Bootleg Design Limited, a registered company, was registered on 30 Jun 1989. 9429039311214 is the number it was issued. This company has been supervised by 5 directors: Richard Carl Moody - an active director whose contract began on 06 May 1991,
Gareth David Pugh - an active director whose contract began on 31 Jul 2003,
Garry Samuel - an inactive director whose contract began on 20 Sep 2001 and was terminated on 31 Jul 2003,
Michael John Chapman - an inactive director whose contract began on 13 Jun 1991 and was terminated on 08 Nov 2002,
Patrick Martin Chandulal - an inactive director whose contract began on 06 May 1991 and was terminated on 01 Feb 1995.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 1/2 Haultain Street, Eden Terrace, Auckland (type: physical, service).
Bootleg Design Limited had been using 11Th Floor, 66 Wyndham Street, Auckland as their registered address until 03 Nov 1995.
Other names used by this company, as we found at BizDb, included: from 30 Jun 1989 to 26 Mar 1996 they were named Mike Marketing Limited.
A total of 66 shares are allotted to 2 shareholders (2 groups). The first group consists of 33 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (50%).
Previous addresses
Address #1: 11th Floor, 66 Wyndham Street, Auckland
Registered address used from 03 Nov 1995 to 03 Nov 1995
Address #2: 1/2 Haultain Street, Eden Terrace, Auckland
Registered address used from 13 Dec 1993 to 03 Nov 1995
Address #3: 39 Dacre Street, Auckland
Registered address used from 23 Jan 1992 to 13 Dec 1993
Basic Financial info
Total number of Shares: 66
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Pugh, Gareth |
Laingholm Auckland 0604 New Zealand |
30 Jun 1989 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Moody, Richard Carl |
Epsom Auckland 1023 New Zealand |
30 Jun 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Michael John |
Titirangi Auckland |
30 Jun 1989 - 21 Oct 2005 |
Individual | Samuel, Gary |
North Shore Auckland |
30 Jun 1989 - 21 Oct 2005 |
Richard Carl Moody - Director
Appointment date: 06 May 1991
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Oct 2012
Gareth David Pugh - Director
Appointment date: 31 Jul 2003
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 19 Oct 2009
Garry Samuel - Director (Inactive)
Appointment date: 20 Sep 2001
Termination date: 31 Jul 2003
Address: Hillcrest, Auckland,
Address used since 20 Sep 2001
Michael John Chapman - Director (Inactive)
Appointment date: 13 Jun 1991
Termination date: 08 Nov 2002
Address: Titirangi, Auckland,
Address used since 13 Jun 1991
Patrick Martin Chandulal - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 01 Feb 1995
Address: Remuera, Auckland,
Address used since 06 May 1991
Millar Samson Limited
Suite 4, 2 Haultain Street
Shadowlands Studio Limited
2/2 Haultain Street
Poutavai Support Trust
5 Porter Drive
Abe Limited
5 Brentwood Avenue
Second Nature Limited
12 Haultain St
Man Up Trust
14 Brentwood Avenue