Bunzl Outsourcing Services Nz Limited, a registered company, was launched on 07 Apr 2003. 9429036043422 is the NZ business identifier it was issued. This company has been run by 9 directors: Lance Ward - an active director whose contract started on 06 Jan 2015,
Darren Anthony Steele - an active director whose contract started on 01 Dec 2015,
Scott Trent Mayne - an active director whose contract started on 09 Feb 2023,
Travis Wild - an active director whose contract started on 20 Nov 2023,
Jodi Ross - an inactive director whose contract started on 26 Sep 2017 and was terminated on 13 Nov 2023.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: G/686 Rosebank Road, Avondale, Auckland, 1026 (registered address),
Kpmg, Level 3, 62 Worcester Boulevard, Christchurch, 5182 (physical address),
Kpmg, Level 3, 62 Worcester Boulevard, Christchurch, 5182 (service address),
97 Sawyers Arms Road, Papanui, Christchurch (registered address) among others.
Bunzl Outsourcing Services Nz Limited had been using Kpmg, Level 3, 62 Worcester Boulevard, Christchrch as their physical address up until 18 Feb 2011.
Old names for the company, as we managed to find at BizDb, included: from 07 Apr 2003 to 07 Nov 2008 they were called Bunzl Nz Limited.
A total of 7001000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (0.01%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7000000 shares (99.99%).
Previous addresses
Address #1: Kpmg, Level 3, 62 Worcester Boulevard, Christchrch New Zealand
Physical address used from 08 Dec 2009 to 18 Feb 2011
Address #2: Kpmg, Ibis House, Level 3, 183 Hereford, Str, Christchurch 8140
Physical address used from 20 Mar 2009 to 08 Dec 2009
Address #3: Kpmg, Level 5, 34-36 Cranmer Square, Christchurch
Physical address used from 05 Mar 2004 to 20 Mar 2009
Address #4: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 07 Apr 2003 to 05 Mar 2004
Basic Financial info
Total number of Shares: 7001000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Bunzl Australasia Limited |
Mulgrave Victoria 3170 Australia |
07 Apr 2003 - |
Shares Allocation #2 Number of Shares: 7000000 | |||
Other (Other) | Bunzl Outsourcing Services Limited |
Dandenong South Victoria 3175 Australia |
02 Jun 2010 - |
Ultimate Holding Company
Lance Ward - Director
Appointment date: 06 Jan 2015
ASIC Name: Bunzl Outsourcing Services Limited
Address: Dandenong South, Victoria, 3175 Australia
Address: Scoresby, 3179 Australia
Address: Scoresby, 3179 Australia
Address: Warrandyte, Victoria, 3113 Australia
Address used since 06 Jan 2015
Darren Anthony Steele - Director
Appointment date: 01 Dec 2015
ASIC Name: Bunzl Outsourcing Services Limited
Address: Sandringham, Victoria, 3191 Australia
Address used since 01 Dec 2015
Address: Dandenong South, Victoria, 3175 Australia
Address: Scoresby, Victoria, 3179 Australia
Address: Scoresby, Victoria, 3179 Australia
Scott Trent Mayne - Director
Appointment date: 09 Feb 2023
ASIC Name: Bunzl Australasia Limited
Address: Concord, Nsw, 2137 Australia
Address used since 09 Feb 2023
Travis Wild - Director
Appointment date: 20 Nov 2023
ASIC Name: Bunzl Outsourcing Services Limited
Address: Parkdale, Vic, 3195 Australia
Address used since 20 Nov 2023
Jodi Ross - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 13 Nov 2023
ASIC Name: Bunzl Outsourcing Services Limited
Address: Mt. Eliza, Vic, 3930 Australia
Address used since 26 Sep 2017
Address: Dandenong South, Vic, 3175 Australia
Kim James Hetherington - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 09 Feb 2023
ASIC Name: Bunzl Outsourcing Services Limited
Address: Dandenong South, Victoria, 3175 Australia
Address: Scoresby, 3179 Australia
Address: Scoresby, 3179 Australia
Address: Sandringham, Victoria 3191, Australia
Address used since 07 Apr 2003
Malcolm James Lofthouse Bailey - Director (Inactive)
Appointment date: 22 Jul 2019
Termination date: 07 Feb 2022
ASIC Name: Interpath Services Pty Ltd
Address: 700 Springvale Road, Mulgrave, Vic, 3170 Australia
Address: Wantirna, Vic, 3152 Australia
Address used since 22 Jul 2019
Rodney James Jackson - Director (Inactive)
Appointment date: 06 Jan 2015
Termination date: 28 Jul 2017
ASIC Name: Bunzl Outsourcing Services Limited
Address: Ringwood North, Victoria, 3134 Australia
Address used since 06 Jan 2015
Address: Scoresby, 3179 Australia
Address: Scoresby, 3179 Australia
Robert James Bulluss - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 16 Oct 2015
Address: Rowville, Victoria 3178, Australia
Address used since 07 Apr 2003
P C Squared Limited
97a Sawyers Arms Road
Nz Brick Distributors Gp Limited
99 Sawyers Arms Road
Allied Trades Institute Limited
99 Sawyers Arms Road
The New Zealand Flooring Training Organisation Incorporated
Unit 12
Nz Brick Distributors Limited Partnership
1/99 Sawyers Arms Road
Northcity Church
95a Sawyers Arms Rd