Shortcuts

Bungy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039360045
NZBN
423093
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 09 Mar 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1681700
Entity (NZ Limited Company) Fun Innovators Nz Limited
Shareholder NZBN: 9429038057724
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 336340
Entity (NZ Limited Company) Gulley Holdings Limited
Shareholder NZBN: 9429036467624
65 Centennial Avenue
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 1345360
Entity (NZ Limited Company) Trojan Holdings Limited
Shareholder NZBN: 9429039840073
44 Camp Street
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity I-cap Nominees Limited
Shareholder NZBN: 9429036368273
Company Number: 1233006
Entity I-cap Nominees Limited
Shareholder NZBN: 9429036368273
Company Number: 1233006
Entity Simner Investments Limited
Shareholder NZBN: 9429037643553
Company Number: 949133
Entity Simner Investments Limited
Shareholder NZBN: 9429037643553
Company Number: 949133
Directors

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

Nearby companies