Old Bullock Holdings Limited, a registered company, was registered on 27 May 1998. 9429037838706 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been managed by 1 director, named Barbara Maria Crestani - an active director whose contract began on 27 May 1998.
Last updated on 12 Mar 2024, our database contains detailed information about 2 addresses the company registered, namely: Unit B03, 47 Union Street, Auckland Central, Auckland, 1010 (registered address),
Unit B03, 47 Union Street, Auckland Central, Auckland, 1010 (service address),
51 Forres Street, Seatoun, Wellington, 6022 (physical address).
Old Bullock Holdings Limited had been using 51 Forres Street, Seatoun, Wellington as their service address up until 15 Nov 2023.
A single entity owns all company shares (exactly 50 shares) - Mclaughlin, Terrence - located at 1010, Auckland Central, Auckland.
Principal place of activity
51 Forres Street, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: 51 Forres Street, Seatoun, Wellington, 6022 New Zealand
Service & registered address used from 11 Jul 2019 to 15 Nov 2023
Address #2: 18 Allister Avenue, Strowan, Christchurch, 8014 New Zealand
Registered & physical address used from 28 Mar 2017 to 11 Jul 2019
Address #3: 8 Allom Lane, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 30 Sep 2015 to 28 Mar 2017
Address #4: 116 Heaton Street, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 30 Sep 2013 to 30 Sep 2015
Address #5: C/- Curtis Mclean, Level 7 234 Wakefield Street, Wellington
Physical & registered address used from 30 Sep 2001 to 30 Sep 2001
Address #6: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington New Zealand
Physical & registered address used from 30 Sep 2001 to 30 Sep 2013
Address #7: C/- Curtis Mclean, Level 7 234 Wakefield Street, Wellington
Registered address used from 12 Apr 2000 to 30 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Mclaughlin, Terrence |
Auckland Central Auckland 1010 New Zealand |
16 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crestani, Barbara Maria |
Seatoun Wellington 6022 New Zealand |
27 May 1998 - 13 Mar 2022 |
Individual | Squire, Miranda |
Seatoun Wellington 6022 New Zealand |
27 May 1998 - 13 Mar 2022 |
Individual | Crestani, Barbara Maria |
Seatoun Wellington 6022 New Zealand |
27 May 1998 - 13 Mar 2022 |
Individual | Crestani, Barbara Maria |
Auckland Central Auckland 1010 New Zealand |
27 May 1998 - 13 Mar 2022 |
Barbara Maria Crestani - Director
Appointment date: 27 May 1998
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Oct 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Jul 2019
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 08 Feb 2017
Milisa Holdings Limited
86 Heaton Street
Aoraki Partners Holdings Limited
86 Heaton Street
Aoraki Services Limited
86 Heaton Street
Shopology Limited
86 Heaton Street
Positano Holdings Limited
86 Heaton Street
Aoraki Holdings (no 2) Limited
86 Heaton Street
Cameron & Associates Limited
9c Stirling Street
Jagbe Limited
9c Stirling Street
Mcinnes Group International Limited
115 Heaton Street
Mckenzie Sport International Limited
139 Heaton Street
R.hughes Design Limited
9c Stirling Street
Strategic Mentors Limited
46 Cox Street