Bujagali Limited, a registered company, was launched on 07 Jul 2000. 9429037224585 is the business number it was issued. This company has been managed by 5 directors: Cameron Grant Mcleay - an active director whose contract began on 07 Jul 2000,
Kate Emily Mcleay - an active director whose contract began on 07 Jul 2000,
Douglas Burns Mcleay - an inactive director whose contract began on 24 Apr 2007 and was terminated on 08 May 2015,
John Gordon Rayner - an inactive director whose contract began on 24 Apr 2007 and was terminated on 08 May 2015,
Bradley Guy Mcleay - an inactive director whose contract began on 24 Apr 2007 and was terminated on 10 Aug 2014.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 55 Waipuka Road, Rd12 Havelock North, Havelock North, 4294 (types include: registered, physical).
Bujagali Limited had been using 328 Te Mata Road, Havelock North, Havelock North as their registered address up until 20 Aug 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 328 Te Mata Road, Havelock North, Havelock North, 4294 New Zealand
Registered address used from 04 Jul 2016 to 20 Aug 2020
Address #2: 28146, Havelock North, 4157 New Zealand
Registered address used from 21 Aug 2015 to 04 Jul 2016
Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 30 Aug 2013 to 21 Aug 2015
Address #4: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 08 Oct 2009 to 30 Aug 2013
Address #5: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 03 Oct 2007 to 08 Oct 2009
Address #6: Checketts Mckay, Level 1, 77 Centennial Avenue, Alexandra
Physical & registered address used from 20 Aug 2004 to 03 Oct 2007
Address #7: Checketts Mckay, 31 Tarbert Street, Alexandra
Physical & registered address used from 07 Jul 2000 to 20 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcleay, Kate Emily |
Havelock North 4294 New Zealand |
07 Jul 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcleay, Cameron Grant |
Havelock North 4294 New Zealand |
07 Jul 2000 - |
Cameron Grant Mcleay - Director
Appointment date: 07 Jul 2000
Address: Rd 12, Waimarama, 4294 New Zealand
Address used since 20 Feb 2020
Address: Havelock North, 4294 New Zealand
Address used since 01 Nov 2015
Kate Emily Mcleay - Director
Appointment date: 07 Jul 2000
Address: Rd 12, Waimarama, 4294 New Zealand
Address used since 20 Feb 2020
Address: Havelock North, 4294 New Zealand
Address used since 01 Nov 2015
Douglas Burns Mcleay - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 08 May 2015
Address: Ngongotaha, Rotorua, New Zealand
Address used since 24 Apr 2007
John Gordon Rayner - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 08 May 2015
Address: Rd3, Alexandra, New Zealand
Address used since 24 Apr 2007
Bradley Guy Mcleay - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 10 Aug 2014
Address: Queenstown, 9300 New Zealand
Address used since 24 Apr 2007
Woodthorpe Terraces Limited
349 Te Mata Road
Luberon Funds Management Limited
337 Te Mata Road
Weleda Pharmacy Limited
302 Te Mata Road
Weleda Australasia Limited
302 Te Mata Road
Weleda (new Zealand) Limited
302 Te Mata Road
Estate Properties Limited
291 Te Mata Road