Shortcuts

Bulk Properties Limited

Type: NZ Limited Company (Ltd)
9429039460400
NZBN
390632
Company Number
Registered
Company Status
G421330
Industry classification code
Plastic Container, Household, Retailing
Industry classification description
Current address
Level 1, 26 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Mar 2015

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Bull, Kevin Murray Rd 2
Havelock North
4172
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Vinaccia, Angela Raffaela Rd 2
Havelock North
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bull, Roger Keith Hastings
Directors

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

Nearby companies

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

Similar companies

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