Kiwi Bus Properties Limited was launched on 22 May 2013 and issued an NZ business number of 9429030213548. This registered LTD company has been run by 4 directors: Tony Rolleston - an active director whose contract started on 22 May 2013,
Richard Drummond - an active director whose contract started on 30 Jul 2013,
Anthony Richard Lugg - an active director whose contract started on 23 Oct 2013,
Ian Murray Young - an inactive director whose contract started on 09 Jun 2014 and was terminated on 08 Oct 2021.
According to BizDb's database (updated on 31 Mar 2024), the company registered 1 address: Level 4, 35 Grey Street, Tauranga, Tauranga, 3110 (type: physical, registered).
Up until 15 Oct 2020, Kiwi Bus Properties Limited had been using 57 Spring Street, Tauranga, Tauranga as their registered address.
A total of 200 shares are allocated to 4 groups (7 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Young, Estate Of Ian Murray (an individual) located at Tauranga, Tauranga postcode 3110.
Another group consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Drummond, Richard - located at Otumoetai, Tauranga.
The third share allocation (50 shares, 25%) belongs to 3 entities, namely:
Burley Attwood Trustees (No.5) Limited, located at Tauranga, Tauranga (an entity),
Lugg, Helen May Wright, located at Matua, Tauranga (an individual),
Lugg, Anthony Richard, located at Matua, Tauranga (an individual). Kiwi Bus Properties Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 09 Oct 2019 to 15 Oct 2020
Address: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 18 Jun 2015 to 09 Oct 2019
Address: Staples Rodway Tauranga Ltd, Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 22 May 2013 to 18 Jun 2015
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Young, Estate Of Ian Murray |
Tauranga Tauranga 3110 New Zealand |
12 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Drummond, Richard |
Otumoetai Tauranga 3110 New Zealand |
22 May 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Burley Attwood Trustees (no.5) Limited Shareholder NZBN: 9429030378698 |
Tauranga Tauranga 3110 New Zealand |
22 May 2013 - |
Individual | Lugg, Helen May Wright |
Matua Tauranga 3110 New Zealand |
22 May 2013 - |
Individual | Lugg, Anthony Richard |
Matua Tauranga 3110 New Zealand |
22 May 2013 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Rolleston, Tony |
Papamoa Beach Papamoa 3118 New Zealand |
22 May 2013 - |
Individual | Washer, Peter Edmond |
Tauranga 3110 New Zealand |
22 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Ian Murray |
Tauranga Tauranga 3110 New Zealand |
20 Jun 2014 - 12 Dec 2023 |
Individual | Drummond, Lee Anne |
Otumoetai Tauranga 3110 New Zealand |
22 May 2013 - 08 Mar 2023 |
Tony Rolleston - Director
Appointment date: 22 May 2013
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 22 May 2013
Richard Drummond - Director
Appointment date: 30 Jul 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Sep 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 30 Jul 2013
Anthony Richard Lugg - Director
Appointment date: 23 Oct 2013
Address: Matua, Tauranga, 3110 New Zealand
Address used since 23 Oct 2013
Ian Murray Young - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 08 Oct 2021
Address: Katikati, Katikati, 3129 New Zealand
Address used since 17 Jan 2018
Address: 2 Sixth Avenue, Tauranga, 3110 New Zealand
Address used since 09 Jun 2014
Ea Gp Limited
53 Spring Street
Ea Nominee Limited
53 Spring Street
Oriens Capital Gp Limited
53 Spring Street
Enterprise Angels Incorporated
53 Spring Street
Oriens Rg Nominee Limited
53 Spring Street
Turning Point Trust
69 Spring Street (2nd Floor)
Capital Investments Limited
2nd Floor
Future Properties Nz Limited
Second Floor, 60 Durham Street
Glencove (2014) Limited
Second Floor, 60 Durham Street
Kellas Charitable Remainder Trust Limited
Second Floor, 60 Durham Street
Porowini Limited
2nd Floor
Pwr Properties Limited
Second Floor, 60 Durham Street