Shortcuts

Bunker Shipz Limited

Type: NZ Limited Company (Ltd)
9429032295689
NZBN
2231418
Company Number
Registered
Company Status
103495032
GST Number
No Abn Number
Australian Business Number
I481070
Industry classification code
Ship Management Service (vessels Over 45 Metres Length And 500 Tonnes Displacement)
Industry classification description
Current address
Ports Of Auckland Limited
Sunderland Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Feb 2013
Ports Of Auckland Building
Sunderland Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Feb 2013
Ports Of Auckland Building
Sunderland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Feb 2013

Bunker Shipz Limited, a registered company, was incorporated on 18 May 2009. 9429032295689 is the NZBN it was issued. "Ship management service (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481070) is how the company is classified. The company has been managed by 16 directors: Wayne Barry Mills - an active director whose contract began on 01 Feb 2013,
Andrew Christopher Clark - an active director whose contract began on 17 Oct 2022,
Alistair Graeme Kirk - an active director whose contract began on 14 Dec 2022,
Teresa Vaoima Auelua - an active director whose contract began on 01 Dec 2023,
Christopher Willam Mills - an inactive director whose contract began on 01 Sep 2022 and was terminated on 01 Dec 2023.
Last updated on 12 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: C/- Ports Of Auckland Limited, Po Box 1281, Auckland, 1010 (postal address),
Ports Of Auckland Building, Sunderland Street, Auckland, 1010 (office address),
Ports Of Auckland Building, Sunderland Street, Auckland, 1010 (delivery address),
Ports Of Auckland Building, Sunderland Street, Auckland, 1010 (physical address) among others.
Bunker Shipz Limited had been using Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland as their physical address up until 14 Feb 2013.
Previous aliases used by this company, as we established at BizDb, included: from 18 May 2009 to 21 Jan 2013 they were called Pb Sea-Tow (Awanuia) Limited.
A single entity owns all company shares (exactly 100 shares) - Port Of Auckland Limited - located at 1010, Sunderland Street, Auckland.

Addresses

Other active addresses

Address #4: C/- Ports Of Auckland Limited, Po Box 1281, Auckland, 1010 New Zealand

Postal address used from 05 Aug 2019

Address #5: Ports Of Auckland Building, Sunderland Street, Auckland, 1010 New Zealand

Office & delivery address used from 05 Aug 2019

Principal place of activity

Ports Of Auckland Building, Sunderland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 24 Aug 2010 to 14 Feb 2013

Address #2: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 18 May 2009 to 24 Aug 2010

Contact info
invoices@poal.co.nz
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Port Of Auckland Limited
Shareholder NZBN: 9429039426703
Sunderland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pb Sea-tow Holdings (bvi) Limited
Other Null - Pb Sea-tow Holdings (bvi) Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Ports Of Auckland Limited
Name
Ltd
Type
400910
Ultimate Holding Company Number
NZ
Country of origin
Directors

Wayne Barry Mills - Director

Appointment date: 01 Feb 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2013


Andrew Christopher Clark - Director

Appointment date: 17 Oct 2022

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 17 Oct 2022


Alistair Graeme Kirk - Director

Appointment date: 14 Dec 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Dec 2022


Teresa Vaoima Auelua - Director

Appointment date: 01 Dec 2023

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Dec 2023


Christopher Willam Mills - Director (Inactive)

Appointment date: 01 Sep 2022

Termination date: 01 Dec 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Sep 2022


Craig John Sain - Director (Inactive)

Appointment date: 01 Sep 2022

Termination date: 14 Dec 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Sep 2022


Wayne Robert Thompson - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 30 Jun 2022

Address: Mt Wellington, Auckland, 1072 New Zealand

Address used since 01 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2013


Rosemary Dana Mercer - Director (Inactive)

Appointment date: 09 Apr 2020

Termination date: 31 Mar 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Jan 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 09 Apr 2020


Diane Jane Edwards - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 09 Apr 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Jun 2016


Raoul Duncan Borley - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 20 May 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Jul 2014


Kit Ting Kitty Mok - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 01 Feb 2013

Address: Tower 5, 89 Pok Fu Lam Road, Hong Kong,

Address used since 18 May 2009


Granville Adrian Phillips - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 01 Feb 2013

Address: Freemantle, Perth, 6160 Australia

Address used since 28 Feb 2012


Sainath Venkatrao - Director (Inactive)

Appointment date: 18 May 2010

Termination date: 01 Feb 2013

Address: No. 70 Robinson Road, Mid Levels, Auckland,

Address used since 18 May 2010


Tak Shing Stanley Choi - Director (Inactive)

Appointment date: 18 May 2010

Termination date: 01 Feb 2013

Address: 123 Chatham Road, Tsimshatsui, Kowloon,

Address used since 18 May 2010


Alexander William Wolf Slee - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 01 Jun 2010

Address: 1 Woodlands Terrace, Hong Kong,

Address used since 18 May 2009


Ian William Dalgleish - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 31 Mar 2010

Address: No. 555 Victoria Road, Hong Kong,

Address used since 18 May 2009

Nearby companies

Conlinxx Limited
Ports Of Auckland Building

Seafuels Limited
Ports Of Auckland Building

Port Of Auckland Limited
Ports Of Auckland Building

Nexus Logistics Limited
Sunderland Street

Waikato Freight Hub Limited
Sunderland Street

Portconnect Limited
Sunderland Street, Mechanics Bay