Shortcuts

Bop Industries Limited

Type: NZ Limited Company (Ltd)
9429036829163
NZBN
1151659
Company Number
Registered
Company Status
Current address
32 Koromiko Street
Judea
Tauranga 3110
New Zealand
Registered address used since 18 Oct 2013
15 Koromiko Street
Judea
Tauranga 3110
New Zealand
Service & physical address used since 08 Oct 2021
Po Box 5157
Mount Maunganui
Mount Maunganui 3150
New Zealand
Postal address used since 16 Sep 2022

Bop Industries Limited, a registered company, was started on 03 Aug 2001. 9429036829163 is the business number it was issued. This company has been run by 4 directors: Mark John Russell - an active director whose contract began on 03 Aug 2001,
Jing Zhang - an active director whose contract began on 30 Jun 2018,
Zhao Bo Tang - an active director whose contract began on 30 Jun 2018,
Ronald Leslie Russell - an inactive director whose contract began on 23 Nov 2005 and was terminated on 30 Jun 2018.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Po Box 5157, Mount Maunganui, Mount Maunganui, 3150 (postal address),
15 Koromiko Street, Judea, Tauranga, 3110 (physical address),
15 Koromiko Street, Judea, Tauranga, 3110 (service address),
32 Koromiko Street, Judea, Tauranga, 3110 (registered address) among others.
Bop Industries Limited had been using 32 Koromiko Street, Judea, Tauranga as their physical address until 08 Oct 2021.
More names used by the company, as we established at BizDb, included: from 03 Aug 2001 to 27 Aug 2001 they were named Judge Limited.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 752 shares (75.2%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 248 shares (24.8%).

Addresses

Previous addresses

Address #1: 32 Koromiko Street, Judea, Tauranga, 3110 New Zealand

Physical address used from 13 Oct 2015 to 08 Oct 2021

Address #2: 333a Maunganui Road, Mount Maunganui New Zealand

Registered address used from 01 Apr 2009 to 18 Oct 2013

Address #3: 333a Maunganui Road, Mount Maunganui New Zealand

Physical address used from 01 Apr 2009 to 13 Oct 2015

Address #4: 58 Cross Roads, Sulphur Point, Tauranga

Physical address used from 14 Sep 2001 to 01 Apr 2009

Address #5: 143 Mt Maunganui Road, Mt Maunganui

Registered address used from 14 Sep 2001 to 01 Apr 2009

Address #6: 143 Mt Maunganui Road, Mt Maunganui

Physical address used from 14 Sep 2001 to 14 Sep 2001

Contact info
64 7 5746153
Phone
64 27 2058990
16 Sep 2022 Phone
sue@alpinexport.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 752
Entity (NZ Limited Company) Petpal Pet Nutrition Nz Limited
Shareholder NZBN: 9429043374595
Manunui
Taumarunui
3992
New Zealand
Shares Allocation #2 Number of Shares: 248
Director Russell, Mark John Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Macdonald, Marcus Athur Tindalls Beach
Whangaparaoa
0930
New Zealand
Individual Russell, Kate Jane Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Judge Trust Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Macdonald, Marcus Arthur Tindalls Beach
Whangaparoa
0930
New Zealand
Individual Russell, Kate Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Director Russell, Mark John Mount Maunganui
Tauranga
3116
New Zealand
Individual Govenlock, Neil Mt Mauganui
Individual Russell, Mark John Mt Maunganui

Ultimate Holding Company

01 Jul 2018
Effective Date
Petpal Pet Nutrition Nz Limited
Name
Ltd
Type
6131089
Ultimate Holding Company Number
NZ
Country of origin
15-1 Koromiko Street
Judea
Tauranga 3110
New Zealand
Address
Directors

Mark John Russell - Director

Appointment date: 03 Aug 2001

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 01 Sep 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Sep 2019


Jing Zhang - Director

Appointment date: 30 Jun 2018

Address: Lujiazui, Pudong, Shanghai, 200120 China

Address used since 30 Jun 2018


Zhao Bo Tang - Director

Appointment date: 30 Jun 2018

Address: Pingyang County, Wenzhou City, Zhejiang Province, 325405 China

Address used since 30 Jun 2018


Ronald Leslie Russell - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 30 Jun 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Sep 2017

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 01 Sep 2015

Nearby companies

Alpine Export Nz Limited
32 Koromiko Street

Alpine Investments 1998 Limited
32 Koromiko Street

Argos Gymnastic Club Incorporated
32-34 Koromiko Street

Tauranga Energy Solutions Limited
42a Koromiko Street

Blue International Trading Limited
42m Koromiko Street

Diamond Garage Doors Limited
28 Koromiko Street