Bug King Limited (issued a New Zealand Business Number of 9429031481120) was started on 23 Jul 2010. 5 addresess are in use by the company: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service). 156A Penrose Road, Mount Wellington, Auckland had been their registered address, up to 09 May 2023. Bug King Limited used other aliases, namely: Simple Innovation Limited from 28 Jun 2010 to 22 Apr 2011. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Mcdonald, Mark Anthony (a director) located at Panmure, Auckland postcode 1072. "Pest control service nec" (ANZSIC N731210) is the category the ABS issued to Bug King Limited. The Businesscheck database was last updated on 02 May 2024.
Current address | Type | Used since |
---|---|---|
156a Penrose Road, Mount Wellington, Auckland, 1060 | Physical | 08 Dec 2020 |
Flat 2, 10 Church Crescent, Panmure, Auckland, 1072 | Postal & delivery & office | 24 May 2022 |
Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 | Registered & service | 09 May 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Anthony Mcdonald
Panmure, Auckland, 1072
Address used since 24 May 2022
Panmure, Auckland, 1072
Address used since 27 Jun 2020
Panmure, Auckland, 1072
Address used since 04 Jun 2015 |
Director | 23 Jul 2010 - current |
Melissa Lianne Brown
Meadowbank, Auckland, 1072
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 12 Apr 2011 |
4/10 Church Cres , Panmure , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
156a Penrose Road, Mount Wellington, Auckland, 1060 | Registered & service | 08 Dec 2020 - 09 May 2023 |
Flat 10e Eclipse Apartments, 156 Vincent Street, Auckland Central, Auckland, 1010 | Registered & physical | 06 Jul 2020 - 08 Dec 2020 |
Level 3, 27 Bath Street, Parnell, Auckland, 1052 | Physical & registered | 16 Feb 2018 - 06 Jul 2020 |
511 Rosebank Road, Avondale, Auckland, 1026 | Registered & physical | 10 Jul 2017 - 16 Feb 2018 |
4/10 Church Cres, Panmure, Auckland, 1072 | Physical | 26 Sep 2014 - 10 Jul 2017 |
Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 | Registered | 23 Jan 2012 - 10 Jul 2017 |
30a Ussher Place, Pakuranga Heights, Manukau, 2010 | Physical | 20 Apr 2011 - 26 Sep 2014 |
30a Ussher Place, Pakuranga Heights, Manukau, 2010 | Registered | 20 Apr 2011 - 23 Jan 2012 |
46 Tahapa Crescent, Meadowbank, Auckland, 1072 | Registered & physical | 23 Jul 2010 - 20 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mcdonald, Mark Anthony Director |
Panmure Auckland 1072 |
23 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gellert Ivanson Trustee No 2 Limited Shareholder NZBN: 9429031534956 Company Number: 2487928 Entity |
16-20 St Heliers Bay Road St Heliers, Auckland Null |
23 Nov 2012 - 10 Oct 2022 |
Brown, Melissa Lianne Individual |
Half Moon Bay Auckland 2012 |
23 Jul 2010 - 10 Oct 2022 |
Brown, Melissa Lianne Individual |
Half Moon Bay Auckland 2012 |
23 Jul 2010 - 10 Oct 2022 |
Gellert Ivanson Trustee No 2 Limited Shareholder NZBN: 9429031534956 Company Number: 2487928 Entity |
20 St Heliers Bay Road St Heliers, Auckland Null 1071 |
23 Nov 2012 - 10 Oct 2022 |
2 Sunset View Road Limited 2 Sunset View Road |
|
Outdoorsman Limited 2 Sunset View Road |
|
Lexiflowra Cosmetics Limited 4 Sunset View Road |
|
Ksp Limited 50 Lagoon Drive |
|
Neil Amun Properties Limited 22 Domain Road |
|
Panmure Squash Rackets Club Incorporated 46 Lagoon Drive |
Brothers In Arms Group Of Companies Limited 98a Great South Road |
Easy Space Holdings Limited Unit 11, 135 Cryers Road |
Pestaway Auckland Limited 41 Thatcher Street |
Procare Services Limited 68 Bob Charles Drive |
Aranovus Limited 111 Oakdale Road |
Pcs Pest Control Limited Ground Floor |