Bulletin.net (Nz) Limited (NZBN 9429038137037) was launched on 06 Mar 1997. 5 addresess are currently in use by the company: Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road, Takapuna, Auckland, 0622 (type: postal, office). Level 8, 16 Kingston Street, Auckland had been their registered address, up to 07 Sep 2020. Bulletin.net (Nz) Limited used more aliases, namely: Bulletin Wireless Limited from 03 Dec 2002 to 18 Nov 2008, Jungle Drum Message Systems Limited (06 Mar 1997 to 03 Dec 2002). 1655413 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1655413 shares (100% of shares), namely:
Acn 095 453 062 - Message4U Pty Limited (an other) located at 150 Lonsdale Street, Melbourne, Victoria postcode 3000. "Telecommunications services nec" (ANZSIC J580910) is the category the ABS issued to Bulletin.net (Nz) Limited. Businesscheck's data was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road, Takapuna, Auckland, 0622 | Physical & registered & service | 07 Sep 2020 |
| Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road, Takapuna, Auckland, 0622 | Postal & office & delivery | 29 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
| Robert G. | Director | 05 Nov 2021 - current |
|
Damien Matthew Tabor
Ascot Vale, Victoria, 3032
Address used since 29 Jan 2024 |
Director | 29 Jan 2024 - current |
|
Wendy Jane Johnstone
Singapore, 279471
Address used since 04 Feb 2025 |
Director | 04 Feb 2025 - current |
| Roshan S. | Director | 05 Nov 2021 - 04 Feb 2025 |
|
Paul Andrew Perrett
Victoria, 3207
Address used since 05 Nov 2021
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 05 Nov 2021 - 29 Jan 2024 |
|
Grant Eric Rule
Fitzroy North, Victoria, 3068
Address used since 05 Jun 2020
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Ascot Vale, Victoria, 3032
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 05 Nov 2021 |
|
David Macrae
Nokomis, Florida, 34275
Address used since 01 Nov 2012 |
Director | 20 Jun 2001 - 23 Jul 2015 |
|
Bruce Herbert
Reno, Nevada, 89501
Address used since 01 Jun 2014 |
Director | 25 Jul 2005 - 23 Jul 2015 |
|
Donald L Colter
Suite 110 Alpharetta, Georgia 30005, Usa,
Address used since 20 Jun 2001 |
Director | 20 Jun 2001 - 26 Jul 2005 |
|
Michael Paul Buisson
Gulf Harbour, Auckland,
Address used since 06 Mar 1997 |
Director | 06 Mar 1997 - 19 Sep 2002 |
|
Ernest John Buisson
Gulf Harbour, Auckland,
Address used since 06 Mar 1997 |
Director | 06 Mar 1997 - 19 Sep 2002 |
|
Roger John Wolfsbauer
Farm Cove, Pakuranga,
Address used since 06 Mar 1997 |
Director | 06 Mar 1997 - 10 Sep 1997 |
| Suite 414, Level 4, B Hive Smales Farm 72 Taharoto Road , Takapuna , Auckland , 0622 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 16 Kingston Street, Auckland, 1010 | Registered | 01 Mar 2011 - 07 Sep 2020 |
| Level 8, 16 Kingston Street, Auckland, 1010 | Physical | 28 Feb 2011 - 07 Sep 2020 |
| Level 6, 369 Queen Street, Auckland | Registered | 18 May 2007 - 01 Mar 2011 |
| Level 6, 369 Queen Street, Auckland | Physical | 18 May 2007 - 28 Feb 2011 |
| Level 4, 369 Queen Street, Auckland | Registered | 01 Oct 2004 - 18 May 2007 |
| Level 4, 369 Queen Street, Auckalnd | Registered | 05 Dec 2002 - 01 Oct 2004 |
| Level 4, 369 Queen Street, Auckland | Physical | 05 Dec 2002 - 18 May 2007 |
| Level 16, 7 City Road, Auckland | Registered | 13 Nov 2000 - 05 Dec 2002 |
| Level 16, 7 City Road, Auckland | Physical | 13 Nov 2000 - 13 Nov 2000 |
| 9 A Rendall Place, Eden Terrace, Auckland | Registered | 19 Jun 2000 - 13 Nov 2000 |
| 9 A Rendall Place, Edn Terrace, Auckland | Physical | 19 Jun 2000 - 13 Nov 2000 |
| C/- Chapmans, Accountants, 8a Montel Avenue, Henderson | Registered | 11 Apr 2000 - 19 Jun 2000 |
| C/- Chapmans, Accountants, 8a Montel Avenue, Henderson | Physical | 18 Feb 1999 - 19 Jun 2000 |
| C/- Chapmans, Accountants, 8a Montel Avenue, Henderson | Registered | 18 Feb 1999 - 11 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 095 453 062 - Message4u Pty Limited Other (Other) |
150 Lonsdale Street Melbourne, Victoria 3000 |
23 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Bullet.net Inc Other |
06 Mar 1997 - 23 Sep 2015 | |
|
Bullet.net Inc Other |
06 Mar 1997 - 23 Sep 2015 |
| Effective Date | 04 Nov 2021 |
| Name | Sinch Ab Publ |
| Type | Company |
| Country of origin | SE |
| Address |
367 Collins Street, Level 24 Melbourne 3000 |
![]() |
S-team Charitable Trust Telecom Tower |
![]() |
The Puriri Education Charitable Trust Level 12 |
![]() |
6-12 Limited 6 Kingston Street |
![]() |
Wellington Hotel Investments Limited Level 2 |
![]() |
Federal Holdings Limited Level 2 |
![]() |
Tauranga Hotel Investments Limited Level 2 |
|
Zero Degrees Management Limited Level 6, Chorus House |
|
Comworth Group Limited Level 4 |
|
Blinder Limited L3, 7 Fanshawe Street |
|
Ericsson Communications Limited Level 10, 21 Queen Street |
|
Prospex Limited Level 10, The Dorchester Building |
|
Digital Island Limited Level 2, Spark City |