Shortcuts

Bulletin.net (nz) Limited

Type: NZ Limited Company (Ltd)
9429038137037
NZBN
847056
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunication Service
Industry classification description
Current address
Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 07 Sep 2020
Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 29 Jun 2021

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.

Addresses

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

Contact info
tess.lynch@messagemedia.com.au
Email
bulletin.net
29 Jun 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 1655413
Other (Other) Acn 095 453 062 - Message4u Pty Limited Melbourne, Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Bullet.net Inc
Other Bullet.net Inc

Ultimate Holding Company

04 Nov 2021
Effective Date
Sinch Ab Publ
Name
Company
Type
SE
Country of origin
367 Collins Street, Level 24
Melbourne 3000
Australia
Address
Directors

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

Similar companies

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