Bog Dunedin Limited, a registered company, was launched on 16 May 2007. 9429033420523 is the business number it was issued. "Bar - licensed" (ANZSIC H452010) is how the company is categorised. The company has been managed by 5 directors: Maxwell Crawfurd Bremner - an active director whose contract began on 16 May 2007,
Darryll Noel Park - an inactive director whose contract began on 05 May 2016 and was terminated on 03 May 2021,
Andrew Norton - an inactive director whose contract began on 02 Nov 2011 and was terminated on 19 Feb 2014,
Richard Paul Norton - an inactive director whose contract began on 02 Nov 2011 and was terminated on 19 Feb 2014,
Michael John Bankier - an inactive director whose contract began on 16 May 2007 and was terminated on 01 Oct 2008.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 76 Hereford Street, Christchurch Central, Christchurch, 8011 (category: delivery, physical).
Bog Dunedin Limited had been using Level 1,, 50 Victoria Street, Christchurch as their registered address up until 08 Mar 2018.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 19 shares (19 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 32 shares (32 per cent). Lastly there is the next share allotment (49 shares 49 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1,, 50 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Mar 2017 to 08 Mar 2018
Address #2: Level 1,, 50 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Apr 2016 to 08 Mar 2017
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 04 Apr 2016
Address #4: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address #5: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 10 Nov 2008 to 06 Apr 2011
Address #6: Rodgers & Associates, 2nd Floor, 151 Princes St, Dunedin
Registered & physical address used from 16 May 2007 to 10 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 |
22 Moorhouse Avenue Christchurch Null New Zealand |
16 May 2011 - |
Individual | Bremner, Maxwell Crawfurd |
Christchurch Central Christchurch 8013 New Zealand |
16 May 2007 - |
Shares Allocation #2 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Bremnor Limited Shareholder NZBN: 9429031481489 |
Christchurch Central Christchurch 8013 New Zealand |
20 Feb 2012 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Bremner, Maxwell Crawfurd |
Christchurch Central Christchurch 8013 New Zealand |
16 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oakhampton Holdings 02 Limited Shareholder NZBN: 9429041931639 Company Number: 5779633 |
St Albans Christchurch Null 8052 New Zealand |
15 Dec 2015 - 03 May 2021 |
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
Addington Christchurch 8011 New Zealand |
16 May 2011 - 02 Mar 2020 |
Individual | Norton, Rangitane Will |
Mairehau Christchurch 8013 New Zealand |
02 Nov 2011 - 20 Feb 2012 |
Individual | Park, Darryll Noel |
Rd 6 Christchurch 7676 New Zealand |
15 Dec 2015 - 03 May 2021 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
02 Nov 2011 - 20 Feb 2012 | |
Individual | Bankier, Michael John |
Dunedin New Zealand |
16 May 2007 - 16 May 2011 |
Entity | Oakhampton Holdings 02 Limited Shareholder NZBN: 9429041931639 Company Number: 5779633 |
St Albans Christchurch Null 8052 New Zealand |
15 Dec 2015 - 03 May 2021 |
Individual | Norton, Jacqueline Anne |
Mairehau Christchurch 8013 New Zealand |
02 Nov 2011 - 20 Feb 2012 |
Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
16 May 2007 - 10 Aug 2007 | |
Individual | Rodgers, Stephen John |
Dunedin New Zealand |
04 Oct 2007 - 05 May 2016 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
02 Nov 2011 - 20 Feb 2012 | |
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
16 May 2007 - 10 Aug 2007 | |
Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
16 May 2007 - 10 Aug 2007 | |
Individual | Bankier, Ruth Maree |
Dunedin New Zealand |
16 May 2007 - 16 May 2011 |
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
Addington Christchurch 8011 New Zealand |
16 May 2011 - 02 Mar 2020 |
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
16 May 2007 - 10 Aug 2007 |
Maxwell Crawfurd Bremner - Director
Appointment date: 16 May 2007
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Feb 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jan 2014
Darryll Noel Park - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 03 May 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 May 2016
Andrew Norton - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 19 Feb 2014
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 02 Nov 2011
Richard Paul Norton - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 19 Feb 2014
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 02 Nov 2011
Michael John Bankier - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 01 Oct 2008
Address: Dunedin,
Address used since 16 May 2007
Pacific Park Holdings Limited
263 Bealey Avenue
Ferry Road Carwash Limited
263 Bealey Avenue
Bog Property Limited
263 Bealey Avenue
Speights Alehouse Ferrymead Limited
263 Bealey Avenue
Pacific Park Investments Limited
263 Bealey Avenue
Pacific Park Hotel Limited
263 Bealey Avenue
Aikmans Merivale Limited
Suite 2, 83 Victoria Street
Crotalus Limited
Duns Limited
Pixelsmith Limited
28 New Regent Street
Taiaroa Capital Limited
Flat 5, 24 Melrose Street
Tbd Investment Group Limited
Level 4, 60 Cashel Street
Zanzibar Merivale Limited
Suite 2, 83 Victoria Street