Bull Trading Limited (issued an NZBN of 9429030532366) was registered on 31 Aug 2012. 2 addresses are currently in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered). First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, up until 10 Dec 2018. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 998 shares (99.8 per cent of shares), namely:
Turnbull, Joanna Louise (a director) located at Prebbleton, Christchurch postcode 7604,
Turnbull, Simon Daniel Allan (a director) located at Prebbleton, Christchurch postcode 7604. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Turnbull, Joanna Louise (a director) - located at Prebbleton, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Turnbull, Simon Daniel Allan, located at Prebbleton, Christchurch (a director). "Vegetable fresh - retailing" (ANZSIC G412230) is the category the Australian Bureau of Statistics issued Bull Trading Limited. Our data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & registered & service | 10 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Simon Daniel Allan Turnbull
Prebbleton, Christchurch, 7604
Address used since 19 Apr 2016 |
Director | 31 Aug 2012 - current |
Joanna Louise Turnbull
Prebbleton, Christchurch, 7604
Address used since 19 Apr 2016 |
Director | 31 Aug 2012 - current |
Previous address | Type | Period |
---|---|---|
First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 04 Apr 2016 - 10 Dec 2018 |
Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 31 Aug 2012 - 04 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Turnbull, Joanna Louise Director |
Prebbleton Christchurch 7604 |
31 Aug 2012 - current |
Turnbull, Simon Daniel Allan Director |
Prebbleton Christchurch 7604 |
31 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Turnbull, Joanna Louise Director |
Prebbleton Christchurch 7604 |
31 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Turnbull, Simon Daniel Allan Director |
Prebbleton Christchurch 7604 |
31 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Emma Lynette Individual |
St Albans Christchurch 8014 |
31 Aug 2012 - 01 Mar 2022 |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
Simtrac Enterprises Limited 71a Rowses Road |
Lian Da Limited 49 Tankerville Road |
Sadhna Limited 118 Tauhinu Road |
Porirua Fresh Limited 14 Mohuia Crescent |
City Green Limited 62 Mana Esplanade |
Organic Solutions Limited 9 Mcbride Street |