Bonzai Limited, a registered company, was launched on 14 Sep 2012. 9429030520882 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been supervised by 2 directors: Mark James Louis - an active director whose contract began on 14 Sep 2012,
Ryan Miall Gargan - an active director whose contract began on 14 Sep 2012.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 19 Newton Street, Fitzroy, New Plymouth, 4312 (physical address),
19 Newton Street, Fitzroy, New Plymouth, 4312 (service address),
15A Hobson Street, New Plymouth, New Plymouth, 4312 (registered address).
Bonzai Limited had been using 15A Hobson Street, New Plymouth, New Plymouth as their physical address up to 07 Oct 2022.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 49 shares (49%). Lastly the next share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 15a Hobson Street, New Plymouth, New Plymouth, 4312 New Zealand
Physical address used from 06 Oct 2022 to 07 Oct 2022
Address #2: 22 Record Street, Fitzroy, New Plymouth, 4312 New Zealand
Physical address used from 20 Jul 2021 to 06 Oct 2022
Address #3: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 29 Sep 2016 to 06 Oct 2022
Address #4: 120 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 10 Nov 2015 to 29 Sep 2016
Address #5: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 12 Sep 2014 to 10 Nov 2015
Address #6: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 14 Sep 2012 to 12 Sep 2014
Address #7: 11 Handley Place, Glen Avon, New Plymouth, 4312 New Zealand
Physical address used from 14 Sep 2012 to 20 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Louis, Mark James |
Fitzroy New Plymouth 4312 New Zealand |
14 Sep 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Alldridge, Helen |
Fitzroy New Plymouth 4312 New Zealand |
14 Sep 2012 - |
Individual | Louis, Mark |
Fitzroy New Plymouth 4312 New Zealand |
14 Sep 2012 - |
Entity (NZ Limited Company) | Annette Giles Trustee Limited Shareholder NZBN: 9429036071364 |
Waihi Waihi 3610 New Zealand |
02 Nov 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Gargan, Ryan Miall |
Rd 4 New Plymouth 4374 New Zealand |
14 Sep 2012 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Turner, Megan Louise |
Rd 4 New Plymouth 4374 New Zealand |
14 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ag Trustee 2011 Limited Shareholder NZBN: 9429035249894 Company Number: 1541221 |
14 Sep 2012 - 02 Nov 2015 | |
Entity | Ag Trustee 2011 Limited Shareholder NZBN: 9429035249894 Company Number: 1541221 |
14 Sep 2012 - 02 Nov 2015 |
Mark James Louis - Director
Appointment date: 14 Sep 2012
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 27 Sep 2022
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 11 Dec 2019
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 14 Sep 2012
Ryan Miall Gargan - Director
Appointment date: 14 Sep 2012
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 14 Sep 2012
Ps Interiors Limited
10 Handley Place
New Plymouth City Choir Incorporated
3 Handley Place
Heal Plumbing Limited
34b Alberta Road
Daryl Richardson Plumbing Limited
94 Queens Road
Jayton Property Investment Limited
94 Queens Road
Holham Limited
94c Queens Road
Cody Properties Limited
56 Hurlstone Drive
Constellation Enterprises Limited
80 A Mangorei Road
Eagle Ranch Properties Limited
40 Hurlstone Drive
Henui Property Investments Limited
21 Henui Street
Maja Assets Limited
35 Ambury Place
No Quarter Properties Limited
103 Queens Road