Bugsy Limited was registered on 22 Jul 2003 and issued a number of 9429035865605. This registered LTD company has been run by 2 directors: Linda Jane Sorensen - an active director whose contract began on 22 Jul 2003,
James Stuart Bugg - an inactive director whose contract began on 22 Jul 2003 and was terminated on 01 Apr 2013.
According to BizDb's database (updated on 09 Apr 2024), this company registered 1 address: 7 Neil Avenue, Rd 1, Waiheke Island, 1971 (category: registered, service).
Until 15 Feb 2017, Bugsy Limited had been using 49 Victoria Road, Onetangi, Waiheke Island as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Sorensen, Linda Jane (an individual) located at Rd 1, Waiheke Island postcode 1971.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Bugg, James Stuart - located at Rd 1, Waiheke Island. Bugsy Limited is classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 7 Neil Avenue, Rd 1, Waiheke Island, 1971 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
7 Neil Avenue, Waiheke Island, 1971 New Zealand
Previous addresses
Address #1: 49 Victoria Road, Onetangi, Waiheke Island, 1081 New Zealand
Physical address used from 13 Feb 2015 to 15 Feb 2017
Address #2: 49 Victoria Road, Onetangi, Waiheke Island, 1081 New Zealand
Registered address used from 16 Jul 2014 to 15 Feb 2017
Address #3: 3 Valley Road, Omiha, Waiheke Island, 1081 New Zealand
Physical address used from 01 May 2014 to 13 Feb 2015
Address #4: 3 Valley Road, Omiha, Waiheke Island, 1081 New Zealand
Registered address used from 01 May 2014 to 16 Jul 2014
Address #5: Cnr Main Street & Victoria Ave, Palmerston North, 4441 New Zealand
Physical & registered address used from 04 Jun 2013 to 01 May 2014
Address #6: 41 Branksome Place, Rd 1, Palmerston North, 4471 New Zealand
Registered & physical address used from 10 Aug 2010 to 04 Jun 2013
Address #7: 471 Aokautere Dr, Rd 1, Palmerston North New Zealand
Registered & physical address used from 19 Feb 2007 to 10 Aug 2010
Address #8: 55 Rongotea St, Palmerston North
Registered & physical address used from 20 Oct 2005 to 19 Feb 2007
Address #9: 314 Austin Rd, Rd 13, Hawera
Physical & registered address used from 08 Oct 2004 to 20 Oct 2005
Address #10: 30 Tawa St, Hawera
Registered & physical address used from 16 Jul 2004 to 08 Oct 2004
Address #11: 15 Mere Mere Ave, Palmerston North
Physical & registered address used from 22 Jul 2003 to 16 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Sorensen, Linda Jane |
Rd 1 Waiheke Island 1971 New Zealand |
22 Jul 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bugg, James Stuart |
Rd 1 Waiheke Island 1971 New Zealand |
22 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bugg, James Stuart |
Rd 1 Palmerston North 4471 New Zealand |
22 Jul 2003 - 22 Mar 2013 |
Linda Jane Sorensen - Director
Appointment date: 22 Jul 2003
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 03 Feb 2023
Address: Waiheke Island, Waiheke Island, 1971 New Zealand
Address used since 07 Feb 2017
James Stuart Bugg - Director (Inactive)
Appointment date: 22 Jul 2003
Termination date: 01 Apr 2013
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 01 Apr 2010
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Bynley Limited
Cnr Main Street & Victoria Avenue
Walkin' Limited
Morrison Creed 1st Floor Main & Victoria
Emmanuel Congregational Church Trust
Cnr Victoria Ave & Broadway Ave
Aotearoa Sunrise Limited
Floor 1
Gunn Ventures Limited
52 Victoria Avenue
Nine Star Investments Limited
52 Victoria Avenue
Right Angles Property Limited
1st Floor
Tanglewood (ascot) Limited
C/-morrison Creed
Van Der Vlerk Holdings Limited
52 Victoria Avenue