Bullseye Solutions Limited was registered on 09 Apr 2014 and issued an NZ business number of 9429041186404. The registered LTD company has been managed by 5 directors: Craig Bruce Macfarlane - an active director whose contract began on 09 Apr 2014,
Annalese Sharrock - an active director whose contract began on 01 Apr 2021,
Russell Arthur Boddington - an inactive director whose contract began on 09 Apr 2014 and was terminated on 29 Nov 2019,
Sophie Ellen Braggins - an inactive director whose contract began on 31 Mar 2016 and was terminated on 03 May 2017,
Stephen Anthony Hill - an inactive director whose contract began on 09 Apr 2014 and was terminated on 31 Mar 2016.
According to BizDb's database (last updated on 10 Apr 2024), this company filed 1 address: 47 Queen Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Until 19 Feb 2018, Bullseye Solutions Limited had been using 47 Queen Street, New Plymouth, New Plymouth as their registered address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). In the first group, 720 shares are held by 1 entity, namely:
Macfarlanes Espresso Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Bellringer, Emily Carroll - located at Rd 2, New Plymouth.
The third share allocation (50 shares, 5%) belongs to 1 entity, namely:
Mcisaac, Charlotte Georgia, located at New Plymouth, New Plymouth (an individual).
Previous addresses
Address: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 20 May 2016 to 19 Feb 2018
Address: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 19 May 2016 to 19 Feb 2018
Address: Cnr King And Queen Streets, New Plymouth, 4310 New Zealand
Physical address used from 09 Apr 2014 to 19 May 2016
Address: Cnr King And Queen Streets, New Plymouth, 4310 New Zealand
Registered address used from 09 Apr 2014 to 20 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 720 | |||
Entity (NZ Limited Company) | Macfarlanes Espresso Limited Shareholder NZBN: 9429038039782 |
New Plymouth New Plymouth 4310 New Zealand |
09 Apr 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bellringer, Emily Carroll |
Rd 2 New Plymouth 4372 New Zealand |
14 Sep 2021 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Mcisaac, Charlotte Georgia |
New Plymouth New Plymouth 4310 New Zealand |
14 Sep 2021 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Sharrock, Annalese Mary |
Rd 6 Egmont Village 4386 New Zealand |
14 Sep 2021 - |
Shares Allocation #5 Number of Shares: 130 | |||
Individual | Jones, Craig Edward |
Frankleigh Park New Plymouth 4310 New Zealand |
09 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Nicola Margaret |
Welbourn New Plymouth 4312 New Zealand |
09 Apr 2014 - 30 Apr 2019 |
Individual | Jackson, Scott James |
Brooklands New Plymouth 4310 New Zealand |
14 Sep 2021 - 04 Jul 2023 |
Entity | Sdm Trustee Company (2014) Limited Shareholder NZBN: 9429041098462 Company Number: 4970639 |
Mt Eden Auckland 1024 New Zealand |
09 Apr 2014 - 30 Apr 2019 |
Entity | Sdm Trustee Company (2014) Limited Shareholder NZBN: 9429041098462 Company Number: 4970639 |
Mt Eden Auckland 1024 New Zealand |
09 Apr 2014 - 30 Apr 2019 |
Individual | Braggins, Sophie Ellen |
New Plymouth New Plymouth 4310 New Zealand |
09 Apr 2014 - 19 Oct 2016 |
Individual | Biddles, Joseph Wallis |
Stanley Point Auckland 0624 New Zealand |
09 Apr 2014 - 19 Oct 2016 |
Individual | Hill, Nicola Margaret |
Welbourn New Plymouth 4312 New Zealand |
09 Apr 2014 - 30 Apr 2019 |
Individual | Braggins, Michael Charles |
Fitzroy New Plymouth 4312 New Zealand |
09 Apr 2014 - 19 Oct 2016 |
Craig Bruce Macfarlane - Director
Appointment date: 09 Apr 2014
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 09 Apr 2014
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 31 Mar 2019
Annalese Sharrock - Director
Appointment date: 01 Apr 2021
Address: Rd 6, Egmont Village, 4386 New Zealand
Address used since 01 Apr 2021
Russell Arthur Boddington - Director (Inactive)
Appointment date: 09 Apr 2014
Termination date: 29 Nov 2019
Address: New Plymouth, 4310 New Zealand
Address used since 09 Apr 2014
Sophie Ellen Braggins - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 03 May 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Mar 2016
Stephen Anthony Hill - Director (Inactive)
Appointment date: 09 Apr 2014
Termination date: 31 Mar 2016
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 09 Apr 2014
Garageworks Five Mile Qt Limited
47 Queen Street
Garageworks Taranaki Limited
47 Queen Street
Garageworks Queenstown Limited
47 Queen Street
Macfarlane Family Investments Limited
47 Queen Street
Garageworks Limited
47 Queen Street
Macfarlane Family Holdings Limited
47 Queen Street