Bounty Creek Limited, a registered company, was started on 05 Nov 1996. 9429038220159 is the NZ business identifier it was issued. This company has been run by 2 directors: Steven Allan Cole - an active director whose contract started on 05 Nov 1996,
Mai Bonnie Cole - an inactive director whose contract started on 05 Nov 1996 and was terminated on 25 Aug 2011.
Updated on 04 May 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Second Floor, 60 Durham Street, Tauranga, 3110 (registered address),
Second Floor, 60 Durham Street, Tauranga, 3110 (physical address),
Second Floor, 60 Durham Street, Tauranga, 3110 (service address),
Second Floor, 60 Durham Street, Tauranga, 3110 (other address) among others.
Bounty Creek Limited had been using 60 Durham Street, Tauranga as their registered address up to 07 May 2021.
Past names used by the company, as we identified at BizDb, included: from 05 Nov 1996 to 30 Oct 2000 they were called Feng Shui Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 40 shares (40%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 60 shares (60%).
Other active addresses
Address #4: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical & service address used from 07 May 2021
Previous addresses
Address #1: 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 15 Feb 2021 to 07 May 2021
Address #2: 7 Totara Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 02 Sep 2004 to 15 Feb 2021
Address #3: 75d Oceanbeach Road, Mount Maunganui
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address #4: 75d Oceanbeach Road, Mount Maunganui
Registered address used from 03 Apr 2001 to 02 Sep 2004
Address #5: C/- J B Lloyd Chartered Accountant, Rendalls Building, 155 Maunganui Road, Mount Maunganui
Physical address used from 03 Apr 2001 to 02 Sep 2004
Address #6: 87 A Oceanbeach Road, Mount Maunganui
Registered address used from 11 Apr 2000 to 03 Apr 2001
Address #7: 8b Hart Street, Mount Maunganui
Registered address used from 23 Feb 2000 to 11 Apr 2000
Address #8: 8b Hart Street, Mount Maunganui
Physical address used from 23 Feb 2000 to 03 Apr 2001
Address #9: 87 A Oceanbeach Road, Mount Maunganui
Registered & physical address used from 14 Apr 1999 to 23 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Cole, Annie Elizabeth |
Rd 4 Aongatete 3181 New Zealand |
04 Feb 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Cole, Stevens Alan |
R D 2 Katikati New Zealand |
05 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Anne Elizabeth |
Rd 4 Katikati 3181 New Zealand |
01 Sep 2014 - 04 Feb 2021 |
Individual | Logan, Anne Elizabeth |
Rd 4 Katikati 3181 New Zealand |
01 Sep 2014 - 04 Feb 2021 |
Individual | Cole, Mai Bonnie |
R D 2 Katikati New Zealand |
05 Feb 2004 - 25 Aug 2011 |
Steven Allan Cole - Director
Appointment date: 05 Nov 1996
Address: R D 2, Katikati, 3178 New Zealand
Address used since 18 Mar 2016
Mai Bonnie Cole - Director (Inactive)
Appointment date: 05 Nov 1996
Termination date: 25 Aug 2011
Address: R D 2, Katikati,
Address used since 03 Feb 2003
Waimanalo Limited
7 Totara Street
Bj & Kl Properties Limited
7 Totara Street
Gokidgo Limited
7 Totara Street
J B Lloyd Chartered Accountants Limited
7 Totara Street
Waikato Vehicle Leasing Limited
7 Totara Street
Burgess Construction Limited
7 Totara Street