Bulletin.net (Nz) Limited, a registered company, was launched on 06 Mar 1997. 9429038137037 is the number it was issued. "Telecommunication Service" (ANZSIC J580910) is how the company has been categorised. The company has been run by 11 directors: Robert G. - an active director whose contract began on 05 Nov 2021,
Roshan S. - an active director whose contract began on 05 Nov 2021,
Damien Matthew Tabor - an active director whose contract began on 29 Jan 2024,
Paul Andrew Perrett - an inactive director whose contract began on 05 Nov 2021 and was terminated on 29 Jan 2024,
Grant Eric Rule - an inactive director whose contract began on 24 Jul 2015 and was terminated on 05 Nov 2021.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road, Takapuna, Auckland, 0622 (category: postal, office).
Bulletin.net (Nz) Limited had been using Level 8, 16 Kingston Street, Auckland as their registered address up to 07 Sep 2020.
Previous aliases used by this company, as we established at BizDb, included: from 03 Dec 2002 to 18 Nov 2008 they were named Bulletin Wireless Limited, from 06 Mar 1997 to 03 Dec 2002 they were named Jungle Drum Message Systems Limited.
One entity controls all company shares (exactly 1655413 shares) - Acn 095 453 062 - Message4U Pty Limited - located at 0622, Melbourne, Victoria.
Principal place of activity
Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 8, 16 Kingston Street, Auckland, 1010 New Zealand
Registered address used from 01 Mar 2011 to 07 Sep 2020
Address #2: Level 8, 16 Kingston Street, Auckland, 1010 New Zealand
Physical address used from 28 Feb 2011 to 07 Sep 2020
Address #3: Level 6, 369 Queen Street, Auckland New Zealand
Registered address used from 18 May 2007 to 01 Mar 2011
Address #4: Level 6, 369 Queen Street, Auckland New Zealand
Physical address used from 18 May 2007 to 28 Feb 2011
Address #5: Level 4, 369 Queen Street, Auckland
Registered address used from 01 Oct 2004 to 18 May 2007
Address #6: Level 4, 369 Queen Street, Auckalnd
Registered address used from 05 Dec 2002 to 01 Oct 2004
Address #7: Level 4, 369 Queen Street, Auckland
Physical address used from 05 Dec 2002 to 18 May 2007
Address #8: Level 16, 7 City Road, Auckland
Registered address used from 13 Nov 2000 to 05 Dec 2002
Address #9: Level 16, 7 City Road, Auckland
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #10: 9 A Rendall Place, Eden Terrace, Auckland
Registered address used from 19 Jun 2000 to 13 Nov 2000
Address #11: 9 A Rendall Place, Edn Terrace, Auckland
Physical address used from 19 Jun 2000 to 13 Nov 2000
Address #12: C/- Chapmans, Accountants, 8a Montel Avenue, Henderson
Registered address used from 11 Apr 2000 to 19 Jun 2000
Address #13: C/- Chapmans, Accountants, 8a Montel Avenue, Henderson
Physical address used from 18 Feb 1999 to 19 Jun 2000
Address #14: C/- Chapmans, Accountants, 8a Montel Avenue, Henderson
Registered address used from 18 Feb 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1655413
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1655413 | |||
Other (Other) | Acn 095 453 062 - Message4u Pty Limited |
Melbourne, Victoria 3000 Australia |
23 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Bullet.net Inc | 06 Mar 1997 - 23 Sep 2015 | |
Other | Bullet.net Inc | 06 Mar 1997 - 23 Sep 2015 |
Ultimate Holding Company
Robert G. - Director
Appointment date: 05 Nov 2021
Roshan S. - Director
Appointment date: 05 Nov 2021
Damien Matthew Tabor - Director
Appointment date: 29 Jan 2024
ASIC Name: Message4u Pty Ltd
Address: Ascot Vale, Victoria, 3032 Australia
Address used since 29 Jan 2024
Paul Andrew Perrett - Director (Inactive)
Appointment date: 05 Nov 2021
Termination date: 29 Jan 2024
ASIC Name: Display Sweet Pty Ltd
Address: Victoria, 3207 Australia
Address used since 05 Nov 2021
Address: Melbourne, Victoria, 3000 Australia
Grant Eric Rule - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 05 Nov 2021
ASIC Name: Message4u Pty Ltd
Address: Fitzroy North, Victoria, 3068 Australia
Address used since 05 Jun 2020
Address: Melbourne, Victoria, 3000 Australia
Address: Ascot Vale, Victoria, 3032 Australia
Address used since 24 Jul 2015
David M. - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 23 Jul 2015
Address: Nokomis, Florida, 34275 United States
Address used since 01 Nov 2012
Bruce H. - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 23 Jul 2015
Address: Reno, Nevada, 89501 United States
Address used since 01 Jun 2014
Donald L Colter - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 26 Jul 2005
Address: Suite 110 Alpharetta, Georgia 30005, Usa,
Address used since 20 Jun 2001
Michael Paul Buisson - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 19 Sep 2002
Address: Gulf Harbour, Auckland,
Address used since 06 Mar 1997
Ernest John Buisson - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 19 Sep 2002
Address: Gulf Harbour, Auckland,
Address used since 06 Mar 1997
Roger John Wolfsbauer - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 10 Sep 1997
Address: Farm Cove, Pakuranga,
Address used since 06 Mar 1997
S-team Charitable Trust
Telecom Tower
The Puriri Education Charitable Trust
Level 12
6-12 Limited
6 Kingston Street
Wellington Hotel Investments Limited
Level 2
Federal Holdings Limited
Level 2
Avaya New Zealand Limited
Level 9 Telco Building
Cbros Technologies Limited
Level 6, 135 Broadway, Auckland 1149
Megaport (new Zealand) Limited
Level 18, 188 Quay Street
Premiere Conferencing Limited
Level 3, 48 Wyndham Street
Shrap Ltr2 Limited
Level 9, Tower 2, 55 Shortland Street
Smartcall Limited
87-89 Albert Street