Shortcuts

Bourne Investments Limited

Type: NZ Limited Company (Ltd)
9429039646149
NZBN
332936
Company Number
Registered
Company Status
Current address
3 London Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 21 Sep 2020

Bourne Investments Limited was incorporated on 28 Jan 1987 and issued an NZ business identifier of 9429039646149. The registered LTD company has been run by 4 directors: Elizabeth Gael Levin - an active director whose contract started on 31 May 1991,
Peter Charles Levin - an active director whose contract started on 31 May 1991,
Charles Hort Levin - an active director whose contract started on 31 May 1991,
Karelia Jane Levin - an inactive director whose contract started on 31 May 1991 and was terminated on 04 Apr 2001.
According to our data (last updated on 28 Apr 2024), this company filed 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (category: physical, service).
Up to 21 Sep 2020, Bourne Investments Limited had been using Level 10, 85 Alexandra Street, Hamilton Central, Hamilton as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Levin, Elizabeth Gael (an individual) located at Rd 2, Taupiri postcode 3792.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Levin, Peter Charles - located at Rd 2, Taupiri.

Addresses

Previous addresses

Address: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 07 Aug 2018 to 21 Sep 2020

Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jul 2008 to 07 Aug 2018

Address: Bkr Walker Wayland, Level 7, 53 Fort Streeet, Auckland

Physical address used from 03 Jul 2007 to 08 Jul 2008

Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered address used from 03 Jul 2007 to 08 Jul 2008

Address: 4th Floor, 70 Shortland Street, Auckland

Physical & registered address used from 27 Jun 2002 to 03 Jul 2007

Address: C/o Mabee Halstead And Kiddle, 4th Floor Barclays House, Shortland Street, Auckland

Registered address used from 13 Jul 1998 to 27 Jun 2002

Address: C/o Mabee Halstead And Kiddle, 4th Floor Barclays House, Shortland Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/- Mabee Halstead And Kiddle, 4th Floor, Barclays House, 70 Shortland Street, Auckland

Physical address used from 01 Jul 1997 to 27 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Levin, Elizabeth Gael Rd 2
Taupiri
3792
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Levin, Peter Charles Rd 2
Taupiri
3792
New Zealand
Directors

Elizabeth Gael Levin - Director

Appointment date: 31 May 1991

Address: Rd 2, Taupiri, 3792 New Zealand

Address used since 03 Sep 2009


Peter Charles Levin - Director

Appointment date: 31 May 1991

Address: Rd 2, Taupiri, 3792 New Zealand

Address used since 31 May 1991


Charles Hort Levin - Director

Appointment date: 31 May 1991

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Jun 2016


Karelia Jane Levin - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 04 Apr 2001

Address: Christchurch,

Address used since 31 May 1991

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street