Bikkies Limited was incorporated on 03 Dec 2009 and issued an NZBN of 9429031745413. The removed LTD company has been run by 2 directors: Sandra Joy Arnott - an active director whose contract began on 03 Dec 2009,
Ivan Bruce Arnott - an active director whose contract began on 03 Dec 2009.
According to the BizDb information (last updated on 11 Sep 2023), this company uses 3 addresses: 352 Marshs Road, Halswell, Christchurch, 8025 (registered address),
352 Marshs Road, Halswell, Christchurch, 8025 (physical address),
352 Marshs Road, Halswell, Christchurch, 8025 (service address),
50 Dakota Crescent, Wigram, Christchurch, 8042 (office address) among others.
Up to 21 Apr 2021, Bikkies Limited had been using 299 Withells Road, Avonhead, Christchurch as their physical address.
BizDb found past names used by this company: from 03 Dec 2009 to 02 Jul 2019 they were called Bas Securities Limited.
A total of 100 shares are allocated to 0 groups (0 shareholders in total). Bikkies Limited has been categorised as "Security service" (ANZSIC O771245).
Principal place of activity
50 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 299 Withells Road, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 17 Apr 2018 to 21 Apr 2021
Address #2: 3 Koromiko Crescent, Rd 1, Lyttelton, 8971 New Zealand
Physical address used from 23 Mar 2015 to 17 Apr 2018
Address #3: 299 Withells Road, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 12 Sep 2012 to 21 Apr 2021
Address #4: 24 Aylsham Lane, Casebrook, Christchurch New Zealand
Physical address used from 16 Mar 2010 to 23 Mar 2015
Address #5: 29 Barnes Road, Redwood, Christchurch
Physical address used from 10 Dec 2009 to 16 Mar 2010
Address #6: 225 Condell Avenue, Bryndwr, Christchurch, 8053
Physical address used from 03 Dec 2009 to 10 Dec 2009
Address #7: 225 Condell Avenue, Bryndwr, Christchurch 8053 New Zealand
Registered address used from 03 Dec 2009 to 12 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2021
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arnott, Sandra Joy |
Christchurch |
03 Dec 2009 - 27 Jun 2010 |
Individual | Arnott, Sandra Joy |
Christchurch |
03 Dec 2009 - 27 Jun 2010 |
Individual | Arnott, Ivan Bruce |
Halswell Christchurch 8025 New Zealand |
03 Dec 2009 - 27 Jun 2010 |
Individual | Arnott, Ivan Bruce |
Christchurch |
03 Dec 2009 - 27 Jun 2010 |
Individual | Arnott, Nathan James |
Avonhead Christchurch 8042 New Zealand |
04 Nov 2013 - 07 Oct 2016 |
Sandra Joy Arnott - Director
Appointment date: 03 Dec 2009
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Apr 2012
Ivan Bruce Arnott - Director
Appointment date: 03 Dec 2009
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Apr 2012
Hofland Properties Limited
307 Withells Road
Robin Masters Limited
74a Merrin Street
Yma Property Limited
309a Withells Road
Cai's Family Property Investment Limited
309a Withells Road
Chen Lee Co Limited
313 Withells Road
Vitc Limited
4a Cricklewood Place
Dshackle Industries Limited
8 Dunster Street
Fortify Security Group Limited
15 Appleby Crescent
October Logistics Limited
138 Main South Road
October Protection Group Limited
158 Main South Road
October Protection Queenstown Limited
158 Main South Road
The Security Warehouse Limited
12 Sayers Crescent