Bulk Buy Nz Limited was launched on 12 Aug 1986 and issued a New Zealand Business Number of 9429039707567. The registered LTD company has been run by 3 directors: Tania Maree Trewavas - an active director whose contract started on 30 Jul 1995,
Peter James Trewavas - an inactive director whose contract started on 08 Oct 2016 and was terminated on 29 Oct 2019,
Peter James Trewavas - an inactive director whose contract started on 01 Feb 1992 and was terminated on 08 Oct 2016.
As stated in BizDb's data (last updated on 02 Apr 2024), this company filed 1 address: 40 Appaloosa Avenue, Richmond, Nelson, 7020 (type: registered, physical).
Until 20 Jul 2015, Bulk Buy Nz Limited had been using 54 Coster Street, Enner Glynn, Nelson as their registered address.
BizDb found past names used by this company: from 26 Mar 2010 to 14 Nov 2013 they were called Nz Funds Recovery Service Limited, from 12 Jul 2002 to 26 Mar 2010 they were called Battery Doctors Nz Limited and from 12 Aug 1986 to 12 Jul 2002 they were called Trewavas Developments Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Trewavas, Peter James (an individual) located at Richmond, Richmond postcode 7020.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Trewavas, Tania Maree - located at Richmond, Richmond. Bulk Buy Nz Limited was categorised as "Building, non-residential - renting or leasing" (business classification L671210).
Principal place of activity
40 Appaloosa Avenue, Richmond, Nelson, 7020 New Zealand
Previous addresses
Address #1: 54 Coster Street, Enner Glynn, Nelson, 7011 New Zealand
Registered & physical address used from 27 Jul 2010 to 20 Jul 2015
Address #2: 54 Coster Street, Wakatu, Nelson New Zealand
Physical address used from 30 Jul 2004 to 27 Jul 2010
Address #3: 54 Coster Street, Wakatu,, Nelson New Zealand
Registered address used from 30 Jul 2004 to 27 Jul 2010
Address #4: 54 Coster Street, Wakatu,, Nelson
Physical address used from 30 Jul 2004 to 30 Jul 2004
Address #5: Hinton & Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond
Physical address used from 01 Jul 1997 to 30 Jul 2004
Address #6: 6 Browning Crescent, Stoke, Nelson
Registered address used from 01 Oct 1995 to 30 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Trewavas, Peter James |
Richmond Richmond 7020 New Zealand |
12 Aug 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Trewavas, Tania Maree |
Richmond Richmond 7020 New Zealand |
12 Aug 1986 - |
Tania Maree Trewavas - Director
Appointment date: 30 Jul 1995
Address: Richmond, Nelson, 7020 New Zealand
Address used since 10 Jul 2015
Peter James Trewavas - Director (Inactive)
Appointment date: 08 Oct 2016
Termination date: 29 Oct 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 08 Oct 2016
Peter James Trewavas - Director (Inactive)
Appointment date: 01 Feb 1992
Termination date: 08 Oct 2016
Address: Richmond, Nelson, 7020 New Zealand
Address used since 10 Jul 2015
Coster Properties Limited
40 Appaloosa Avenue
Nelson Utilities Limited
8 Shetland Place
S.j.l Limited
5 Shetland Place
Ngawhatu Pool Users Incorporated
29 Sutton Street
Stockman Investments Limited
13 Angelus Avenue
Winnah Enterprises Limited
31 Angelus Avenue
Anron Management Limited
13-17 Putaitai Street
Cabin Hire Manawatu Limited
9 Strawbridge Square
Coster Properties Limited
40 Appaloosa Avenue
Jimm (nelson) Limited
20 Oxford Street
Moetapu Bay Commercial Limited
Whk Richmond
Saxton Fruit Limited
491 Nayland Road