Bakker Bulbs Limited, a registered company, was started on 11 Feb 2000. 9429037364762 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Marco V. - an active director whose contract began on 16 May 2001,
Adin Geeson - an active director whose contract began on 01 May 2012,
Gary Richard Leech - an inactive director whose contract began on 14 Jul 2000 and was terminated on 18 Jan 2013,
Jacoba Anna Maria Bakker - an inactive director whose contract began on 16 May 2001 and was terminated on 16 Apr 2010,
Dirk Barten - an inactive director whose contract began on 16 May 2001 and was terminated on 24 Jun 2009.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (types include: physical, service).
Bakker Bulbs Limited had been using Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton as their registered address up to 07 Jun 2011.
Past names for the company, as we identified at BizDb, included: from 11 Feb 2000 to 17 Jul 2000 they were called Ashburton Malt Limited.
A total of 1000000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 600000 shares (60%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200000 shares (20%). Finally the next share allotment (200000 shares 20%) made up of 1 entity.
Previous addresses
Address #1: Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 09 Sep 2002 to 07 Jun 2011
Address #2: Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 09 Sep 2002 to 30 Jun 2011
Address #3: Leech & Partners Ltd, 248 East Street, Ashburton
Physical address used from 26 Sep 2001 to 09 Sep 2002
Address #4: 248 East Street, Ashburton
Registered address used from 26 Sep 2001 to 09 Sep 2002
Address #5: 248 East Street, Ashburton
Physical address used from 26 Sep 2001 to 26 Sep 2001
Address #6: C/- Brophy Knight Partners, 144 Tancred Street, Ashburton
Registered & physical address used from 12 Aug 2000 to 26 Sep 2001
Address #7: C/- Brophy Knight Partners, 144 Tancred Street, Ashburton
Registered address used from 12 Apr 2000 to 12 Aug 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Financial report filing month: May
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600000 | |||
Director | Van Uden, Marco Cornelis Christianus | 30 May 2023 - | |
Shares Allocation #2 Number of Shares: 200000 | |||
Director | Geeson, Adin |
Rakaia Rakaia 7710 New Zealand |
30 Nov 2012 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Other (Other) | M.c.c. Van Uden Holding B.v. | 19 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - C.p. Bakker Heerhugowaard Holding B.v. | 11 Feb 2000 - 19 Feb 2010 | |
Other | C.p. Bakker Heerhugowaard Holding B.v. | 11 Feb 2000 - 19 Feb 2010 |
Ultimate Holding Company
Marco V. - Director
Appointment date: 16 May 2001
Adin Geeson - Director
Appointment date: 01 May 2012
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 01 May 2012
Gary Richard Leech - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 18 Jan 2013
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 14 Sep 2009
Jacoba Anna Maria Bakker - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 16 Apr 2010
Address: Fernside, No 1 Rd, Rangiora,
Address used since 21 Sep 2005
Dirk Barten - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 24 Jun 2009
Address: 1723 Wb Noord Scharwoude, Netherlands,
Address used since 16 May 2001
Graham Russell Kennedy - Director (Inactive)
Appointment date: 11 Feb 2000
Termination date: 07 Jul 2000
Address: Ashburton,
Address used since 11 Feb 2000
Bryce Kent Lukes - Director (Inactive)
Appointment date: 11 Feb 2000
Termination date: 07 Jul 2000
Address: Sumner, Christchurch,
Address used since 11 Feb 2000
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street