Borneo Investments Limited, a registered company, was registered on 02 Feb 2005. 9429034980330 is the business number it was issued. This company has been managed by 5 directors: Rewi Hamid Bugo - an active director whose contract started on 02 Feb 2005,
Roana Hamid Bugo - an active director whose contract started on 05 Jul 2011,
Alisha Rewi Bugo - an active director whose contract started on 28 Aug 2023,
Keith Raymond Day - an inactive director whose contract started on 28 Oct 2015 and was terminated on 28 Aug 2023,
Hamid Bugo - an inactive director whose contract started on 08 Jul 2008 and was terminated on 05 Jul 2011.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 3 Cobham Road, Kerikeri, 0230 (types include: registered, service).
Borneo Investments Limited had been using 13 Homestead Road, Kerikeri, Kerikeri as their registered address up until 01 Apr 2021.
A total of 1100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 550 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 220 shares (20%). Lastly there is the next share allotment (330 shares 30%) made up of 1 entity.
Previous addresses
Address #1: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 21 Jun 2019 to 01 Apr 2021
Address #2: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical address used from 21 Jun 2019 to 11 Mar 2021
Address #3: Level 1, 5 Maraenui Drive, Kerikeri, 0293 New Zealand
Physical & registered address used from 29 Jan 2019 to 21 Jun 2019
Address #4: 368a Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 14 Nov 2017 to 29 Jan 2019
Address #5: 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 28 Jan 2016 to 14 Nov 2017
Address #6: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 11 Aug 2015 to 28 Jan 2016
Address #7: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 22 Jul 2010 to 11 Aug 2015
Address #8: C/-b D O Spicers, Homestead Road, Kerikeri New Zealand
Physical & registered address used from 03 Apr 2006 to 22 Jul 2010
Address #9: C/-mr Keith Day, Ranui Road, Kawakawa, Bay Of Islands
Physical & registered address used from 03 Feb 2006 to 03 Apr 2006
Address #10: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 02 Feb 2005 to 03 Feb 2006
Basic Financial info
Total number of Shares: 1100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Individual | Bugo, Hamid |
93050 Kuching Sarawak Malaysia |
08 Jul 2008 - |
Shares Allocation #2 Number of Shares: 220 | |||
Individual | Bugo, Rewi Hamid |
93200 Kuching Sarawak Malaysia |
02 Feb 2005 - |
Shares Allocation #3 Number of Shares: 330 | |||
Other (Other) | Long White Cloud Investments Trust |
Kerikeri 0230 New Zealand |
21 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Space Craft Sdn Bhd | 26 Jun 2013 - 04 Jul 2014 | |
Other | Sego Holdings Sdn Bhd | 26 Jun 2013 - 04 Jul 2014 | |
Individual | Bugo, Haji Tommy Bin |
Petra Jaya 93050 Kuching Sarawak Maldives |
04 Jul 2014 - 23 Oct 2015 |
Other | Null - Petra Jaya Properties Sdn Bhd | 26 Jun 2013 - 04 Jul 2014 | |
Other | Null - Sego Holdings Sdn Bhd | 26 Jun 2013 - 04 Jul 2014 | |
Other | Null - Space Craft Sdn Bhd | 26 Jun 2013 - 04 Jul 2014 | |
Other | Petra Jaya Properties Sdn Bhd | 26 Jun 2013 - 04 Jul 2014 |
Rewi Hamid Bugo - Director
Appointment date: 02 Feb 2005
Address: 93200 Kuching, Sarawak, Malaysia
Address used since 18 Oct 2013
Roana Hamid Bugo - Director
Appointment date: 05 Jul 2011
Address: Petyra Jaya, 93050 Kuching Sarawak, Malaysia
Address used since 05 Jul 2011
Alisha Rewi Bugo - Director
Appointment date: 28 Aug 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 Aug 2023
Keith Raymond Day - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 28 Aug 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 08 Apr 2021
Address: 66 Cobham Road, Kerikeri, 0230 New Zealand
Address used since 28 Oct 2015
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 20 Aug 2019
Hamid Bugo - Director (Inactive)
Appointment date: 08 Jul 2008
Termination date: 05 Jul 2011
Address: Sarawak, East Malaysia,
Address used since 08 Jul 2008
Camino Limited
368a Kerikeri Road
North Build (2015) Limited
368a Kerikeri Road
Bell Construction Limited
389 Kerikeri Road
Designer Jewellery New Zealand Limited
394b Kerikeri Road
Oryx Technologies Limited
394b Kerikeri Road
Optimum Services Limited
394b Kerikeri Road