Shortcuts

Old Bullock Holdings Limited

Type: NZ Limited Company (Ltd)
9429037838706
NZBN
909309
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
51 Forres Street
Seatoun
Wellington 6022
New Zealand
Physical address used since 11 Jul 2019
Unit B03, 47 Union Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 15 Nov 2023

Old Bullock Holdings Limited, a registered company, was registered on 27 May 1998. 9429037838706 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been managed by 1 director, named Barbara Maria Crestani - an active director whose contract began on 27 May 1998.
Last updated on 12 Mar 2024, our database contains detailed information about 2 addresses the company registered, namely: Unit B03, 47 Union Street, Auckland Central, Auckland, 1010 (registered address),
Unit B03, 47 Union Street, Auckland Central, Auckland, 1010 (service address),
51 Forres Street, Seatoun, Wellington, 6022 (physical address).
Old Bullock Holdings Limited had been using 51 Forres Street, Seatoun, Wellington as their service address up until 15 Nov 2023.
A single entity owns all company shares (exactly 50 shares) - Mclaughlin, Terrence - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

51 Forres Street, Seatoun, Wellington, 6022 New Zealand


Previous addresses

Address #1: 51 Forres Street, Seatoun, Wellington, 6022 New Zealand

Service & registered address used from 11 Jul 2019 to 15 Nov 2023

Address #2: 18 Allister Avenue, Strowan, Christchurch, 8014 New Zealand

Registered & physical address used from 28 Mar 2017 to 11 Jul 2019

Address #3: 8 Allom Lane, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 30 Sep 2015 to 28 Mar 2017

Address #4: 116 Heaton Street, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 30 Sep 2013 to 30 Sep 2015

Address #5: C/- Curtis Mclean, Level 7 234 Wakefield Street, Wellington

Physical & registered address used from 30 Sep 2001 to 30 Sep 2001

Address #6: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington New Zealand

Physical & registered address used from 30 Sep 2001 to 30 Sep 2013

Address #7: C/- Curtis Mclean, Level 7 234 Wakefield Street, Wellington

Registered address used from 12 Apr 2000 to 30 Sep 2001

Contact info
64 21 988357
Phone
barbaracrestani14@gmail.com
08 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
sala.co.nz
08 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Mclaughlin, Terrence Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crestani, Barbara Maria Seatoun
Wellington
6022
New Zealand
Individual Squire, Miranda Seatoun
Wellington
6022
New Zealand
Individual Crestani, Barbara Maria Seatoun
Wellington
6022
New Zealand
Individual Crestani, Barbara Maria Auckland Central
Auckland
1010
New Zealand
Directors

Barbara Maria Crestani - Director

Appointment date: 27 May 1998

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Oct 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Jul 2019

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 08 Feb 2017

Nearby companies

Milisa Holdings Limited
86 Heaton Street

Aoraki Partners Holdings Limited
86 Heaton Street

Aoraki Services Limited
86 Heaton Street

Shopology Limited
86 Heaton Street

Positano Holdings Limited
86 Heaton Street

Aoraki Holdings (no 2) Limited
86 Heaton Street

Similar companies

Cameron & Associates Limited
9c Stirling Street

Jagbe Limited
9c Stirling Street

Mcinnes Group International Limited
115 Heaton Street

Mckenzie Sport International Limited
139 Heaton Street

R.hughes Design Limited
9c Stirling Street

Strategic Mentors Limited
46 Cox Street