Fourbulls Limited, a registered company, was registered on 04 Sep 2006. 9429033889962 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. The company has been managed by 4 directors: Scott Stewart Mckenzie - an active director whose contract began on 04 Sep 2006,
Lucy Cushla Mckenzie - an active director whose contract began on 04 Sep 2006,
Blair Peter Scott - an inactive director whose contract began on 04 Sep 2006 and was terminated on 21 Apr 2016,
Kate Elisabeth Rixon - an inactive director whose contract began on 04 Sep 2006 and was terminated on 21 Apr 2016.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 39 Otawa Drive, Rd 7 West Taratahi, Carterton, 5887 (category: registered, service).
Fourbulls Limited had been using 3 Waltons Avenue, Kuripuni, Masterton as their registered address up until 30 Apr 2024.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly there is the third share allocation (250 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 39 Otawa Drive, Rd 7 West Taratahi, Carterton, 5887 New Zealand
Registered & service address used from 30 Apr 2024
Previous addresses
Address #1: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 27 Sep 2023 to 30 Apr 2024
Address #2: 502 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Service address used from 09 Mar 2020 to 30 Apr 2024
Address #3: 502 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 15 Feb 2019 to 09 Mar 2020
Address #4: 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 16 Feb 2009 to 15 Feb 2019
Address #5: 4 Gate Pa Avenue, Ohakea, Bulls 4816
Physical & registered address used from 15 Sep 2008 to 16 Feb 2009
Address #6: 14 Hone Heke Streeet, Ohakea 4816
Registered address used from 09 May 2008 to 15 Sep 2008
Address #7: 14 Hone Heke Street, Ohakea 4816
Physical address used from 09 May 2008 to 15 Sep 2008
Address #8: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434
Physical & registered address used from 11 Oct 2007 to 09 May 2008
Address #9: Shannon Wrigley & Co Limited, Chartered Accountants, 30 Duke Street, Cambridge
Physical & registered address used from 04 Sep 2006 to 11 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 19 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mckenzie, Scott Stewart |
Carterton 5887 New Zealand |
04 Sep 2006 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mckenzie, Lucy Cushla |
Carterton 5887 New Zealand |
04 Sep 2006 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Scott, Blair Peter |
Island Bay Wellington 6023 New Zealand |
04 Sep 2006 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Rixon, Kate Elisabeth |
Island Bay Wellington 6023 New Zealand |
04 Sep 2006 - |
Scott Stewart Mckenzie - Director
Appointment date: 04 Sep 2006
Address: Carterton, 5887 New Zealand
Address used since 13 Feb 2020
Address: Solway, Masterton, 5810 New Zealand
Address used since 24 Feb 2017
Lucy Cushla Mckenzie - Director
Appointment date: 04 Sep 2006
Address: Carterton, 5887 New Zealand
Address used since 13 Feb 2020
Address: Solway, Masterton, 5810 New Zealand
Address used since 24 Feb 2017
Blair Peter Scott - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 21 Apr 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Oct 2015
Kate Elisabeth Rixon - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 21 Apr 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Oct 2015
Maintain-it-rentals Limited
484 Main Street
Rugged Outdoor Solutions Limited
484 Main St
Beechgrove Limited
484 Main Street
A.j. Rennie Limited
484 Main Street
Powerex Limited
484 Main St
Mandeno Consulting Limited
484 Main Street
477 Rangitikei Limited
484 Main Street
Braxmere Fishing Lodge Limited
484 Main Street
Fair Chance Limited
484 Main Street
Gj Klay Limited
484 Main Street
Hamilton Family Holdings Limited
484 Main Street
Thakor's Brother Limited
484 Main Street