Hunting & Fishing Bop Limited was incorporated on 20 Jan 1994 and issued a New Zealand Business Number of 9429038800405. This registered LTD company has been supervised by 7 directors: Bradley Peter Hill - an active director whose contract started on 01 Sep 2021,
Michael James Moore - an inactive director whose contract started on 11 Oct 1995 and was terminated on 02 Dec 2021,
Trevor David Steele - an inactive director whose contract started on 11 Oct 1995 and was terminated on 22 Aug 1998,
Ross Elsbury Smith - an inactive director whose contract started on 25 Aug 1994 and was terminated on 11 Oct 1995,
Jeannine Smith - an inactive director whose contract started on 25 Aug 1994 and was terminated on 11 Oct 1995.
According to our data (updated on 12 Apr 2024), the company filed 1 address: 77 Titiraupenga Street, Taupo, 3330 (types include: physical, registered).
Up until 25 Mar 2009, Hunting & Fishing Bop Limited had been using 100 Horomatangi St, Taupo as their physical address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Mcnab, Teresa Marie (an individual) located at Pukehangi, Rotorua postcode 3015.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Hill, Bradley Peter - located at Pukehangi, Rotorua.
The third share allocation (500 shares, 50%) belongs to 2 entities, namely:
Hill, Bradley Peter, located at Pukehangi, Rotorua (an individual),
Mcnab, Teresa Marie, located at Pukehangi, Rotorua (an individual).
Previous addresses
Address: 100 Horomatangi St, Taupo
Physical & registered address used from 22 Apr 2003 to 25 Mar 2009
Address: 107 Heu Heu Street, Taupo
Physical & registered address used from 08 Feb 2002 to 22 Apr 2003
Address: 14 Ruapehu Street, Taupo
Physical address used from 01 Jul 1997 to 08 Feb 2002
Address: 14 Ruapehu Street, Taupo
Registered address used from 10 Feb 1997 to 08 Feb 2002
Address: 7b Highfield Place, Rotorua
Registered address used from 10 Oct 1995 to 10 Feb 1997
Address: Sj Scannell & Co, Solicitors, 122 E Queen Street, Hastings
Registered address used from 20 Oct 1994 to 10 Oct 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mcnab, Teresa Marie |
Pukehangi Rotorua 3015 New Zealand |
10 Apr 2018 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hill, Bradley Peter |
Pukehangi Rotorua 3015 New Zealand |
10 Apr 2018 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Hill, Bradley Peter |
Pukehangi Rotorua 3015 New Zealand |
10 Apr 2018 - |
Individual | Mcnab, Teresa Marie |
Pukehangi Rotorua 3015 New Zealand |
10 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Moore Sports Limited Shareholder NZBN: 9429039218674 Company Number: 470943 |
Taupo |
20 Jan 1994 - 02 Sep 2021 |
Entity | Moore Sports Limited Shareholder NZBN: 9429039218674 Company Number: 470943 |
Taupo |
20 Jan 1994 - 02 Sep 2021 |
Entity | Moore Sports Limited Shareholder NZBN: 9429039218674 Company Number: 470943 |
Taupo |
20 Jan 1994 - 02 Sep 2021 |
Entity | Moore Sports Limited Shareholder NZBN: 9429039218674 Company Number: 470943 |
Taupo |
20 Jan 1994 - 02 Sep 2021 |
Entity | Moore Sports Limited Shareholder NZBN: 9429039218674 Company Number: 470943 |
Taupo |
20 Jan 1994 - 02 Sep 2021 |
Individual | Moore, Michael James |
Havelock North Havelock North 4130 New Zealand |
20 Jan 1994 - 02 Sep 2021 |
Individual | Moore, Kirsten Ann |
Remuera Auckland |
20 Jan 1994 - 25 Jul 2005 |
Entity | Gpw Holdings Limited Shareholder NZBN: 9429038251092 Company Number: 823469 |
20 Jan 1994 - 22 Feb 2006 | |
Entity | Gpw Holdings Limited Shareholder NZBN: 9429038251092 Company Number: 823469 |
20 Jan 1994 - 22 Feb 2006 |
Bradley Peter Hill - Director
Appointment date: 01 Sep 2021
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 01 Sep 2021
Michael James Moore - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 02 Dec 2021
Address: Ahurihi, Napier, 4110 New Zealand
Address used since 06 Oct 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Oct 2012
Trevor David Steele - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 22 Aug 1998
Address: Taupo,
Address used since 11 Oct 1995
Ross Elsbury Smith - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 11 Oct 1995
Address: Rotorua,
Address used since 25 Aug 1994
Jeannine Smith - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 11 Oct 1995
Address: Rotorua,
Address used since 25 Aug 1994
Michael James Moore - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 25 Aug 1994
Address: Endsleigh Road, Havelock North,
Address used since 20 Jan 1994
Christine Isabel Moore - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 25 Aug 1994
Address: Endsleigh Road, Havelock North,
Address used since 20 Jan 1994
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street