Shortcuts

Bazaar Antiques & Collectables Limited

Type: NZ Limited Company (Ltd)
9429040831091
NZBN
31877
Company Number
Registered
Company Status
Current address
160 Adelaide Road
Newtown
Wellington 6023
New Zealand
Physical & service & registered address used since 04 Aug 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99999
Individual Christopher J Stevenson, Estate Of Papakowhai
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Turner, Maurice Trevor Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevenson, Christopher James Wellington

New Zealand
Directors

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

Nearby companies

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