Bollo Limited was incorporated on 19 Sep 2008 and issued a New Zealand Business Number of 9429032561319. The registered LTD company has been supervised by 2 directors: Jeremy Tuanui Stanley Tipene - an active director whose contract began on 19 Sep 2008,
Karl Hawea William Tipene - an active director whose contract began on 01 Mar 2013.
As stated in the BizDb data (last updated on 06 Apr 2024), this company uses 5 addresess: 24 Merlot Drive, Greenmeadows, Napier, 4112 (registered address),
24 Merlot Drive, Greenmeadows, Napier, 4112 (service address),
57 Church Road, Taradale, Napier, 4112 (physical address),
57 Church Road, Taradale, Napier, 4112 (postal address) among others.
Up to 10 Apr 2024, Bollo Limited had been using 57 Church Road, Taradale, Napier as their registered address.
BizDb found more names for this company: from 19 Sep 2008 to 04 Mar 2013 they were called Celsius Air Conditioning & Electrical Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Tipene, Karl Hawea William (an individual) located at Taradale, Napier postcode 4112.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Tipene, Jeremy Tuanui Stanley - located at Taradale, Napier. Bollo Limited was categorised as "Sheep and beef cattle farming" (ANZSIC A014420).
Other active addresses
Address #4: 24 Merlot Drive, Greenmeadows, Napier, 4112 New Zealand
Service address used from 09 Apr 2024
Address #5: 24 Merlot Drive, Greenmeadows, Napier, 4112 New Zealand
Registered address used from 10 Apr 2024
Principal place of activity
57 Church Road, Taradale, 4112 New Zealand
Previous addresses
Address #1: 57 Church Road, Taradale, Napier, 4112 New Zealand
Registered address used from 09 Apr 2021 to 10 Apr 2024
Address #2: 57 Church Road, Taradale, Napier, 4112 New Zealand
Service address used from 09 Apr 2021 to 09 Apr 2024
Address #3: 57 Church Road, Taradale, 4112 New Zealand
Registered & physical address used from 19 Jul 2016 to 09 Apr 2021
Address #4: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 22 Mar 2016 to 19 Jul 2016
Address #5: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 11 Mar 2013 to 22 Mar 2016
Address #6: Dundas Street, R D 3, Waipukurau 4293 New Zealand
Registered & physical address used from 07 May 2010 to 11 Mar 2013
Address #7: 31 Baylands Drive, Newlands, Wellington 6037
Physical & registered address used from 11 Sep 2009 to 07 May 2010
Address #8: 405a Grays Road, Porirua
Registered & physical address used from 02 Mar 2009 to 11 Sep 2009
Address #9: 69/305 Evans Bay Parade, Hataitai, Wellington
Physical & registered address used from 19 Sep 2008 to 02 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Tipene, Karl Hawea William |
Taradale Napier 4112 New Zealand |
01 Mar 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Tipene, Jeremy Tuanui Stanley |
Taradale Napier 4112 New Zealand |
19 Sep 2008 - |
Jeremy Tuanui Stanley Tipene - Director
Appointment date: 19 Sep 2008
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Mar 2023
Address: Rd3, Porangahau, 4293 New Zealand
Address used since 30 Mar 2021
Address: Ohakune, 4625 New Zealand
Address used since 13 Mar 2020
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 30 Mar 2017
Karl Hawea William Tipene - Director
Appointment date: 01 Mar 2013
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Mar 2013
Gecko Solutions Limited
60 Church Road
218 Csr Limited
5 Avon Terrace
Maxted Limited
5 Avon Terrace
All Shine Trust
8 Ngarimu Crescent
Kc Electrical Limited
1 Travis Street
Adonis Limited
2 Ngarimu Crescent
Ard Lussa Farms Limited
31 Edmundson Street
Lawrence Glenross Farming Company Limited
Corner Munroe Street & Raffles Street
M & K O'grady Farming Limited
86 Station Street
Ngawaka Farming Company Limited
Nesbitt Scott & Williams
Peter Johnston Distributors Limited
27a Austin Street
Provider Limited
27a Austin Street