Shortcuts

Bunnings (nz) Limited

Type: NZ Limited Company (Ltd)
9429031095525
NZBN
3387851
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 31 Jul 2020

Bunnings (Nz) Limited, a registered company, was launched on 31 May 2011. 9429031095525 is the NZ business identifier it was issued. This company has been managed by 14 directors: Michael David Schneider - an active director whose contract began on 28 Dec 2016,
Rachael Joanne Mcvitty - an active director whose contract began on 01 Oct 2021,
Melissa Jane Haines - an active director whose contract began on 30 Jan 2023,
Bernard Normand Camire - an inactive director whose contract began on 12 Jul 2021 and was terminated on 31 Jan 2023,
Jacqueline Coombes - an inactive director whose contract began on 23 Dec 2011 and was terminated on 01 Oct 2021.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: physical, service).
Bunnings (Nz) Limited had been using Level 8, 188 Quay Street, Auckland as their physical address up until 31 Jul 2020.
One entity owns all company shares (exactly 100 shares) - Bunnings Limited - located at 1010, 15 Customs Street West, Auckland.

Addresses

Previous addresses

Address: Level 8, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 May 2019 to 31 Jul 2020

Address: Central Business Park, Building 1, Level 3,, 660 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 28 Mar 2019 to 01 May 2019

Address: 78 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 31 May 2011 to 28 Mar 2019

Contact info
emitsikas@bunnings.com.au
20 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bunnings Limited
Shareholder NZBN: 9429032075120
15 Customs Street West
Auckland
1010
New Zealand

Ultimate Holding Company

02 Jul 2017
Effective Date
Wesfarmers Limited
Name
Australian Public Company
Type
8984049
Ultimate Holding Company Number
AU
Country of origin
Directors

Michael David Schneider - Director

Appointment date: 28 Dec 2016

ASIC Name: Bunnings Group Limited

Address: Fairfield, Victoria, 3078 Australia

Address used since 31 Aug 2020

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Balwyn, Victoria, 3103 Australia

Address used since 05 Sep 2018

Address: 123 St Georges Terrace, Perth, Wa, 3000 Australia

Address: Blackburn, Vic, 3130 Australia

Address used since 28 Dec 2016


Rachael Joanne Mcvitty - Director

Appointment date: 01 Oct 2021

ASIC Name: Bunnings Group Limited

Address: 123 St Georges Terrace, Perth Western Australia, 6000 Australia

Address: Balmain, New South Wales, 2041 Australia

Address used since 01 Oct 2021


Melissa Jane Haines - Director

Appointment date: 30 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jan 2023


Bernard Normand Camire - Director (Inactive)

Appointment date: 12 Jul 2021

Termination date: 31 Jan 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Aug 2021


Jacqueline Coombes - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 01 Oct 2021

Address: Norfolk, 4388 New Zealand

Address used since 02 Nov 2020

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 23 Dec 2011


Justin Graham Williams - Director (Inactive)

Appointment date: 16 Nov 2017

Termination date: 12 Jul 2021

ASIC Name: Bunnings Group Limited

Address: Wembley, Western Australia, 6014 Australia

Address used since 06 Jan 2020

Address: Western Australia, 6014 Australia

Address used since 16 Nov 2017

Address: Hawthorn East, Victoria, 3123 Australia


Richard James Barr Goyder - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 16 Nov 2017

ASIC Name: Bunnings Group Limited

Address: Hill Terrace, Mosman Park, Western Australia, 6012 Australia

Address used since 19 Aug 2014

Address: Hawthorn East, 3123 Australia


Richard James Barr Goyder - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 16 Nov 2017

ASIC Name: Bunnings Group Limited

Address: Hill Terrace, Mosman Park, Western Australia, 6012 Australia

Address used since 19 Aug 2014

Address: Hawthorn East, 3123 Australia

Address: Hawthorn East, 3123 Australia


John Charles Gillam - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 28 Dec 2016

ASIC Name: Bunnings Group Limited

Address: Hawthorn East, 3123 Australia

Address: Canterbury, Victoria, 3126 Australia

Address used since 26 May 2015


John Charles Gillam - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 28 Dec 2016

ASIC Name: Bunnings Group Limited

Address: Canterbury, Victoria, 3126 Australia

Address used since 26 May 2015

Address: Hawthorn East, 3123 Australia

Address: Hawthorn East, 3123 Australia


Peter- John Charles Davis - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 15 Mar 2016

ASIC Name: Bunnings Group Limited

Address: Bundall, Queensland, 4217 Australia

Address used since 09 Sep 2013

Address: Hawthorn East, 3123 Australia


Peter- John Charles Davis - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 15 Mar 2016

ASIC Name: Bunnings Group Limited

Address: Hawthorn East, 3123 Australia

Address: Bundall, Queensland, 4217 Australia

Address used since 09 Sep 2013

Address: Hawthorn East, 3123 Australia


Rodney Brett Caust - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 23 Dec 2011

Address: Glen Atkinson Street, St Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2011


Rodney Brett Caust - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 23 Dec 2011

Address: Glen Atkinson Street, St Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2011

Nearby companies

Lkjoe Limited
80 Carbine Road

Laptec Limited
68b Carbine Road

Team Bsl Racing Limited
3 Bowden Road

Bsl Racing Limited
3 Bowden Road

Simply Rice Australasia Limited
82 Carbine Road

Ceres Organics Investments Limited
82 Carbine Road