Bush Media Limited was started on 20 Nov 2007 and issued an NZ business number of 9429033034324. This registered LTD company has been supervised by 4 directors: Martin Lewis Crump - an active director whose contract began on 20 Nov 2007,
Vance Campbell - an active director whose contract began on 20 Nov 2007,
Roger Murray Marbeck - an inactive director whose contract began on 20 Nov 2007 and was terminated on 30 Nov 2015,
Clayton Lloyd Kimpton - an inactive director whose contract began on 20 Nov 2007 and was terminated on 14 Jan 2009.
According to our database (updated on 23 Apr 2024), the company uses 1 address: 29 Tuarangi Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Up until 08 Dec 2015, Bush Media Limited had been using 64 Sherwood Avenue, Te Atatu South, Auckland as their physical address.
A total of 2 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 2 shares are held by 2 entities, namely:
Crump, Olivia Martina Charlotte (an individual) located at Grey Lynn, Auckland postcode 1021,
Martin Lewis Crump (an other) located at Grey Lynn, Auckland postcode 1021.
Previous addresses
Address: 64 Sherwood Avenue, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 23 Nov 2012 to 08 Dec 2015
Address: 29 Tuarangi Road, Grey Lynn, Auckland New Zealand
Registered & physical address used from 20 Nov 2007 to 23 Nov 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Crump, Olivia Martina Charlotte |
Grey Lynn Auckland 1021 New Zealand |
31 Mar 2021 - |
Other (Other) | Martin Lewis Crump |
Grey Lynn Auckland 1021 New Zealand |
11 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crump, Jillian |
Grey Lynn Auckland 1021 New Zealand |
05 Feb 2016 - 21 Oct 2021 |
Individual | Crump, Jillian |
Grey Lynn Auckland 1021 New Zealand |
05 Feb 2016 - 21 Oct 2021 |
Individual | Kimpton, Clayton Lloyd |
Campbells Bay Auckland |
20 Nov 2007 - 27 Jun 2010 |
Individual | Brodie, Jillian |
Grey Lynn Auckland 1021 New Zealand |
05 Feb 2016 - 05 Feb 2016 |
Individual | Crump, Martin Lewis |
Grey Lynn Auckland |
20 Nov 2007 - 27 Jun 2010 |
Martin Lewis Crump - Director
Appointment date: 20 Nov 2007
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Nov 2015
Vance Campbell - Director
Appointment date: 20 Nov 2007
Address: Cowes, Victoria, 3922 Australia
Address used since 30 Nov 2015
Roger Murray Marbeck - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 30 Nov 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 08 Nov 2011
Clayton Lloyd Kimpton - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 14 Jan 2009
Address: Campbells Bay, Auckland,
Address used since 20 Nov 2007
Genu Limited
654 Great North Road
Structural Group Limited
658 Great North Road
Best Nest Building Company Limited
658 Great North Road
Trefor Holdings Limited
21 Tuarangi Road
Spike Family Trustee Limited
36 Tuarangi Road
Fluroblack Limited
19 Tuarangi Road