Llevant Carbon Bikes Limited, a registered company, was registered on 24 Apr 2015. 9429041725245 is the business number it was issued. "Bicycle and accessory retailing" (business classification G424110) is how the company was categorised. The company has been run by 2 directors: Corinne Shantal Mudge - an active director whose contract began on 24 Apr 2015,
Rodney John Mudge - an active director whose contract began on 24 Apr 2015.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 96 Inniscort Street, Cromwell, Cromwell, 9310 (delivery address),
96 Inniscort Street, Cromwell, Cromwell, 9310 (postal address),
96 Inniscort Street, Cromwell, Cromwell, 9310 (office address),
96 Inniscort Street, Cromwell, Cromwell, 9310 (registered address) among others.
Llevant Carbon Bikes Limited had been using 283 Bannockburn Road, Rd 2, Cromwell as their registered address up to 27 Aug 2019.
Previous names for this company, as we found at BizDb, included: from 30 Mar 2015 to 06 May 2017 they were called Llevant Fat Bikes Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 96 Inniscort Street, Cromwell, Cromwell, 9310 New Zealand
Registered & physical & service address used from 27 Aug 2019
Address #5: 96 Inniscort Street, Cromwell, Cromwell, 9310 New Zealand
Delivery & postal & office address used from 05 Mar 2020
Principal place of activity
283 Bannockburn Road, Rd 2, Cromwell, 9384 New Zealand
Previous addresses
Address #1: 283 Bannockburn Road, Rd 2, Cromwell, 9384 New Zealand
Registered & physical address used from 13 Oct 2017 to 27 Aug 2019
Address #2: 14 Carpenter Lane, Silverdale, Auckland, 0932 New Zealand
Registered & physical address used from 01 May 2017 to 13 Oct 2017
Address #3: 307 Whitehills Road, Rd 1, Silverdale, 0994 New Zealand
Registered & physical address used from 02 Sep 2015 to 01 May 2017
Address #4: Green Lane, Helensville, Auckland, 0800 New Zealand
Physical & registered address used from 24 Apr 2015 to 02 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mudge, Rodney John |
Cromwell Cromwell 9310 New Zealand |
24 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mudge, Corinne Shantal |
Cromwell Cromwell 9310 New Zealand |
24 Apr 2015 - |
Corinne Shantal Mudge - Director
Appointment date: 24 Apr 2015
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 19 Aug 2019
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 06 May 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 Oct 2017
Rodney John Mudge - Director
Appointment date: 24 Apr 2015
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 19 Aug 2019
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 06 May 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 Oct 2017
M W And S J Elford Trustees Limited
247d Bannockburn Road
Cairnmuir Water Race Society Incorporated
C/o Bill Arthur
Steve Mcdowell Limited
219 Cairnmuir Road.
1000 Above Limited
65 Centennial Avenue
Arrow Bikes Limited
4/9 Bush Creek Road
James Williamson Cycling Limited
26 Bantry Street
Just The Tonic Limited
39 Helwick Street
Outside Sports Limited
Level 1, 13 Camp Street
Rock And Road Cycles Limited
First Floor Spencer Mall