Shortcuts

Bootleg Design Limited

Type: NZ Limited Company (Ltd)
9429039311214
NZBN
438320
Company Number
Registered
Company Status
Current address
1/2 Haultain Street
Eden Terrace
Auckland New Zealand
Registered address used since 03 Nov 1995
1/2 Haultain Street
Eden Terrace
Auckland New Zealand
Physical & service address used since 01 Jul 1997

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Pugh, Gareth Laingholm
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Moody, Richard Carl Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Michael John Titirangi
Auckland
Individual Samuel, Gary North Shore
Auckland
Directors

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

Nearby companies

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