Bullseye Direct Limited was launched on 09 May 2011 and issued an NZBN of 9429031103602. The registered LTD company has been supervised by 3 directors: Neil Pratt - an active director whose contract started on 03 Feb 2014,
Sally Sterritt - an active director whose contract started on 03 Feb 2014,
Bernard Pierre Lamusse - an inactive director whose contract started on 09 May 2011 and was terminated on 05 Feb 2014.
According to BizDb's information (last updated on 26 Mar 2024), the company uses 1 address: P O Box 30, Otorohanga, Otorohanga, 3940 (type: postal, office).
Until 15 May 2017, Bullseye Direct Limited had been using Flat 6, 794 Main North Road, Belfast, Christchurch as their physical address.
BizDb identified other names for the company: from 19 Dec 2013 to 05 Feb 2014 they were called Bullseye Direct (2014) Limited, from 09 May 2011 to 19 Dec 2013 they were called Rostrevor Sixteen Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Sterritt, Sally (a director) located at Rd 6, Te Awamutu postcode 3876.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Pratt, Neil - located at Rd 6, Te Awamutu. Bullseye Direct Limited was categorised as "Investment - financial assets" (business classification K624040).
Principal place of activity
6 Main North Road, Otorohanga, 3940 New Zealand
Previous addresses
Address #1: Flat 6, 794 Main North Road, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 17 May 2016 to 15 May 2017
Address #2: 4 Tuhoro Street, Otorohanga, Otorohanga, 3940 New Zealand
Physical & registered address used from 24 Apr 2015 to 17 May 2016
Address #3: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 15 May 2012 to 24 Apr 2015
Address #4: B D O Waikato Ltd, 1st Floor B D O Building, Hamilton, 3240 New Zealand
Registered & physical address used from 09 May 2011 to 15 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Sterritt, Sally |
Rd 6 Te Awamutu 3876 New Zealand |
20 Feb 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Pratt, Neil |
Rd 6 Te Awamutu 3876 New Zealand |
20 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamusse, Bernard Pierre |
Chartwell Hamilton 3210 New Zealand |
09 May 2011 - 20 Feb 2014 |
Director | Bernard Pierre Lamusse |
Chartwell Hamilton 3210 New Zealand |
09 May 2011 - 20 Feb 2014 |
Neil Pratt - Director
Appointment date: 03 Feb 2014
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 03 Feb 2014
Sally Sterritt - Director
Appointment date: 03 Feb 2014
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 03 Feb 2014
Bernard Pierre Lamusse - Director (Inactive)
Appointment date: 09 May 2011
Termination date: 05 Feb 2014
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 09 May 2011
New Zealand Dairy Distribution Limited
6 Main North Road
Weld 4 U Limited
17 Main North Road
The California Connection Limited
11 Ormsby Crescent
Hurley Farm Limited
2 Ormsby Crescent
Kurow Safron Limited
51a Main North Road
Iprotech Electrical And Electronics Limited
12 Kakamutu Road
Brian Wright Independent Trustee Limited
8 Teasdale Street
G & E Haswell Independent Trustee Limited
8 Teasdale Street
Gibson Boys Limited
8 Teasdale Street
Gunson Independent Trustee Limited
8 Teasdale Street
Steve Gibson Trustee No2 Limited
8 Teasdale Street
Waite Equity Investments Limited
8 Teasdale Street