Shortcuts

Bunce Motor Company Limited

Type: NZ Limited Company (Ltd)
9429040608600
NZBN
76354
Company Number
Registered
Company Status
Current address
1st Floor, 125 Queen St
Panmure
Auckland New Zealand
Registered address used since 27 Jun 2000
1st Floor, 125 Queen St
Panmure
Auckland New Zealand
Physical & service address used since 13 May 2004
10 Clifton Court
Panmure
Auckland 1072
New Zealand
Registered & service address used since 05 May 2023

Bunce Motor Company Limited, a registered company, was incorporated on 02 Apr 1969. 9429040608600 is the NZ business number it was issued. The company has been supervised by 3 directors: Judith Phyllis Bunce - an active director whose contract began on 29 Nov 2023,
George Bunce - an inactive director whose contract began on 22 Sep 1983 and was terminated on 03 Jul 2023,
Judith Phyllis Bunce - an inactive director whose contract began on 22 Sep 1983 and was terminated on 28 Apr 1998.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 10 Clifton Court, Panmure, Auckland, 1072 (category: registered, service).
Bunce Motor Company Limited had been using 36 Hillside Road, Glenfield, Auckland as their registered address until 27 Jun 2000.
Other names used by this company, as we managed to find at BizDb, included: from 02 Apr 1969 to 18 Feb 1997 they were called Bunce & Curtis Cars Limited.
A single entity controls all company shares (exactly 2000 shares) - Bunce, George - located at 1072, R D 3, Albany.

Addresses

Previous addresses

Address #1: 36 Hillside Road, Glenfield, Auckland

Registered address used from 27 Jun 2000 to 27 Jun 2000

Address #2: National Provident House, 6th Floor, 369 Queen Street, Auckland

Registered address used from 19 May 2000 to 27 Jun 2000

Address #3: National Provident House, 6th Floor, 369 Queen Street, Auckland

Physical address used from 19 May 2000 to 19 May 2000

Address #4: 36 Hillside Road, Glenfield, Auckland

Physical address used from 19 May 2000 to 13 May 2004

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Bunce, George R D 3
Albany

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suckling, Leslie Corbett (estate) Takapuna
Auckland
Directors

Judith Phyllis Bunce - Director

Appointment date: 29 Nov 2023

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 29 Nov 2023


George Bunce - Director (Inactive)

Appointment date: 22 Sep 1983

Termination date: 03 Jul 2023

Address: Coatesville, Auckland, 0793 New Zealand

Address used since 10 Apr 2016


Judith Phyllis Bunce - Director (Inactive)

Appointment date: 22 Sep 1983

Termination date: 28 Apr 1998

Address: Coatesville,

Address used since 22 Sep 1983

Nearby companies

Dura Lamp Nz Limited
1st.floor,125 Queens Road

New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road

Zenith New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road

Chisholm Enterprises Limited
1st Floor 125 Queens Road

Manukau City Panelbeaters(2009) Limited
1st.floor,125 Queens Road

Kado Systems Limited
1st Floor