Bugle Investment Management Limited, a registered company, was started on 20 Jun 1991. 9429039108821 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Tony John Thomas - an active director whose contract started on 16 Jun 1994,
Janene Anne Thomas - an inactive director whose contract started on 16 Jun 1994 and was terminated on 01 Oct 2018,
Kim Thelma Galbraith - an inactive director whose contract started on 20 Jun 1991 and was terminated on 16 Jun 1994,
Ean Douglas Pike - an inactive director whose contract started on 20 Jun 1991 and was terminated on 16 Jun 1994.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: physical, service).
Bugle Investment Management Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their physical address until 23 Nov 2015.
More names used by the company, as we identified at BizDb, included: from 02 Mar 1994 to 13 Jun 1994 they were named Fermont Services Limited, from 20 Jun 1991 to 02 Mar 1994 they were named Splash Laundry Products Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 750 shares (75 per cent).
Previous addresses
Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 08 Apr 2014 to 23 Nov 2015
Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 08 Apr 2011 to 23 Nov 2015
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical address used from 07 Apr 2005 to 08 Apr 2014
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered address used from 07 Apr 2005 to 08 Apr 2011
Address: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 21 Feb 1992 to 07 Apr 2005
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Thomas, Janene Anne |
Greenhithe Auckland New Zealand |
20 Jun 1991 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Thomas, Tony John |
Greenhithe Auckland New Zealand |
20 Jun 1991 - |
Tony John Thomas - Director
Appointment date: 16 Jun 1994
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Feb 2007
Janene Anne Thomas - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 01 Oct 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Feb 2007
Kim Thelma Galbraith - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 16 Jun 1994
Address: Howick, Auckland,
Address used since 20 Jun 1991
Ean Douglas Pike - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 16 Jun 1994
Address: Takapuna, Auckland,
Address used since 20 Jun 1991
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street