Bungy New Zealand Limited, a registered company, was registered on 31 Jan 1989. 9429039360045 is the New Zealand Business Number it was issued. The company has been managed by 15 directors: Paul Henry Drury Van Asch - an active director whose contract started on 24 Jun 1997,
Andrew Winston Brinsley - an active director whose contract started on 11 Aug 2008,
Richard Bruce Golding Mehrtens - an active director whose contract started on 27 Nov 2014,
Neil Douglas Johnston - an active director whose contract started on 13 May 2015,
Wendy Mary Pannett - an active director whose contract started on 26 Jun 2023.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, service).
Bungy New Zealand Limited had been using Whk, 62 Deveron Street, Invercargill as their physical address up until 09 Mar 2012.
Previous aliases for the company, as we found at BizDb, included: from 31 Jan 1989 to 01 Mar 1991 they were called Bungy International Limited.
A total of 3363400 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1681700 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 336340 shares (10%). Lastly the next share allocation (1345360 shares 40%) made up of 1 entity.
Previous addresses
Address: Whk, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 14 Apr 2011 to 09 Mar 2012
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand
Physical & registered address used from 16 Jun 2008 to 14 Apr 2011
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Physical & registered address used from 10 Mar 2008 to 16 Jun 2008
Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Registered & physical address used from 26 May 2003 to 10 Mar 2008
Address: Ward Wilson, 9 Shotover Street, Queenstown
Physical address used from 20 Jun 1999 to 26 May 2003
Address: Ground Level, Pompallier Centre,pompallier Terrace, Ponsonby, Auckland
Registered address used from 20 Jun 1999 to 26 May 2003
Address: Ground Level, Pompallier Centre,pompallier Terrace, Ponsonby, Auckland
Physical address used from 20 Jun 1999 to 20 Jun 1999
Basic Financial info
Total number of Shares: 3363400
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1681700 | |||
Entity (NZ Limited Company) | Fun Innovators Nz Limited Shareholder NZBN: 9429038057724 |
Invercargill Invercargill 9810 New Zealand |
31 Jan 1989 - |
Shares Allocation #2 Number of Shares: 336340 | |||
Entity (NZ Limited Company) | Gulley Holdings Limited Shareholder NZBN: 9429036467624 |
65 Centennial Avenue Alexandra 9320 New Zealand |
31 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1345360 | |||
Entity (NZ Limited Company) | Trojan Holdings Limited Shareholder NZBN: 9429039840073 |
44 Camp Street Queenstown 9300 New Zealand |
31 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | I-cap Nominees Limited Shareholder NZBN: 9429036368273 Company Number: 1233006 |
06 Apr 2004 - 20 Dec 2007 | |
Entity | I-cap Nominees Limited Shareholder NZBN: 9429036368273 Company Number: 1233006 |
06 Apr 2004 - 20 Dec 2007 | |
Entity | Simner Investments Limited Shareholder NZBN: 9429037643553 Company Number: 949133 |
31 Jan 1989 - 16 Dec 2015 | |
Entity | Simner Investments Limited Shareholder NZBN: 9429037643553 Company Number: 949133 |
31 Jan 1989 - 16 Dec 2015 |
Paul Henry Drury Van Asch - Director
Appointment date: 24 Jun 1997
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 06 Apr 2011
Andrew Winston Brinsley - Director
Appointment date: 11 Aug 2008
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 06 Apr 2011
Richard Bruce Golding Mehrtens - Director
Appointment date: 27 Nov 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 27 Nov 2014
Neil Douglas Johnston - Director
Appointment date: 13 May 2015
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 13 May 2015
Wendy Mary Pannett - Director
Appointment date: 26 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 26 Jun 2023
Peter Noel Kean - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 24 Mar 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Feb 2016
Michael John Daish - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 24 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2017
Jacqueline Leigh Morgan Davies - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 17 Feb 2016
Address: Rd1, Queenstown, 9371 New Zealand
Address used since 06 Mar 2013
John Francis Ward - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 30 Nov 2015
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 31 Mar 2010
Michael John Davies - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 13 May 2015
Address: Rd1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2012
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 12 Feb 2004
Termination date: 08 Jun 2008
Address: Waiake, Auckland,
Address used since 12 Feb 2004
Christopher Carbrooke Alpe - Director (Inactive)
Appointment date: 12 Feb 2004
Termination date: 08 Jun 2008
Address: Parnell, Auckland,
Address used since 12 Feb 2004
Christopher Shaun Dunphy - Director (Inactive)
Appointment date: 04 Jul 1997
Termination date: 20 Mar 2000
Address: Epsom, Auckland,
Address used since 04 Jul 1997
Rosemarie Anne Nye - Director (Inactive)
Appointment date: 31 Mar 1990
Termination date: 04 Jul 1997
Address: Titirangi, Auckland,
Address used since 31 Mar 1990
Allan John Hackett - Director (Inactive)
Appointment date: 31 Mar 1990
Termination date: 31 Mar 1990
Address: Auckland,
Address used since 31 Mar 1990
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street