Bushgrove Limited, a registered company, was started on 18 Nov 1999. 9429037436834 is the number it was issued. The company has been run by 7 directors: Stephen James Thomson - an active director whose contract started on 18 Nov 1999,
Jennette Catherine Thomson - an active director whose contract started on 18 Nov 1999,
Jenette Catherine Thomson - an active director whose contract started on 18 Nov 1999,
Christopher Bruce Garland - an active director whose contract started on 23 Jan 2004,
Lindsay Boyd Gribben - an inactive director whose contract started on 13 Jun 2003 and was terminated on 14 Dec 2018.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 444 Queen Street, Kuripuni, Masterton, 5810 (category: registered, physical).
Bushgrove Limited had been using 444 Queen Street, Kuripuni, Masterton as their registered address up to 02 Feb 2024.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 20 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 27 shares (27%). Finally we have the next share allocation (26 shares 26%) made up of 1 entity.
Previous addresses
Address #1: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 07 Mar 2013 to 02 Feb 2024
Address #2: C/- Sadler Oakly Newman, Chartered Accountants, 2 Church St, Masterton New Zealand
Registered address used from 13 Apr 2000 to 07 Mar 2013
Address #3: C/- Sadler Oakly Newman, Chartered Accountants, 2 Church St, Masterton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: C/- Sadler Oakly Newman, Chartered Accountants, 2 Church St, Masterton New Zealand
Physical address used from 18 Nov 1999 to 07 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Groves, Catherine Constance |
Holdsworth Villas William Donald Drive, Masterton New Zealand |
18 Nov 1999 - |
Shares Allocation #2 Number of Shares: 27 | |||
Individual | Thomson, Stephen James |
Rd 6 Masterton 5886 New Zealand |
18 Nov 1999 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Thomson, Jennette Catherine |
Rd 6 Masterton 5886 New Zealand |
18 Nov 1999 - |
Shares Allocation #4 Number of Shares: 27 | |||
Individual | Garland, Christopher Bruce |
Rd 5 Masterton 5885 New Zealand |
15 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gribben, Lindsay Boyd |
R D 11 Masterton New Zealand |
15 Feb 2005 - 26 Mar 2019 |
Stephen James Thomson - Director
Appointment date: 18 Nov 1999
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 04 May 2018
Address: Masterton-castlepoint Rd, R D 9, Masterton, 5889 New Zealand
Address used since 19 Feb 2016
Jennette Catherine Thomson - Director
Appointment date: 18 Nov 1999
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 11 May 2018
Jenette Catherine Thomson - Director
Appointment date: 18 Nov 1999
Address: Masterton-castlepoint Rd, R D 9, Masterton, 5889 New Zealand
Address used since 19 Feb 2016
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 11 May 2018
Christopher Bruce Garland - Director
Appointment date: 23 Jan 2004
Address: Rd 5, Masterton, 5885 New Zealand
Address used since 23 Feb 2016
Lindsay Boyd Gribben - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 14 Dec 2018
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 25 Feb 2010
Catherine Constance Groves - Director (Inactive)
Appointment date: 18 Nov 1999
Termination date: 17 Feb 2016
Address: Holdsworth Villa, William Donald Drive, Masterton, New Zealand
Address used since 20 Nov 2006
Norman John Groves - Director (Inactive)
Appointment date: 18 Nov 1999
Termination date: 25 Feb 2002
Address: Masterton-castlepoint Rd, R D 9, Masterton,
Address used since 18 Nov 1999
S10-security Limited
444 Queen Street
Anasus Trustee Company Limited
444 Queen Street
Don Rob Trustees Limited
444 Queen Street
Knightrider Trustees Limited
444 Queen Street
Tula Trustees Limited
444 Queen Street
Craig John Trustees Limited
444 Queen Street