Bullseye Development Limited, a registered company, was incorporated on 05 Apr 1983. 9429040270098 is the NZ business number it was issued. This company has been supervised by 3 directors: Margaret Jane Milne - an active director whose contract began on 26 Jun 1990,
David Jon Milne - an inactive director whose contract began on 26 Jun 1990 and was terminated on 02 Sep 2015,
Andrew John Robb - an inactive director whose contract began on 26 Jun 1990 and was terminated on 06 Nov 2000.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Lakeside Terrace, Rd 2, Westport, 7892 (type: physical, registered).
Bullseye Development Limited had been using Victoria Road, R D 2, Westport 7892 as their registered address until 22 Nov 2012.
Previous aliases used by this company, as we managed to find at BizDb, included: from 05 Apr 1983 to 17 Oct 2000 they were called Westport Restaurants Limited.
One entity owns all company shares (exactly 30000 shares) - Milne, Margaret Jane - located at 7892, Rd 2, Westport.
Previous addresses
Address: Victoria Road, R D 2, Westport 7892 New Zealand
Registered address used from 30 Nov 2009 to 22 Nov 2012
Address: C/-d J Milne, Victoria Road, No 2 R D, Westport
Registered address used from 07 Dec 2006 to 30 Nov 2009
Address: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport
Registered address used from 07 Dec 2004 to 07 Dec 2006
Address: 4 Brougham Street, Westport
Registered address used from 03 Dec 2001 to 07 Dec 2004
Address: 240 Palmerston Street, Westport
Registered address used from 08 Dec 2000 to 03 Dec 2001
Address: C/- D J Milne , Victoria Road, No 2 R D, Westport New Zealand
Physical address used from 25 Nov 2000 to 22 Nov 2012
Address: Victoria Road, No 2 R D, Westport
Physical address used from 25 Nov 2000 to 25 Nov 2000
Address: 18 Wakefield St, Westport
Registered address used from 07 Dec 1999 to 08 Dec 2000
Address: 18 Wakefield St, Westport
Physical address used from 29 Nov 1999 to 25 Nov 2000
Basic Financial info
Total number of Shares: 30000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Milne, Margaret Jane |
Rd 2 Westport 7892 New Zealand |
05 Apr 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gallagher, Cheryl |
R D 2 Westport New Zealand |
03 May 2005 - 19 Jan 2011 |
Individual | Milne, David Jon |
Rd 2 Westport 7892 New Zealand |
05 Apr 1983 - 30 Sep 2015 |
Individual | Milne, John David |
R D 2 Westport New Zealand |
03 May 2005 - 19 Jan 2011 |
Margaret Jane Milne - Director
Appointment date: 26 Jun 1990
Address: Rd 2, Westport, 7892 New Zealand
Address used since 14 Nov 2012
David Jon Milne - Director (Inactive)
Appointment date: 26 Jun 1990
Termination date: 02 Sep 2015
Address: Rd 2, Westport, 7892 New Zealand
Address used since 14 Nov 2012
Andrew John Robb - Director (Inactive)
Appointment date: 26 Jun 1990
Termination date: 06 Nov 2000
Address: Taramakau Settlement,
Address used since 26 Jun 1990
Janssen Construction (wpt) Limited
Lakeside Terrace
A T Appliances Group Limited
127 Mcpadden Road
North West Livestock Limited
Mcpadden Road
Jason Baker Contracting Limited
64 Mcpadden Road
The Buller Gorge Marathon Trust Board
29 Mcpadden Road