Bombay Hills Property Limited was registered on 11 Jul 2014 and issued an NZ business identifier of 9429041320549. This registered LTD company has been managed by 3 directors: Justin Jonathon Bragg - an active director whose contract began on 11 Jul 2014,
James Peter Rooney - an active director whose contract began on 13 Aug 2014,
Stefan Anton Young - an active director whose contract began on 13 Aug 2014.
According to BizDb's data (updated on 01 Jun 2025), the company uses 1 address: 75 Boston Road, Grafton, Auckland, 1023 (category: registered, physical).
Up until 29 Nov 2019, Bombay Hills Property Limited had been using 483D Rosebank Road, Avondale, Auckland as their registered address.
A total of 1000 shares are allotted to 5 groups (11 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Rooney, Vivette Richarda (an individual) located at Shelly Park, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 3 per cent shares (exactly 30 shares) and includes
Rooney, Peter James - located at Shelly Park, Auckland.
The next share allocation (218 shares, 21.8%) belongs to 3 entities, namely:
Rooney, James Peter, located at Mellons Bay, Auckland (an individual),
Rooney, Michelle Anne, located at Mellons Bay, Auckland (an individual),
Hodder, Grant Steven, located at Northcote Point, Auckland (an individual). Bombay Hills Property Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 13 Nov 2017 to 29 Nov 2019
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 11 Jul 2014 to 13 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Rooney, Vivette Richarda |
Shelly Park Auckland 2014 New Zealand |
31 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Rooney, Peter James |
Shelly Park Auckland 2014 New Zealand |
02 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 218 | |||
| Individual | Rooney, James Peter |
Mellons Bay Auckland 2014 New Zealand |
18 Jul 2014 - |
| Individual | Rooney, Michelle Anne |
Mellons Bay Auckland 2014 New Zealand |
18 Jul 2014 - |
| Individual | Hodder, Grant Steven |
Northcote Point Auckland 0627 New Zealand |
18 Jul 2014 - |
| Shares Allocation #4 Number of Shares: 361 | |||
| Individual | Gonzales, Ana Milagros |
Rd 4 Papakura 2584 New Zealand |
18 Jul 2014 - |
| Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
18 Jul 2014 - |
| Individual | Young, Stefan Anton |
Rd 4 Papakura 2584 New Zealand |
18 Jul 2014 - |
| Shares Allocation #5 Number of Shares: 361 | |||
| Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
18 Jul 2014 - |
| Director | Bragg, Justin Jonathon |
Mount Eden Auckland 1024 New Zealand |
11 Jul 2014 - |
| Individual | Bragg, Linda Jane |
Mount Eden Auckland 1024 New Zealand |
18 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | G M Custodians Limited Shareholder NZBN: 9429034914588 Company Number: 1607175 |
Epsom Auckland 1051 New Zealand |
18 Jul 2014 - 23 Dec 2023 |
Justin Jonathon Bragg - Director
Appointment date: 11 Jul 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Jul 2014
James Peter Rooney - Director
Appointment date: 13 Aug 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 13 Aug 2014
Stefan Anton Young - Director
Appointment date: 13 Aug 2014
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 13 Aug 2014
Taheke Forest Limited
483d Rosebank Road
Duggan Family Trustees Limited
483d Rosebank Road
Squash Xl Limited
483d Rosebank Road
Knezovich Holdings Limited
483d Rosebank Road
Waterview Consulting Limited
483d Rosebank Road
Impact Development Training Limited
483d Rosebank Road
621 Rosebank Road Property Limited
662 Rosebank Road
Keri Property Limited
L2, 725 Rosebank Road
Mac Cam Holdings Limited
511 Rosebank Road
N2d3 Properties Limited
1 Jomac Place
Palazzo Domani Limited
9 Saunders Place
Waddell Limited
Suite 3, 448 Rosebank Road