Bulk Properties Limited, a registered company, was incorporated on 09 Jun 1988. 9429039460400 is the number it was issued. "Plastic container, household, retailing" (ANZSIC G421330) is how the company has been categorised. This company has been run by 4 directors: Kevin Murray Bull - an active director whose contract started on 18 Mar 1993,
Angela Vinaccia - an active director whose contract started on 14 Feb 2017,
Roger Keith Bull - an inactive director whose contract started on 08 Jun 1995 and was terminated on 20 May 2016,
Stanley Graham Catley - an inactive director whose contract started on 01 Nov 1990 and was terminated on 18 Mar 1993.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 26 Brandon Street, Wellington, 6011 (types include: physical, registered).
Bulk Properties Limited had been using Level 6, 26 Brandon Street, Wellington as their registered address up to 06 Mar 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 6, 26 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Apr 2014 to 06 Mar 2015
Address: Level 5, 26 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 09 Mar 2012 to 10 Apr 2014
Address: 15 Grass Street, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 25 Mar 2011 to 09 Mar 2012
Address: 126 Oriental Parade, Wellington New Zealand
Registered address used from 14 Apr 1999 to 25 Mar 2011
Address: Level 6 Druids Building, 188 Lambton Quay, Wellington
Registered address used from 01 Apr 1998 to 14 Apr 1999
Address: Mike Garnham Solicitors, Level 7, Dominion Building, 78 Victoria Street, Wellington
Physical address used from 12 Feb 1997 to 12 Feb 1997
Address: 126 Oriental Parade, Wellington New Zealand
Physical address used from 12 Feb 1997 to 25 Mar 2011
Address: C/- Mike Garnham, Solicitors, Level 6, Druids Building, 188 Lambton Quay, Wellington
Physical address used from 12 Feb 1997 to 12 Feb 1997
Address: Mike Garnham Solicitors, Level 7, Dominion Building, 78 Victoria Street, Wellington
Registered address used from 18 Jun 1996 to 01 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bull, Kevin Murray |
Rd 2 Havelock North 4172 New Zealand |
09 Jun 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vinaccia, Angela Raffaela |
Rd 2 Havelock North 4172 New Zealand |
23 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bull, Roger Keith |
Hastings |
09 Jun 1988 - 23 May 2016 |
Kevin Murray Bull - Director
Appointment date: 18 Mar 1993
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 14 Feb 2018
Address: Havelock North, 4130 New Zealand
Address used since 11 Mar 2016
Angela Vinaccia - Director
Appointment date: 14 Feb 2017
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 14 Mar 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Feb 2017
Roger Keith Bull - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 20 May 2016
Address: Havelock North, 4130 New Zealand
Address used since 11 Mar 2016
Stanley Graham Catley - Director (Inactive)
Appointment date: 01 Nov 1990
Termination date: 18 Mar 1993
Address: Wellington,
Address used since 01 Nov 1990
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
La Bella Vita Limited
657 Belk Road
Letterbox World Nz (2010) Limited
8a Miro Street
Lola Blue Imports Limited
104 Lumsden Road
Magenta Blue Limited
17 Abbot Avenue
Maymia Limited
53 Wilson Street
Oriel Limited
42 Willow Grove