Reliabull Hardware Company Limited, a registered company, was started on 05 Feb 1991. 9429039143273 is the number it was issued. The company has been managed by 6 directors: Christopher Nevil Wright - an active director whose contract began on 29 Jul 1992,
Ralph Tsvetanov Taranchokov - an active director whose contract began on 29 Jul 1992,
Gary George Bull - an active director whose contract began on 29 Jul 1992,
Garry George Bull - an active director whose contract began on 29 Jul 1992,
Christopher Frederick Bull - an inactive director whose contract began on 29 Jul 1992 and was terminated on 31 Mar 2023.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Reliabull Hardware Company Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up until 15 Jan 2020.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group consists of 1111 shares (11.11%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1111 shares (11.11%). Finally we have the 3rd share allocation (4444 shares 44.44%) made up of 1 entity.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 May 2014 to 15 Jan 2020
Address: C/-crowhen, White & Associates Ltd, Unit 12, Newpark, 14 Broad Street, Woolston, 8023 New Zealand
Registered & physical address used from 04 Aug 2011 to 28 May 2014
Address: C/-crowhen, White & Associates Ltd, Level 4, Insignis House, 192 Cashel Street, Christchurch 8011. New Zealand
Physical address used from 07 Nov 2006 to 04 Aug 2011
Address: C/-crowhen, White & Associates Ltd, Level 4, Insignis House, 192 Cashel Street, Christchurch 8011 New Zealand
Registered address used from 07 Nov 2006 to 04 Aug 2011
Address: C/-hughey & Grocott, 4th Floor Insignis House, 192 Cashel Street, Christchurch 8001
Registered & physical address used from 06 Aug 2004 to 07 Nov 2006
Address: Hughey & Grocott, 291 Madras Street, 3rd Floor, Leicester House, Christchurch 8001
Physical address used from 05 Aug 2002 to 06 Aug 2004
Address: Hughey And Grocott, 29/35 Latimer Square, Christchurch
Registered address used from 16 Oct 2001 to 06 Aug 2004
Address: Hughey & Grocott, 29/35 Latimer Square, Christchurch
Physical address used from 30 Jun 1997 to 05 Aug 2002
Address: Jc Saunders & Hughey, 29/35 Latimer Square, Christchurch
Registered address used from 10 Apr 1995 to 16 Oct 2001
Address: Jc Saunders & Hughey, 3rd Floor, Ernst Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 10 Dec 1993 to 10 Apr 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1111 | |||
Individual | Taranchokov, Ralph Tsvetanov |
Otaki New Zealand |
05 Feb 1991 - |
Shares Allocation #2 Number of Shares: 1111 | |||
Individual | Wright, Christopher Nevil |
Lincoln Lincoln 7608 New Zealand |
05 Feb 1991 - |
Shares Allocation #3 Number of Shares: 4444 | |||
Entity (NZ Limited Company) | Affetto Trustees Limited Shareholder NZBN: 9429049902419 |
Christchurch 8013 New Zealand |
08 Dec 2021 - |
Shares Allocation #4 Number of Shares: 3334 | |||
Entity (NZ Limited Company) | James Bull & Co Chch Limited Shareholder NZBN: 9429031962568 |
Addington Christchurch 8024 New Zealand |
05 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bull, Gary George |
Tai Tapu Tai Tapu 7672 New Zealand |
05 Feb 1991 - 08 Dec 2021 |
Entity | Melazzano Trustees Limited Shareholder NZBN: 9429049767094 Company Number: 8195971 |
Christchurch 8013 New Zealand |
08 Dec 2021 - 31 Mar 2023 |
Individual | Bull, Kathleen |
Merivale Christchurch 8014 New Zealand |
05 Jun 2015 - 08 Dec 2021 |
Individual | Bull, Diana |
Tai Tapu 7672 New Zealand |
05 Jun 2015 - 08 Dec 2021 |
Individual | Bull, Christopher Frederick |
Merivale Christchurch 8014 New Zealand |
05 Feb 1991 - 08 Dec 2021 |
Other | Melazzano Trust | 09 May 2008 - 05 Jun 2015 | |
Other | Null - Affetto Trust | 09 May 2008 - 05 Jun 2015 | |
Other | Null - Melazzano Trust | 09 May 2008 - 05 Jun 2015 | |
Other | Affetto Trust | 09 May 2008 - 05 Jun 2015 |
Christopher Nevil Wright - Director
Appointment date: 29 Jul 1992
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 24 Apr 2015
Ralph Tsvetanov Taranchokov - Director
Appointment date: 29 Jul 1992
Address: Otaki, 5512 New Zealand
Address used since 01 Mar 2016
Gary George Bull - Director
Appointment date: 29 Jul 1992
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Mar 2016
Garry George Bull - Director
Appointment date: 29 Jul 1992
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Mar 2016
Christopher Frederick Bull - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 31 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Aug 2017
Address: Christchurch, 8041 New Zealand
Address used since 01 Mar 2016
Robert Walter Bull - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 27 Mar 1996
Address: Christchurch,
Address used since 29 Jul 1992
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road