Bison Industries Limited was incorporated on 07 Dec 2010 and issued a business number of 9429031296762. The registered LTD company has been run by 2 directors: Paul Herbison - an active director whose contract started on 07 Dec 2010,
Stuart Robert Cameron - an active director whose contract started on 07 Dec 2010.
According to our information (last updated on 15 Mar 2024), the company registered 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up until 26 Jul 2021, Bison Industries Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address.
BizDb found previous aliases for the company: from 24 Nov 2010 to 10 May 2011 they were named Bison Industrial Tyres Limited.
A total of 100 shares are allocated to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Cameron, Stephanie Margaret (an individual) located at New Windsor, Auckland postcode 0600,
Cameron, Stuart Robert (an individual) located at New Windsor, Auckland postcode 0600.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Kelly, Gerard - located at Glendowie, Auckland,
Herbison, Angela - located at Glendowie, Auckland,
Paul Herbison - located at Glendowie, Auckland. Bison Industries Limited has been classified as "Tyres or tubes wholesaling" (business classification F350440).
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 24 Nov 2017 to 26 Jul 2021
Address: 1st Floor, 88 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Dec 2010 to 24 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cameron, Stephanie Margaret |
New Windsor Auckland 0600 New Zealand |
15 Jun 2012 - |
Individual | Cameron, Stuart Robert |
New Windsor Auckland 0600 New Zealand |
15 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kelly, Gerard |
Glendowie Auckland 1071 New Zealand |
15 Jun 2012 - |
Individual | Herbison, Angela |
Glendowie Auckland 1071 New Zealand |
15 Jun 2012 - |
Other (Other) | Paul Herbison |
Glendowie Auckland 1071 New Zealand |
15 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Herbison, Paul |
Glendowie Auckland 1071 New Zealand |
07 Dec 2010 - 15 Jun 2012 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
3 City Road Auckland 1010 New Zealand |
15 Jun 2012 - 29 Nov 2017 |
Director | Cameron, Stuart Robert |
New Windsor Auckland 0600 New Zealand |
07 Dec 2010 - 15 Jun 2012 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
15 Jun 2012 - 29 Nov 2017 |
Paul Herbison - Director
Appointment date: 07 Dec 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 07 Dec 2010
Stuart Robert Cameron - Director
Appointment date: 07 Dec 2010
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 07 Dec 2010
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Alm Sales (nz) Limited
Floor 27, 188 Quay Street
Bridgestone New Zealand Limited
11 Great South Road
Exclusive Tyre Distributors (nz) Limited
9th Floor
Iron Runner Limited
6a Monier Place
Northern Accessories Limited
Bowden Williams & Assoc Ltd
Trs Tyre & Wheel Limited
Level 9