Shortcuts

Bugle Investment Management Limited

Type: NZ Limited Company (Ltd)
9429039108821
NZBN
506503
Company Number
Registered
Company Status
Current address
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 23 Nov 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Thomas, Janene Anne Greenhithe
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Thomas, Tony John Greenhithe
Auckland

New Zealand
Directors

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

Nearby companies

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