and issued an NZ business identifier of 9429041636442. The registered LTD company has been run by 3 directors: John Douglas Allan - an active director whose contract began on 30 Sep 2023,
Rhonda Wicksteed - an inactive director whose contract began on 04 Mar 2015 and was terminated on 30 Sep 2023,
Richard Foulsham - an inactive director whose contract began on 04 Mar 2015 and was terminated on 30 Sep 2023.
According to our data (last updated on 22 Apr 2024), this company registered 1 address: 294 Selwyn Street, Spreydon, Christchurch, 8024 (types include: registered, service).
Up to 03 Apr 2019, Icycle Electric Limited had been using 285 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Allan, John Douglas (a director) located at Woolston, Christchurch postcode 8062. Icycle Electric Limited was classified as "Bicycle and accessory retailing" (business classification G424110).
Other active addresses
Address #4: 7 Leith Place, Spreydon, Christchurch, 8024 New Zealand
Postal address used from 05 Apr 2023
Address #5: Unit2/12 Princess Street, Addington, Christchurch, 8041 New Zealand
Office & delivery address used from 05 Apr 2023
Address #6: Unit 2, 12 Princess Street, Addington, Christchurch, 8041 New Zealand
Registered address used from 17 Apr 2023
Address #7: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Registered & service address used from 03 Nov 2023
Principal place of activity
85 Clarence Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 10 Mar 2016 to 03 Apr 2019
Address #2: 285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Oct 2015 to 22 Mar 2018
Address #3: 7 Leith Place, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 04 Mar 2015 to 02 Oct 2015
Address #4: 7 Leith Place, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 04 Mar 2015 to 10 Mar 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Allan, John Douglas |
Woolston Christchurch 8062 New Zealand |
26 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foulsham, Richard |
Spreydon Christchurch 8024 New Zealand |
04 Mar 2015 - 26 Oct 2023 |
Individual | Wicksteed, Rhonda |
Spreydon Christchurch 8024 New Zealand |
04 Mar 2015 - 26 Oct 2023 |
John Douglas Allan - Director
Appointment date: 30 Sep 2023
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 30 Sep 2023
Rhonda Wicksteed - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 30 Sep 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 04 Mar 2015
Richard Foulsham - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 30 Sep 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 04 Mar 2015
Abraham & Associates Limited
12 Princess Street
Lupin Travel Limited
Unit 6, 12 Princess Street
Rod Donald Banks Peninsula Trust
C/o Mortlock Mccormack Law
Pure Spas Limited
105 Blenheim Road
Bristol Trust
Office Of T V Bailey,
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Action Bicycle Club Limited
8 Walker Street
Beardo Limited
Level 1 Unit 3
Church Corner Cycles Limited
119 Blenheim Road
Cyclesurgery Canterbury Limited
50 Hazeldean Road
Eiger Bikes (nz) Limited
46 Acheron Drive
Feet First Bikes Limited
18 Grove Road