B.j.b. Properties Limited was incorporated on 24 Nov 2000 and issued an NZ business identifier of 9429037066079. The registered LTD company has been run by 3 directors: Bernard John Bull - an active director whose contract started on 24 Nov 2000,
Angela Jane Bull (Nee Simpson) - an active director whose contract started on 01 Dec 2001,
Tanya Suzanne Drummond - an inactive director whose contract started on 24 Nov 2000 and was terminated on 24 Nov 2000.
According to BizDb's data (last updated on 19 Mar 2024), this company registered 4 addresses: an address for records at 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 (other address),
39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 (records address),
18 Grant Road, Whataupoko, Gisborne, 4010 (office address),
18 Grant Road, Whataupoko, Gisborne, 4010 (delivery address) among others.
Up until 15 Aug 2007, B.j.b. Properties Limited had been using 70 Darwin Road, Gisborne as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Bull, Bernard John (an individual) located at Whataupoko, Gisborne. B.j.b. Properties Limited is categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 Jul 2019
Principal place of activity
18 Grant Road, Whataupoko, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 70 Darwin Road, Gisborne
Registered & physical address used from 28 Feb 2007 to 15 Aug 2007
Address #2: 7 Rewa Road, Maraetai, South Auckland
Physical & registered address used from 14 Feb 2006 to 28 Feb 2007
Address #3: 46a Belfast St, Hillsborough, Auckland
Physical address used from 03 Oct 2001 to 03 Oct 2001
Address #4: 46a Belfast Street, Hillsborough
Physical address used from 03 Oct 2001 to 14 Feb 2006
Address #5: 46a Belfast St, Hillsborough, Auckland
Registered address used from 03 Oct 2001 to 14 Feb 2006
Address #6: 74 Methuen Road, Avondale, Auckland
Physical & registered address used from 26 Jul 2001 to 03 Oct 2001
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Bull, Bernard John |
Whataupoko Gisborne New Zealand |
24 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bull, Angela Jane |
Whataupoko Gisborne New Zealand |
24 Nov 2000 - 09 Jul 2011 |
Bernard John Bull - Director
Appointment date: 24 Nov 2000
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 16 Jul 2015
Angela Jane Bull (nee Simpson) - Director
Appointment date: 01 Dec 2001
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Jul 2007
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 24 Nov 2000
Termination date: 24 Nov 2000
Address: Rolleston Park, Christchurch,
Address used since 24 Nov 2000
La Traviata Limited
3061 Great North Road, New Lynn
John Hepworth Rentals Limited
1st Floor, 3061 Great North Road,
Kerihaul Cartage Company Limited
3061 Great North Road
Mccaughan Trustee Limited
3061 Great North Road
Boom Boom Fireworks Limited
3061 Great North Road
The Davey-williams Trust Company Limited
3061 Great North Road
Drb Enterprises Limited
C/- Rusty Whittle
Mp & Op Property Investments Limited
3061 Great North Road
Quest Travel Limited
3067 Great North Road
Tiny Empire Limited
3049 Great North Road
Troy Investments Limited
3061 Great North Road
Varvest Limited
3061 Great North Road