Bulk Properties Limited (issued an NZ business number of 9429039460400) was registered on 09 Jun 1988. 2 addresses are currently in use by the company: Level 1, 26 Brandon Street, Wellington, 6011 (type: physical, registered). Level 6, 26 Brandon Street, Wellington had been their registered address, up to 06 Mar 2015. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Bull, Kevin Murray (an individual) located at Rd 2, Havelock North postcode 4172. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Vinaccia, Angela Raffaela (an individual) - located at Rd 2, Havelock North. ""Plastic container, household, retailing"" (ANZSIC G421330) is the classification the ABS issued Bulk Properties Limited. The Businesscheck database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 26 Brandon Street, Wellington, 6011 | Physical & registered & service | 06 Mar 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Kevin Murray Bull
Rd 2, Havelock North, 4172
Address used since 14 Feb 2018
Havelock North, 4130
Address used since 11 Mar 2016 |
Director | 18 Mar 1993 - current |
|
Angela Vinaccia
Rd 2, Havelock North, 4172
Address used since 14 Mar 2018
Havelock North, Havelock North, 4130
Address used since 14 Feb 2017 |
Director | 14 Feb 2017 - current |
|
Roger Keith Bull
Havelock North, 4130
Address used since 11 Mar 2016 |
Director | 08 Jun 1995 - 20 May 2016 |
|
Stanley Graham Catley
Wellington,
Address used since 01 Nov 1990 |
Director | 01 Nov 1990 - 18 Mar 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 26 Brandon Street, Wellington, 6011 | Registered & physical | 10 Apr 2014 - 06 Mar 2015 |
| Level 5, 26 Brandon Street, Wellington, 6011 | Registered & physical | 09 Mar 2012 - 10 Apr 2014 |
| 15 Grass Street, Oriental Bay, Wellington, 6011 | Physical & registered | 25 Mar 2011 - 09 Mar 2012 |
| 126 Oriental Parade, Wellington | Registered | 14 Apr 1999 - 25 Mar 2011 |
| Level 6 Druids Building, 188 Lambton Quay, Wellington | Registered | 01 Apr 1998 - 14 Apr 1999 |
| Mike Garnham Solicitors, Level 7, Dominion Building, 78 Victoria Street, Wellington | Physical | 12 Feb 1997 - 12 Feb 1997 |
| 126 Oriental Parade, Wellington | Physical | 12 Feb 1997 - 25 Mar 2011 |
| C/- Mike Garnham, Solicitors, Level 6, Druids Building, 188 Lambton Quay, Wellington | Physical | 12 Feb 1997 - 12 Feb 1997 |
| Mike Garnham Solicitors, Level 7, Dominion Building, 78 Victoria Street, Wellington | Registered | 18 Jun 1996 - 01 Apr 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bull, Kevin Murray Individual |
Rd 2 Havelock North 4172 |
09 Jun 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vinaccia, Angela Raffaela Individual |
Rd 2 Havelock North 4172 |
23 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bull, Roger Keith Individual |
Hastings |
09 Jun 1988 - 23 May 2016 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
|
Letterbox World NZ (2010) Limited 8a Miro Street |
|
Maymia Limited 47 Surrey Road |
|
La Bella Vita Limited 657 Belk Road |
|
Anm Holdings Limited 4 Bruckless Drive |
|
Juneway Group (nz) Limited 28 Claremont Way |
|
Proud Studio Limited 135 St Heliers Bay Road |