Bourbon Street Hamilton Limited was incorporated on 19 Mar 1997 and issued a business number of 9429038122651. The registered LTD company has been supervised by 2 directors: Thomas Schneider - an active director whose contract started on 19 Mar 1997,
An-Pang Wu - an inactive director whose contract started on 19 Mar 1997 and was terminated on 15 Feb 2000.
According to our information (last updated on 19 Mar 2024), the company registered 1 address: Po Box 45065, Te Atatu Peninsula, Auckland, 0651 (category: postal, physical).
Up to 02 Nov 2016, Bourbon Street Hamilton Limited had been using 8 Kellys Road, Oratia, Auckland as their physical address.
BizDb found previous names for the company: from 19 Mar 1997 to 30 Jun 1997 they were named Schneider & Wu Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Schneider, Thomas (an individual) located at Te Atatu Peninsula, Waitakere postcode 0610,
Schneider-Hsu, Kuei-Yu (an individual) located at Te Atatu Peninsula, Waitakere postcode 0610.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Schneider, Thomas - located at Te Atatu Peninsula, Waitakere,
Schneider-Hsu, Kuei-Yu - located at Te Atatu Peninsula, Waitakere.
Principal place of activity
10 Parani Court, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 8 Kellys Road, Oratia, Auckland, 0604 New Zealand
Physical & registered address used from 06 Oct 2004 to 02 Nov 2016
Address #2: 9 Coquille Place, Half Moon Bay, Auckland 1704
Physical address used from 01 May 2001 to 01 May 2001
Address #3: 6 Bryce Street, Hamilton
Physical address used from 01 May 2001 to 06 Oct 2004
Address #4: 9 Coquille Place, Half Moon Bay, Auckland 1704
Registered address used from 01 May 2001 to 06 Oct 2004
Address #5: 9 Coquille Place, Bucklands Beach, Auckland
Registered & physical address used from 01 Nov 2000 to 01 May 2001
Address #6: 9 Coquille Place, Bucklands Beach, Auckland
Registered address used from 11 Apr 2000 to 01 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Schneider, Thomas |
Te Atatu Peninsula Waitakere 0610 New Zealand |
19 Mar 1997 - |
Individual | Schneider-hsu, Kuei-yu |
Te Atatu Peninsula Waitakere 0610 New Zealand |
19 Mar 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Schneider, Thomas |
Te Atatu Peninsula Waitakere 0610 New Zealand |
19 Mar 1997 - |
Individual | Schneider-hsu, Kuei-yu |
Te Atatu Peninsula Waitakere 0610 New Zealand |
19 Mar 1997 - |
Thomas Schneider - Director
Appointment date: 19 Mar 1997
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 26 Jan 2011
An-pang Wu - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 15 Feb 2000
Address: Flagstaff, Hamilton,
Address used since 19 Mar 1997
A Q L Services Limited
10 Parani Court
Clist Associates Limited
11 Onemana Way
Sogno Holdings Limited
11 Onemana Way
Herun Investments Limited
15 Onemana Way
Prestige Clark Road Limited
15 Onemana Way
554 Remuera Road Limited
15 Onemana Way