Bolt & Buzz Limited, a registered company, was started on 08 Jun 2016. 9429042395539 is the NZBN it was issued. "Marine accessory retailing nec" (ANZSIC G424540) is how the company has been classified. This company has been managed by 2 directors: Peter Neil Gregory Randrup - an active director whose contract started on 08 Jun 2016,
Rebecca De Prospo - an inactive director whose contract started on 08 Jun 2016 and was terminated on 18 May 2020.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Pamir Place, Welcome Bay, Tauranga, 3112 (category: registered, service).
Bolt & Buzz Limited had been using 586C Oropi Road, Rd 3, Oropi as their physical address up until 15 Apr 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 17 Jul 2016 to 26 Jun 2019 they were called Anteater Limited, from 07 Jun 2016 to 17 Jul 2016 they were called Grub Supply Limited.
A single entity owns all company shares (exactly 100 shares) - Randrup, Peter Neil Gregory - located at 3112, Welcome Bay, Tauranga.
Other active addresses
Address #4: 10 Pamir Place, Welcome Bay, Tauranga, 3112 New Zealand
Postal & office & delivery address used from 09 Mar 2023
Address #5: 10 Pamir Place, Welcome Bay, Tauranga, 3112 New Zealand
Registered & service address used from 17 Mar 2023
Principal place of activity
586c Oropi Road, Rd 3, Oropi, 3173 New Zealand
Previous addresses
Address #1: 586c Oropi Road, Rd 3, Oropi, 3173 New Zealand
Physical address used from 13 Jun 2019 to 15 Apr 2021
Address #2: 586c Oropi Road, Rd 3, Oropi, 3173 New Zealand
Registered address used from 13 Jun 2019 to 06 Sep 2019
Address #3: 55b Main North Road, Woodend, 7610 New Zealand
Registered & physical address used from 25 Jul 2016 to 13 Jun 2019
Address #4: 55b Main North Road, Woodend, 7610 New Zealand
Registered & physical address used from 12 Jul 2016 to 25 Jul 2016
Address #5: 7 Elstow Place, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 08 Jun 2016 to 12 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Randrup, Peter Neil Gregory |
Welcome Bay Tauranga 3112 New Zealand |
08 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Prospo, Rebecca |
Woolston Christchurch 8023 New Zealand |
17 Jul 2016 - 18 May 2020 |
Peter Neil Gregory Randrup - Director
Appointment date: 08 Jun 2016
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 09 Mar 2023
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 05 Jun 2019
Address: Woodend, Woodend, 7610 New Zealand
Address used since 02 Jul 2016
Rebecca De Prospo - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 18 May 2020
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 08 Jun 2016
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 22 Jun 2018
Varn Enterprises Limited
51a Main North Road
Country Cars Limited
65 Main North Road
Ai Controls Limited
2 Somerset Place
Woodend Bowling Club Incorporated
School Road
Pegasus Bay Home Maintenance Services Limited
2 Stanton Place
Energy Recovery Systems Limited
81 Main North Road
Duvauchelle Hub Limited
433 St Asaph Street
Marine 1 Limited
10a Clifton Place
Marlborough Outboard Dismantlers (2013) Limited
52 Scott Street
Motueka Marine Shop Limited
290 Clyde Road
Pacific Micro Systems Limited
136 Curtis Street
Totally Marine Limited
Level 6