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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wicht, Bernard Pierre |
Sumner Christchurch 8081 New Zealand |
16 Jan 2019 - |
Director | Wicht, Bernard Pierre |
Sumner Christchurch 8081 New Zealand |
16 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petersen, Gary Wayne |
Whitby Porirua 5024 New Zealand |
07 Jul 2014 - 16 Jan 2019 |
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
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
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