Bazaar Antiques & Collectables Limited, a registered company, was incorporated on 22 Dec 1975. 9429040831091 is the NZBN it was issued. The company has been managed by 5 directors: Maurice Trevor Turner - an active director whose contract started on 01 Jul 2022,
Christopher James Stevenson - an inactive director whose contract started on 24 Apr 1995 and was terminated on 23 Dec 2021,
Fred Charles Muncey - an inactive director whose contract started on 15 Aug 1994 and was terminated on 24 Apr 1995,
Trevor Rex Temperton - an inactive director whose contract started on 01 May 1992 and was terminated on 22 Aug 1994,
Adriana Leslie Mare - an inactive director whose contract started on 14 May 1992 and was terminated on 22 Aug 1994.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 160 Adelaide Road, Newtown, Wellington, 6023 (type: physical, service).
Bazaar Antiques & Collectables Limited had been using 160 Adelaide Road, Wellington as their physical address up until 04 Aug 2021.
Past names for the company, as we managed to find at BizDb, included: from 03 Nov 2014 to 17 Nov 2014 they were called Bazaar Collectibles (2014) Limited, from 22 Dec 1975 to 03 Nov 2014 they were called Almare Car Sales Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 99999 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: 160 Adelaide Road, Wellington New Zealand
Physical & registered address used from 12 Sep 2008 to 04 Aug 2021
Address: 3rd Floor, 64 Dixon Street, Wellington
Registered address used from 10 Aug 1998 to 12 Sep 2008
Address: 3rd Floor, 64 Dixon Street, Wellington
Physical address used from 01 Jul 1997 to 12 Sep 2008
Address: 19 Tory Street, Wellington
Registered address used from 08 May 1995 to 10 Aug 1998
Address: 154 Main Street, Upper Hutt
Registered address used from 21 Sep 1994 to 08 May 1995
Address: 98 Maymorn Road, Te Marua, Upper Hutt
Registered address used from 22 May 1992 to 21 Sep 1994
Address: 6 Meridian Way, Whitby
Registered address used from 10 Dec 1991 to 22 May 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Individual | Christopher J Stevenson, Estate Of |
Papakowhai Porirua 5024 New Zealand |
14 Jul 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Turner, Maurice Trevor |
Porirua 5024 New Zealand |
22 Dec 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Christopher James |
Wellington New Zealand |
22 Dec 1975 - 14 Jul 2022 |
Maurice Trevor Turner - Director
Appointment date: 01 Jul 2022
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 01 Jul 2022
Christopher James Stevenson - Director (Inactive)
Appointment date: 24 Apr 1995
Termination date: 23 Dec 2021
Address: Wellington, New Zealand, 4112 New Zealand
Address used since 01 Jul 2015
Fred Charles Muncey - Director (Inactive)
Appointment date: 15 Aug 1994
Termination date: 24 Apr 1995
Address: Khandallah, Wellington,
Address used since 15 Aug 1994
Trevor Rex Temperton - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 22 Aug 1994
Address: Porirua,
Address used since 01 May 1992
Adriana Leslie Mare - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 22 Aug 1994
Address: Wellington,
Address used since 14 May 1992
Loafers Lodge Limited
160 Adelaide Road
Pearl Investments Limited
160 Adelaide Road
Frontier Action Charitable Trust
160 Adelaide Road
Opportunity For All Charitable Trust
160 Adelaide Road
A1 Taxis Limited
150 Adelaide Road
Fleet Electrical Limited
150 Adelaide Road