Shortcuts

Norman Bulloch Limited

Type: NZ Limited Company (Ltd)
9429040962320
NZBN
5391
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5040
New Zealand
Physical address used since 04 Feb 2021
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 27 Mar 2025

Norman Bulloch Limited was started on 03 Sep 1947 and issued an NZ business number of 9429040962320. This registered LTD company has been managed by 2 directors: Noel James Bulloch - an active director whose contract started on 03 Sep 1947,
Denis Howard Bulloch - an inactive director whose contract started on 03 Sep 1947 and was terminated on 13 Jul 2024.
According to our database (updated on 04 May 2025), this company registered 2 addresses: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5040 (physical address).
Up until 27 Mar 2025, Norman Bulloch Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address.
A total of 150000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 75000 shares are held by 1 entity, namely:
Bulloch, Denis Howard (an individual) located at Trentham, Upper Hutt postcode 5018.
The second group consists of 1 shareholder, holds 50% shares (exactly 75000 shares) and includes
Bulloch, Noel James - located at Woburn, Lower Hutt.

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5040 New Zealand

Registered & service address used from 04 Feb 2021 to 27 Mar 2025

Address #2: 6 Gough Street, Seaview, Lower Hutt, 5010 New Zealand

Registered & physical address used from 28 Oct 2020 to 04 Feb 2021

Address #3: Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 31 May 2016 to 28 Oct 2020

Address #4: 6 Gough Street, Seaview, Lower Hutt, 5010 New Zealand

Physical address used from 07 Mar 2016 to 31 May 2016

Address #5: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered address used from 07 Mar 2016 to 31 May 2016

Address #6: 45 Knights Road, Lower Hutt, Lower Hutt, 5010 New Zealand

Registered address used from 28 Mar 2011 to 07 Mar 2016

Address #7: 6 Gough Street, Lower Hutt New Zealand

Physical address used from 23 Jun 1997 to 07 Mar 2016

Address #8: 6 Gough Street, Lower Hutt New Zealand

Registered address used from 23 Jun 1997 to 28 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75000
Individual Bulloch, Denis Howard Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 75000
Individual Bulloch, Noel James Woburn
Lower Hutt
5010
New Zealand
Directors

Noel James Bulloch - Director

Appointment date: 03 Sep 1947

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 30 Nov 2004


Denis Howard Bulloch - Director (Inactive)

Appointment date: 03 Sep 1947

Termination date: 13 Jul 2024

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 21 Mar 2016

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Pipeline (2013) Limited
Level 1, 8 Margaret Street

Young Supermarkets Limited
Level 1, 8 Margaret Street