Performance Recreation Velo Limited was registered on 11 Sep 1995 and issued an NZBN of 9429038435720. The registered LTD company has been run by 2 directors: Timothy William Pawson - an active director whose contract began on 11 Sep 1995,
Richard Dickson Reid - an inactive director whose contract began on 11 Sep 1995 and was terminated on 29 Jan 2016.
As stated in BizDb's information (last updated on 23 Apr 2024), this company uses 1 address: 40-44 Fremlin Place, Avondale, Auckland, 1026 (category: service, registered).
Up to 22 Aug 2022, Performance Recreation Velo Limited had been using 55 Patiki Road, Avondale, Auckland as their registered address.
BizDb found previous aliases used by this company: from 11 Sep 1995 to 07 Jul 2016 they were called Pawson Reid Velo Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Pawson, Timothy William (an individual) located at Avondale, Auckland postcode 1026. Performance Recreation Velo Limited has been categorised as "Bicycle and accessory retailing" (business classification G424110).
Other active addresses
Address #4: 40 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Office & delivery address used from 12 Aug 2022
Address #5: 40-44 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Aug 2022
Address #6: 40-44 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Registered address used from 22 Aug 2022
Address #7: 40-44 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Service address used from 17 Jul 2023
Principal place of activity
40 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 55 Patiki Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 15 Jul 2016 to 22 Aug 2022
Address #2: 55 Patiki Road, Avondale, Auckland, 1026 New Zealand
Service address used from 15 Jul 2016 to 17 Jul 2023
Address #3: 57 Patiki Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 13 Jul 2016 to 15 Jul 2016
Address #4: 49 John Street, Whangarei, 0110 New Zealand
Physical address used from 02 Oct 2014 to 13 Jul 2016
Address #5: 49 John Street, Whangarei, 0110 New Zealand
Registered address used from 04 Aug 2014 to 13 Jul 2016
Address #6: 49 John Street, Whangarei, 0110 New Zealand
Registered address used from 04 Nov 2013 to 04 Aug 2014
Address #7: 49 John Street, Whangarei, 0110 New Zealand
Physical address used from 04 Nov 2013 to 02 Oct 2014
Address #8: Unit 2, 489 Rosebank Road, Avondale
Registered address used from 20 Nov 2000 to 20 Nov 2000
Address #9: Unit 2, 489 Rosebank Road, Avondale, Auckland
Physical address used from 20 Nov 2000 to 20 Nov 2000
Address #10: 57 Patiki Road, Avondale, Auckland New Zealand
Physical & registered address used from 20 Nov 2000 to 04 Nov 2013
Address #11: 57 Highland Park Drive, Howick, Auckland
Registered & physical address used from 14 Nov 1997 to 20 Nov 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Pawson, Timothy William |
Avondale Auckland 1026 New Zealand |
11 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Richard Dickson |
Te Atatu Peninsula Auckland 0610 New Zealand |
11 Sep 1995 - 09 May 2016 |
Timothy William Pawson - Director
Appointment date: 11 Sep 1995
Address: Avondale, Auckland, 1026 New Zealand
Address used since 12 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Jul 2014
Address: Avondale, Auckland, 1026 New Zealand
Address used since 24 Jul 2018
Richard Dickson Reid - Director (Inactive)
Appointment date: 11 Sep 1995
Termination date: 29 Jan 2016
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Jul 2014
Autocar 2016 Limited
57 Patiki Road
Abel Electrical Limited
53 Patiki Road
Jbing Compliance Limited
47 - 51 Patiki Road
Wam Worldwide Limited
47-51 Patiki Road
Loadrite (auckland) Limited
45 Patiki Road
Linea Stone Limited
74c Patiki Road
Avantiplus Mt Eden Limited
4 Allendale Road
Cyckit Limited
8 Mccormick Road
Fly Foundry Group Limited
16 Grove Road
Forza Bikes Limited
136 Onetaunga Road
Mohawk Adventures Limited
22 Catherine Street
Trevs Cycle Shop Limited
38 Te Wiata Place