Bungtown Trading Limited was started on 08 Nov 2011 and issued an NZBN of 9429030888753. This registered LTD company has been managed by 3 directors: Mortimer John Shepherd - an active director whose contract began on 08 Nov 2011,
Rebecca Jane Shepherd - an active director whose contract began on 25 Aug 2015,
Rebecca Jane Christie - an active director whose contract began on 25 Aug 2015.
According to our information (updated on 29 Mar 2024), the company registered 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Until 10 Feb 2021, Bungtown Trading Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Shepherd, Rebecca Jane (a director) located at Rd 2, Mosgiel postcode 9092,
Shepherd, Mortimer John (a director) located at Rd 2, Mosgiel postcode 9092,
Gca Legal Trustee 2015 Limited (an entity) located at Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Shepherd, Rebecca Jane - located at Rd 2, Mosgiel.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Shepherd, Mortimer John, located at Rd 2, Mosgiel (a director). Bungtown Trading Limited is categorised as "Beef cattle and sheep farming" (ANZSIC A014410).
Previous addresses
Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Jun 2018 to 10 Feb 2021
Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 05 Mar 2018 to 20 Jun 2018
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 09 May 2016 to 05 Mar 2018
Address #4: 44 Gamma Street, Belleknowes, Dunedin, 9011 New Zealand
Physical address used from 10 Mar 2016 to 05 Mar 2018
Address #5: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered address used from 08 Mar 2013 to 09 May 2016
Address #6: 26 Bath Street, Dunedin, 9016 New Zealand
Registered address used from 12 Jul 2012 to 08 Mar 2013
Address #7: Flat 5, 5 Liverpool Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 08 Nov 2011 to 10 Mar 2016
Address #8: Flat 5, 5 Liverpool Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 08 Nov 2011 to 12 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Shepherd, Rebecca Jane |
Rd 2 Mosgiel 9092 New Zealand |
20 Aug 2021 - |
Director | Shepherd, Mortimer John |
Rd 2 Mosgiel 9092 New Zealand |
08 Nov 2011 - |
Entity (NZ Limited Company) | Gca Legal Trustee 2015 Limited Shareholder NZBN: 9429041597002 |
Dunedin 9016 New Zealand |
21 Aug 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Shepherd, Rebecca Jane |
Rd 2 Mosgiel 9092 New Zealand |
20 Aug 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Shepherd, Mortimer John |
Rd 2 Mosgiel 9092 New Zealand |
08 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christie, Rebecca Jane |
Rd 2 Mosgiel 9092 New Zealand |
21 Aug 2015 - 20 Aug 2021 |
Individual | Christie, Rebecca Jane |
Rd 2 Mosgiel 9092 New Zealand |
21 Aug 2015 - 20 Aug 2021 |
Individual | Christie, Rebecca Jane |
Rd 2 Mosgiel 9092 New Zealand |
21 Aug 2015 - 20 Aug 2021 |
Mortimer John Shepherd - Director
Appointment date: 08 Nov 2011
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 23 Feb 2018
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 02 Mar 2016
Rebecca Jane Shepherd - Director
Appointment date: 25 Aug 2015
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 23 Feb 2018
Rebecca Jane Christie - Director
Appointment date: 25 Aug 2015
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 25 Aug 2015
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 23 Feb 2018
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Broken Egg Limited
79 Stuart Street
Event Solutions Limited
Wilkinson Adams
Kuriheka Estate Limited
248 Cumberland Street
Manuka Ridge Farming Limited
265 Princes Street
Moa Burn Limited
265 Princes Street
Newspaper Reproductions Limited
26 Bath Street