Shortcuts

Bollinger Investments Limited

Type: NZ Limited Company (Ltd)
9429041312476
NZBN
5368141
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
2 Long Street
Woolston
Christchurch 8023
New Zealand
Service & physical address used since 19 Aug 2021
2 Long Street
Woolston
Christchurch 8023
New Zealand
Registered address used since 05 May 2023

Bollinger Investments Limited was started on 07 Jul 2014 and issued an NZ business identifier of 9429041312476. This registered LTD company has been run by 5 directors: Emma Jean Orevich - an active director whose contract started on 31 Jan 2024,
Guy Kenneth Pask - an inactive director whose contract started on 19 Jun 2023 and was terminated on 31 Jan 2024,
Bernard Pierre Wicht - an inactive director whose contract started on 16 Jan 2019 and was terminated on 19 Jun 2023,
Gary Wayne Petersen - an inactive director whose contract started on 07 Jul 2014 and was terminated on 16 Jan 2019,
Rodd Andrew Peters - an inactive director whose contract started on 09 Aug 2018 and was terminated on 11 Oct 2018.
According to our data (updated on 16 Mar 2024), the company filed 1 address: 2 Long Street, Woolston, Christchurch, 8023 (type: registered, physical).
Up until 05 May 2023, Bollinger Investments Limited had been using 2 Long Street, Woolston, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Wicht, Bernard Pierre (an individual) located at Sumner, Christchurch postcode 8081,
Wicht, Bernard Pierre (a director) located at Sumner, Christchurch postcode 8081. Bollinger Investments Limited has been classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: 2 Long Street, Woolston, Christchurch, 8023 New Zealand

Registered address used from 19 Aug 2021 to 05 May 2023

Address #2: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Oct 2018 to 19 Aug 2021

Address #3: 6 The Topdeck, Whitby, Porirua, 5024 New Zealand

Registered & physical address used from 15 Dec 2015 to 30 Oct 2018

Address #4: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 07 Jul 2014 to 15 Dec 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wicht, Bernard Pierre Sumner
Christchurch
8081
New Zealand
Director Wicht, Bernard Pierre Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Petersen, Gary Wayne Whitby
Porirua
5024
New Zealand
Directors

Emma Jean Orevich - Director

Appointment date: 31 Jan 2024

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 31 Jan 2024


Guy Kenneth Pask - Director (Inactive)

Appointment date: 19 Jun 2023

Termination date: 31 Jan 2024

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 19 Jun 2023


Bernard Pierre Wicht - Director (Inactive)

Appointment date: 16 Jan 2019

Termination date: 19 Jun 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 16 Jan 2019


Gary Wayne Petersen - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 16 Jan 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 07 Jul 2014


Rodd Andrew Peters - Director (Inactive)

Appointment date: 09 Aug 2018

Termination date: 11 Oct 2018

ASIC Name: Peters Linnette Lawyers Pty Limited

Address: Sydney New South Wales, 2000 Australia

Address: Surry Hills, New South Wales, 2010 Australia

Address used since 09 Aug 2018

Nearby companies

Retreads Limited
6 The Topdeck

Sk & Mk Enterprises Limited
6 The Topdeck

Ada's Flooring Limited
6 The Topdeck

Cars By Neems Limited
6 The Topdeck

T.team Limited
6 The Topdeck

Ambience Cafe Limited
6 The Topdeck

Similar companies

Davy Heating Limited
16 Eclipse Lane

Gilbertson Trustees 6820 Limited
5 Inlet Waters

Homewood Trustees Limited
5 Gybe Place

Keeble Limited
19 The Yardarm

Kilworth Park Limited
84 Mercury Way

Marlin Trustee Limited
7 The Marlinspike