Shortcuts

Bruno Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037950163
NZBN
887197
Company Number
Registered
Company Status
Current address
130 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Service & physical address used since 11 Mar 2021
130 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Registered address used since 01 Apr 2021

Bruno Enterprises Limited, a registered company, was incorporated on 05 Dec 1997. 9429037950163 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Wendy Janis Henderson - an active director whose contract began on 05 Dec 1997,
Paul Graham Henderson - an active director whose contract began on 27 Mar 2009,
Paul Graham Henderson - an inactive director whose contract began on 05 Dec 1997 and was terminated on 30 Jun 2001.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (category: registered, physical).
Bruno Enterprises Limited had been using 41 Witako Street, Epuni, Lower Hutt as their registered address up to 01 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 80 shares (80%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20%).

Addresses

Previous addresses

Address #1: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Registered address used from 08 Jul 2011 to 01 Apr 2021

Address #2: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical address used from 08 Jul 2011 to 11 Mar 2021

Address #3: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 24 Jul 2009 to 08 Jul 2011

Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 24 Jul 2009 to 08 Jul 2011

Address #5: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Physical & registered address used from 27 Mar 2005 to 24 Jul 2009

Address #6: Hetherington Johnston, 5th Floor, 44-56 Queens Drive, Lower Hutt

Registered address used from 05 Jul 2001 to 27 Mar 2005

Address #7: Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Registered address used from 13 Jul 2000 to 05 Jul 2001

Address #8: Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Registered address used from 12 Apr 2000 to 13 Jul 2000

Address #9: C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt

Physical address used from 05 Dec 1997 to 27 Mar 2005

Address #10: Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Physical address used from 05 Dec 1997 to 05 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Henderson, Paul Graham Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Henderson, Wendy Janis Lowry Bay
Lower Hutt
5013
New Zealand
Directors

Wendy Janis Henderson - Director

Appointment date: 05 Dec 1997

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 07 Dec 2020

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 06 Jul 2016


Paul Graham Henderson - Director

Appointment date: 27 Mar 2009

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 07 Dec 2020

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 06 Jul 2016


Paul Graham Henderson - Director (Inactive)

Appointment date: 05 Dec 1997

Termination date: 30 Jun 2001

Address: Stokes Valley, Lower Hutt,

Address used since 05 Dec 1997

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street