Shortcuts

Bakker Bulbs Limited

Type: NZ Limited Company (Ltd)
9429037364762
NZBN
1015279
Company Number
Registered
Company Status
Current address
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Registered address used since 07 Jun 2011
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Physical & service address used since 30 Jun 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600000
Director Van Uden, Marco Cornelis Christianus
Shares Allocation #2 Number of Shares: 200000
Director Geeson, Adin Rakaia
Rakaia
7710
New Zealand
Shares Allocation #3 Number of Shares: 200000
Other (Other) M.c.c. Van Uden Holding B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - C.p. Bakker Heerhugowaard Holding B.v.
Other C.p. Bakker Heerhugowaard Holding B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcc Van Uden Holding Bv
Name
Company
Type
NL
Country of origin
Directors

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

Nearby companies

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