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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 752 | |||
Entity (NZ Limited Company) | Petpal Pet Nutrition Nz Limited Shareholder NZBN: 9429043374595 |
Manunui Taumarunui 3992 New Zealand |
30 Jun 2018 - |
Shares Allocation #2 Number of Shares: 248 | |||
Director | Russell, Mark John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Nov 2019 - |
Individual | Macdonald, Marcus Athur |
Tindalls Beach Whangaparaoa 0930 New Zealand |
12 Nov 2019 - |
Individual | Russell, Kate Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Judge Trust |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 Nov 2017 - 18 Dec 2017 |
Individual | Macdonald, Marcus Arthur |
Tindalls Beach Whangaparoa 0930 New Zealand |
18 Dec 2017 - 30 Jun 2018 |
Individual | Russell, Kate Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Dec 2017 - 30 Jun 2018 |
Director | Russell, Mark John |
Mount Maunganui Tauranga 3116 New Zealand |
18 Dec 2017 - 30 Jun 2018 |
Individual | Govenlock, Neil |
Mt Mauganui |
03 Aug 2001 - 10 Nov 2017 |
Individual | Russell, Mark John |
Mt Maunganui |
03 Aug 2001 - 10 Nov 2017 |
Ultimate Holding Company
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
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