B. Bullock (2009) Limited (issued an NZ business identifier of 9429032367454) was incorporated on 11 Mar 2009. 5 addresess are currently in use by the company: Po Box 531, Whanganui, Whanganui, 4541 (type: postal, office). 25 Wilson Street, Wanganui had been their registered address, until 08 Aug 2013. 12000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 764 shares (6.37 per cent of shares), namely:
Morrell, Jan (an individual) located at Rd 1, Brunswick postcode 4571. As far as the second group is concerned, a total of 1 shareholder holds 15.04 per cent of all shares (1805 shares); it includes
Morrell, Ben (a director) - located at Wanganui. Moving on to the next group of shareholders, share allocation (3972 shares, 33.1%) belongs to 1 entity, namely:
Morrell, William John, located at Rd 5, Feilding (an individual). "Site preparation" (business classification E321270) is the classification the ABS issued B. Bullock (2009) Limited. The Businesscheck information was last updated on 09 Feb 2024.
Current address | Type | Used since |
---|---|---|
219 Taupo Quay, Wanganui, 4500 | Registered & physical & service | 08 Aug 2013 |
Po Box 531, Whanganui, Whanganui, 4541 | Postal | 29 Jul 2019 |
219 Taupo Quay, Wanganui, 4500 | Office & delivery | 29 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Ben Morrell
Wanganui, 4501
Address used since 29 Jul 2015 |
Director | 11 Mar 2009 - current |
Ivan David Bullock
Wanganui, 4501
Address used since 29 Jul 2015 |
Director | 11 Mar 2009 - current |
Glen Hamish Bullock
Wanganui, 4501
Address used since 29 Jul 2015 |
Director | 01 Feb 2010 - current |
William John Morrell
Rd 5, Feilding, 4775
Address used since 23 May 2018 |
Director | 23 May 2018 - current |
John Leslie Bullock
Wanganui, 4501
Address used since 29 Jul 2015 |
Director | 11 Mar 2009 - 23 May 2018 |
Jason Desmond Reid
Wanganui, 4574
Address used since 29 Jul 2015 |
Director | 11 Mar 2009 - 23 May 2018 |
Richard Lane Bullock
Springvale, Wanganui, 4501
Address used since 30 Sep 2010 |
Director | 11 Mar 2009 - 15 Oct 2010 |
219 Taupo Quay , Wanganui , 4500 |
Previous address | Type | Period |
---|---|---|
25 Wilson Street, Wanganui | Registered & physical | 11 Mar 2009 - 08 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Morrell, Jan Individual |
Rd 1 Brunswick 4571 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrell, Ben Director |
Wanganui 4501 |
02 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrell, William John Individual |
Rd 5 Feilding 4775 |
24 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bullock, Glen Hamish Director |
Wanganui 4501 |
02 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Bullock, Ivan David Director |
Wanganui 4501 |
02 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrell, Joan Individual |
Wanganui |
27 Nov 2009 - 29 Jul 2022 |
Bullock, John Leslie Individual |
Wanganui |
11 Mar 2009 - 02 Apr 2019 |
Bullock, George Ernest Individual |
Wanganui |
11 Mar 2009 - 02 Apr 2019 |
Bullock, Richard Lane Individual |
Wanganui 4501 |
11 Mar 2009 - 24 Jan 2018 |
Bullocks Concrete & Gravel Limited 219 Taupo Quay |
|
Bullocks Readymix Limited 219 Taupo Quay |
|
Comtel Systems Limited 130 Taupo Quay |
|
Creatif Design Limited 69 Taupo Quay |
|
Whanganui River Maori Trust Board 61 Taupo Quay |
|
Awa Sport Trust 61 Taupo Quay |
RangitĀne O ManawatŪ Kaitiaki Limited 233 Broadway Avenue |
Envirowork Services Limited 240 Ruahine Street |
Coastal Diggers Limited 127 Waerenga Road |
West Coast Plumbing Limited 104 Kapiti Road |
Dgp Contracting Limited 301 Norfolk Road |
City Earthworks Limited 28 Leinster Avenue |