Superior Bobcat Services Limited, a registered company, was incorporated on 24 Sep 2002. 9429036321650 is the NZBN it was issued. This company has been managed by 4 directors: Beau Antony Strohmenger - an active director whose contract started on 23 Dec 2015,
Rebekah Marie Strohmenger - an inactive director whose contract started on 23 Dec 2015 and was terminated on 28 Aug 2017,
Anthony Charles Strohmenger - an inactive director whose contract started on 24 Sep 2002 and was terminated on 09 Mar 2016,
Colleen Elizabeth Strohmenger - an inactive director whose contract started on 24 Sep 2002 and was terminated on 09 Mar 2016.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 378 Crozier Street, Pirongia, 3802 (types include: registered, physical).
Superior Bobcat Services Limited had been using 244 Tristram Street, Hamilton as their registered address up until 21 Jun 2021.
Former names for this company, as we managed to find at BizDb, included: from 24 Jul 2007 to 24 Nov 2014 they were called Pirongia Bobcat and Truck Hire Limited, from 24 Sep 2002 to 24 Jul 2007 they were called Pirongia Home Decorators Limited.
A total of 300 shares are issued to 3 shareholders (2 groups). The first group is comprised of 150 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 150 shares (50 per cent).
Previous addresses
Address: 244 Tristram Street, Hamilton, 3204 New Zealand
Registered address used from 12 Feb 2019 to 21 Jun 2021
Address: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 28 Nov 2016 to 12 Feb 2019
Address: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand
Physical address used from 28 Nov 2016 to 21 Jun 2021
Address: 70 Albert Park Drive, Te Awamutu New Zealand
Registered & physical address used from 24 Sep 2002 to 28 Nov 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Strohmenger, Beau Antony |
Rd 6 Te Awamutu 3876 New Zealand |
30 Aug 2017 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Strohmenger, Rebekah Marie |
Rd 6 Te Awamutu 3876 New Zealand |
30 Aug 2017 - |
Director | Rebekah Marie Strohmenger |
Rd 6 Te Awamutu 3876 New Zealand |
30 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strohmenger, Colleen Elizabeth |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Sep 2002 - 30 Aug 2017 |
Individual | Strohmenger, Anthony Charles |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Sep 2002 - 30 Aug 2017 |
Beau Antony Strohmenger - Director
Appointment date: 23 Dec 2015
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 23 Aug 2017
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 23 Dec 2015
Rebekah Marie Strohmenger - Director (Inactive)
Appointment date: 23 Dec 2015
Termination date: 28 Aug 2017
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 23 Aug 2017
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 23 Dec 2015
Anthony Charles Strohmenger - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 09 Mar 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 15 Oct 2013
Colleen Elizabeth Strohmenger - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 09 Mar 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 15 Oct 2013
Hamilton Motorsports Limited
28 Empire Street
Apg Architects Limited
28 Empire Street
Midland Pacific Limited
28 Empire Street
Dj & Ma Mann Limited
28 Empire Street
Avo Consulting Limited
28 Empire Street
Hamilton Caledonian Society Incorporated
88 High Street