Cycle World Blenheim Limited (NZBN 9429035717874) was incorporated on 20 Oct 2003. 5 addresess are in use by the company: 2A Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, up until 07 Jan 2020. Cycle World Blenheim Limited used other names, namely: 100 Acre Wood 2003 Limited from 20 Oct 2003 to 31 May 2016. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Clemett, Brendon Ewan (an individual) located at Springlands, Blenheim postcode 7201,
Clemett, Angie Michelle (an individual) located at Springlands, Blenheim postcode 7201. Our database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Seymour Street, Blenheim | Other (Address For Share Register) | 11 Jul 2005 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 07 Jan 2020 |
| 2a Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 21 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Angie Michelle Clemett
Springlands, Blenheim, 7201
Address used since 30 Apr 2021
Springlands, Blenheim, 7201
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - current |
|
Brendon Ewan Clemett
Springlands, Blenheim, 7201
Address used since 30 Apr 2021
Springlands, Blenheim, 7201
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - current |
|
Paul Edwin O'donnell
Witherlea, Blenheim, 7201
Address used since 17 May 2016 |
Director | 17 May 2016 - 01 Apr 2019 |
|
Michelle Anne O'donnell
Witherlea, Blenheim, 7201
Address used since 29 May 2017 |
Director | 29 May 2017 - 01 Apr 2019 |
|
Peter Kenneth Lawrence
Springlands, Blenheim, 7201
Address used since 17 May 2016 |
Director | 17 May 2016 - 20 Oct 2017 |
|
Dean Malcolm Lawrence
Rd 2, Blenheim, 7272
Address used since 21 Apr 2010 |
Director | 20 Oct 2003 - 29 May 2017 |
|
Rebecca Jane Lawrence
Rd 2, Blenheim, 7272
Address used since 21 Apr 2010 |
Director | 20 Oct 2003 - 19 May 2016 |
| Previous address | Type | Period |
|---|---|---|
| 65 Seymour Street, Blenheim | Registered | 18 Jul 2005 - 07 Jan 2020 |
| 65 Seymour Street, Blenheim | Physical | 02 Jun 2005 - 07 Jan 2020 |
| 17b Stephenson Street, Blenheim | Registered | 19 Apr 2004 - 18 Jul 2005 |
| 17b Stephenson Street, Blenheim | Physical | 19 Apr 2004 - 02 Jun 2005 |
| 81a David Street, Springlands, Blenheim | Registered & physical | 20 Oct 2003 - 19 Apr 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clemett, Brendon Ewan Individual |
Springlands Blenheim 7201 |
01 Feb 2018 - current |
|
Clemett, Angie Michelle Individual |
Springlands Blenheim 7201 |
01 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'donnell, Paul Edwin Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
|
Lawrence, Dean Malcolm Individual |
Rd2, Fairhall Blenheim |
20 Oct 2003 - 30 May 2017 |
|
Lawrence, Rebecca Jane Individual |
Rd 2, Fairhall Blenheim |
20 Oct 2003 - 30 May 2017 |
|
Lawrence, Peter Kenneth Individual |
Springlands Blenheim 7201 |
19 May 2016 - 06 Nov 2017 |
|
O'donnell, Michelle Anne Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
|
O'donnell, Michelle Anne Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
|
O'donnell, Paul Edwin Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
|
O'donnell, Paul Edwin Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
|
O'donnell, Michelle Anne Individual |
Witherlea Blenheim 7201 |
19 May 2016 - 01 Apr 2019 |
|
Lawrence, Gillian Francis Individual |
Springlands Blenheim 7201 |
19 May 2016 - 06 Nov 2017 |
![]() |
Port Underwood Contracting Services Limited 65 Seymour Street |
![]() |
Pjs Investments 2013 Limited 65 Seymour Street |
![]() |
Hall Family Farms Limited 65 Seymour Street |
![]() |
Berakah Vineyard Management Limited 65 Seymour Street |
![]() |
Lower Waihopai Dam Limited 65 Seymour Street |
![]() |
Rossmore Limited 65 Seymour Street |