Bison Industries Limited (NZBN 9429031296762) was launched on 07 Dec 2010. 2 addresses are in use by the company: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (type: registered, physical). Level 2, 161 Manukau Road, Epsom, Auckland had been their registered address, up to 26 Jul 2021. Bison Industries Limited used other names, namely: Bison Industrial Tyres Limited from 24 Nov 2010 to 10 May 2011. 100 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 50 shares (50 per cent of shares), namely:
Cameron, Stephanie Margaret (an individual) located at New Windsor, Auckland postcode 0600,
Cameron, Stuart Robert (an individual) located at New Windsor, Auckland postcode 0600. In the second group, a total of 3 shareholders hold 50 per cent of all shares (exactly 50 shares); it includes
Kelly, Gerard (an individual) - located at Glendowie, Auckland,
Herbison, Angela (an individual) - located at Glendowie, Auckland,
Paul Herbison (an other) - located at Glendowie, Auckland. "Tyres or tubes wholesaling" (business classification F350440) is the category the Australian Bureau of Statistics issued Bison Industries Limited. Businesscheck's database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 | Registered & physical & service | 26 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Paul Herbison
Glendowie, Auckland, 1071
Address used since 07 Dec 2010 |
Director | 07 Dec 2010 - current |
Stuart Robert Cameron
New Windsor, Auckland, 0600
Address used since 07 Dec 2010 |
Director | 07 Dec 2010 - current |
Previous address | Type | Period |
---|---|---|
Level 2, 161 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 24 Nov 2017 - 26 Jul 2021 |
1st Floor, 88 The Strand, Whakatane, 3120 | Registered & physical | 07 Dec 2010 - 24 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Stephanie Margaret Individual |
New Windsor Auckland 0600 |
15 Jun 2012 - current |
Cameron, Stuart Robert Individual |
New Windsor Auckland 0600 |
15 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Gerard Individual |
Glendowie Auckland 1071 |
15 Jun 2012 - current |
Herbison, Angela Individual |
Glendowie Auckland 1071 |
15 Jun 2012 - current |
Paul Herbison Other (Other) |
Glendowie Auckland 1071 |
15 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Herbison, Paul Director |
Glendowie Auckland 1071 |
07 Dec 2010 - 15 Jun 2012 |
Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 Entity |
3 City Road Auckland 1010 |
15 Jun 2012 - 29 Nov 2017 |
Cameron, Stuart Robert Director |
New Windsor Auckland 0600 |
07 Dec 2010 - 15 Jun 2012 |
Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 Entity |
15 Jun 2012 - 29 Nov 2017 |
Business In The Community (2013) Limited Level 3, 255 Broadway |
|
Penrose Panel And Roofing Limited Level 2, 161 Manukau Road |
|
Exodus Trustees Limited Level 1, 10 Manukau Road |
|
Marianas Capital Limited Level 2, 142 Broadway, Newmarket |
|
Growingfund Investment Limited Level 1, 169 Manukau Road |
|
K J M Holdings Limited Level 1, 145 Manukau Road |
Bridgestone New Zealand Limited 602 Great South Road |
Mcphail Tyres Limited 19 Industry Road |
Wrens Tyres Limited 39 Sapperton Drive |
Tyre City Botany Limited 17c Corinthian Drive |
Great Tyre Wholesale Limited 340 Riverhead Rd. |
Truck Tyres On Line Limited 1 Omana Esplanade |