General information

Bollo Limited

Type: NZ Limited Company (Ltd)
9429032561319
New Zealand Business Number
2172730
Company Number
Registered
Company Status
100669033
GST Number
A014420 - Sheep And Beef Cattle Farming
Industry classification codes with description

Bollo Limited (issued an NZBN of 9429032561319) was incorporated on 19 Sep 2008. 5 addresess are in use by the company: 24 Merlot Drive, Greenmeadows, Napier, 4112 (type: registered, service). 57 Church Road, Taradale, Napier had been their registered address, until 10 Apr 2024. Bollo Limited used more aliases, namely: Celsius Air Conditioning & Electrical Limited from 19 Sep 2008 to 04 Mar 2013. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Tipene, Karl Hawea William (an individual) located at Taradale, Napier postcode 4112. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Tipene, Jeremy Tuanui Stanley (an individual) - located at Taradale, Napier. "Sheep and beef cattle farming" (ANZSIC A014420) is the classification the ABS issued to Bollo Limited. Businesscheck's database was updated on 06 Apr 2024.

Current address Type Used since
57 Church Road, Taradale, Napier, 4112 Postal & delivery 30 Mar 2019
57 Church Road, Taradale, 4112 Office 30 Mar 2019
57 Church Road, Taradale, Napier, 4112 Physical 09 Apr 2021
24 Merlot Drive, Greenmeadows, Napier, 4112 Service 09 Apr 2024
Contact info
64 O6 8452502
Phone (Phone)
khwtipene@yahoo.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Jeremy Tuanui Stanley Tipene
Taradale, Napier, 4112
Address used since 29 Mar 2023
Rd3, Porangahau, 4293
Address used since 30 Mar 2021
Ohakune, 4625
Address used since 13 Mar 2020
Ohakune, Ohakune, 4625
Address used since 30 Mar 2017
Director 19 Sep 2008 - current
Karl Hawea William Tipene
Taradale, Napier, 4112
Address used since 01 Mar 2013
Director 01 Mar 2013 - current
Addresses
Other active addresses
Type Used since
24 Merlot Drive, Greenmeadows, Napier, 4112 Service 09 Apr 2024
24 Merlot Drive, Greenmeadows, Napier, 4112 Registered 10 Apr 2024
Principal place of activity
57 Church Road , Taradale , 4112
Previous address Type Period
57 Church Road, Taradale, Napier, 4112 Registered 09 Apr 2021 - 10 Apr 2024
57 Church Road, Taradale, Napier, 4112 Service 09 Apr 2021 - 09 Apr 2024
57 Church Road, Taradale, 4112 Registered & physical 19 Jul 2016 - 09 Apr 2021
61 Kennedy Road, Napier South, Napier, 4110 Registered & physical 22 Mar 2016 - 19 Jul 2016
61 Kennedy Road, Napier South, Napier, 4110 Registered & physical 11 Mar 2013 - 22 Mar 2016
Dundas Street, R D 3, Waipukurau 4293 Registered & physical 07 May 2010 - 11 Mar 2013
31 Baylands Drive, Newlands, Wellington 6037 Physical & registered 11 Sep 2009 - 07 May 2010
405a Grays Road, Porirua Registered & physical 02 Mar 2009 - 11 Sep 2009
69/305 Evans Bay Parade, Hataitai, Wellington Physical & registered 19 Sep 2008 - 02 Mar 2009
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
28 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Tipene, Karl Hawea William
Individual
Taradale
Napier
4112
01 Mar 2013 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Tipene, Jeremy Tuanui Stanley
Individual
Taradale
Napier
4112
19 Sep 2008 - current
Location
Companies nearby
Gecko Solutions Limited
60 Church Road
218 Csr Limited
5 Avon Terrace
Maxted Limited
5 Avon Terrace
All Shine Trust
8 Ngarimu Crescent
Adonis Limited
2 Ngarimu Crescent
Hawkes Bay Song And Opera Workshop
C/o Mrs Jill Mcteigue
Similar companies
Provider Limited
11 Thames Street
Taft Farming Limited
Level 1, Gardiner Knobloch House
Ruahine Views Limited
111 Avenue Road East
Allen Farming Company Limited
111 Avenue Road East
Glenlands Farm Limited
111 Avenue Road East
Mt Marchant Limited
111 Avenue Road East