Bloody Good Events Limited was started on 13 Aug 1999 and issued an NZ business identifier of 9429037511555. The registered LTD company has been supervised by 4 directors: John William Dudley Ryder - an active director whose contract started on 14 Mar 2014,
Hamish Bruce Paterson - an inactive director whose contract started on 13 Aug 1999 and was terminated on 14 Mar 2014,
Graeme John Dodd - an inactive director whose contract started on 31 May 2004 and was terminated on 26 Jul 2013,
Dale Steven Coulter - an inactive director whose contract started on 13 Aug 1999 and was terminated on 17 Jul 2002.
As stated in our data (last updated on 01 Apr 2023), this company filed 1 address: P O Box 13184, Armagh Street, Christchurch, 8141 (type: postal, office).
Up to 07 Jul 2015, Bloody Good Events Limited had been using Level 1, 35 Mandeville Street, Christchurch as their physical address.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Tuatara Tours Nz Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013.
Principal place of activity
Ground Floor, 148 Victoria Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 1, 35 Mandeville Street, Christchurch, 8011 New Zealand
Physical & registered address used from 02 May 2013 to 07 Jul 2015
Address #2: Level 1, 1 Radcliffe Road, Christchurch, 8548 New Zealand
Registered & physical address used from 04 Jul 2011 to 02 May 2013
Address #3: Level 1, 226 Antigua Street, Christchurch New Zealand
Registered & physical address used from 31 May 2010 to 04 Jul 2011
Address #4: Level8, Spicer House, 148 Victoria Street, Christchurch
Registered & physical address used from 04 Oct 2007 to 31 May 2010
Address #5: Unit 9, 35 Riccarton Road, Christchurch
Registered & physical address used from 24 Sep 2003 to 04 Oct 2007
Address #6: 82 Nortons Road, Avonhead, Christchurch
Registered address used from 12 Apr 2000 to 24 Sep 2003
Address #7: 82 Nortons Road, Avonhead, Christchurch
Physical address used from 16 Aug 1999 to 24 Sep 2003
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 06 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Tuatara Tours Nz Limited Shareholder NZBN: 9429035974444 |
148 Victoria Street Christchurch 8013 New Zealand |
07 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Hamish Bruce |
Westmoreland Christchurch |
13 Aug 1999 - 27 Sep 2007 |
Individual | Coulter, Dale Steven |
Cashmere Christchurch |
13 Aug 1999 - 07 Jul 2004 |
John William Dudley Ryder - Director
Appointment date: 14 Mar 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Mar 2014
Hamish Bruce Paterson - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 14 Mar 2014
Address: Westmoreland, Christchurch,
Address used since 27 Sep 2007
Graeme John Dodd - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 26 Jul 2013
Address: Amberley, 7481 New Zealand
Address used since 27 Sep 2007
Dale Steven Coulter - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 17 Jul 2002
Address: Cashmere, Christchurch,
Address used since 13 Aug 1999
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street
Baboon Ventures Limited
4/33 Mandeville St
Joian Investments Limited
Unit 4, 33 Mandeville Street
And Then Some Limited
Unit 4, 33 Mandeville Street
G K Future Limited
Unit 4, 33 Mandeville Street