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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bunnings Limited Shareholder NZBN: 9429032075120 |
15 Customs Street West Auckland 1010 New Zealand |
31 May 2011 - |
Ultimate Holding Company
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
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