Mr Bo-Jumble Limited, a registered company, was launched on 18 Feb 1999. 9429037665227 is the business number it was issued. "Second hand clothing retailing" (ANZSIC G427350) is how the company has been classified. The company has been managed by 2 directors: Dale Phillip Urlwin - an active director whose contract started on 18 Feb 1999,
Kenneth Alexander Whyte - an active director whose contract started on 18 Feb 1999.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 52 Tidal Road, Mangere, Auckland, 2022 (types include: registered, service).
Mr Bo-Jumble Limited had been using Level 4, 21 Queen Street Auckland, Auckland as their registered address up until 23 Dec 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 52 Tidal Road, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 21 Jul 2023
Principal place of activity
29a Picton Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: Level 4, 21 Queen Street Auckland, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2013 to 23 Dec 2016
Address #2: C/-duncan Miller & Associates Ltd, Level 12, Citigroup Centre, 23 Customs Street, Auckland New Zealand
Registered & physical address used from 22 Aug 2008 to 15 May 2013
Address #3: The Business Advisory Group Ltd, Level 13, 34 Shortland Street, Auckland
Physical & registered address used from 08 May 2006 to 22 Aug 2008
Address #4: Level14, National Mutual Building, 37-41 Shortland Street, Auckland
Registered address used from 03 Oct 2000 to 08 May 2006
Address #5: 6 Orb Ave, Wiri, Auckland
Physical address used from 03 Oct 2000 to 08 May 2006
Address #6: Level14, National Mutual Building, 37-41 Shortland Street, Auckland
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #7: Level14, National Mutual Building, 37-41 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 03 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Nirvana Trustee Corporate Limited Shareholder NZBN: 9429048568944 |
Rd 3 Riverhead 0793 New Zealand |
18 Sep 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Kirriemuir Trustee Limited Shareholder NZBN: 9429030900974 |
Mangere Auckland Null 2022 New Zealand |
21 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Urlwin, Dale Phillip |
Mangere Auckland 2022 New Zealand |
18 Feb 1999 - 18 Sep 2020 |
Individual | Whyte, Kenneth Alexander |
Mangere Manukau 2022 New Zealand |
18 Feb 1999 - 21 Jun 2012 |
Individual | Miller, Duncan John |
Glendowie Auckland 1071 New Zealand |
18 Feb 1999 - 18 Sep 2020 |
Individual | Urlwin, Angela Eulah |
Mangere Auckland 2022 New Zealand |
18 Feb 1999 - 18 Sep 2020 |
Individual | Whyte, Christopher John |
Mangere Manukau 2022 New Zealand |
18 Feb 1999 - 21 Jun 2012 |
Dale Phillip Urlwin - Director
Appointment date: 18 Feb 1999
Address: Mangere, Auckland, 2022 New Zealand
Address used since 19 Oct 2016
Kenneth Alexander Whyte - Director
Appointment date: 18 Feb 1999
Address: Mangere, Manukau, 2022 New Zealand
Address used since 29 Apr 2011
Bcd Builders Limited
Suite 2
Evidence Based Investing Limited
29a Picton Street
Augview Limited
Suite 2, 29a Picton Street
Marino Ridge Limited
29a Picton Street
Online It Limited
Suite 2, 29a Picton Street
Akr (2011) Limited
Suite 2
Charity Clothing Collection Limited
29a Picton Street
Clothing World (2) Limited
29a Picton Street
Dead Man Vintage Limited
203 Karangahape Road
Ecobell Limited
4/12 Normans Hill Road
Jccp Investments Limited
180a Cook St
Kiwi Cleaning Rags Limited
29a Picton Street