Shortcuts

Bsp Holdings Limited

Type: NZ Limited Company (Ltd)
9429030403369
NZBN
4175238
Company Number
Registered
Company Status
Current address
24 Hannigan Drive
Saint Johns
Auckland 1072
New Zealand
Physical address used since 02 Jul 2020
Level 2, 24 York Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 10 Apr 2024

Bsp Holdings Limited, a registered company, was launched on 14 Dec 2012. 9429030403369 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Thomas Wilton Sturgess - an active director whose contract began on 14 Dec 2012,
Russell John Hewitt - an active director whose contract began on 01 Jul 2013,
Joshua Leonard Michael Heatley - an active director whose contract began on 31 Jan 2024,
Nicholas Craig Heatley - an active director whose contract began on 31 Jan 2024,
Craig Leonard Heatley - an active director whose contract began on 31 Jan 2024.
Updated on 14 May 2024, our data contains detailed information about 2 addresses this company uses, namely: Level 2, 24 York Street, Parnell, Auckland, 1052 (registered address),
Level 2, 24 York Street, Parnell, Auckland, 1052 (service address),
24 Hannigan Drive, Saint Johns, Auckland, 1072 (physical address).
Bsp Holdings Limited had been using 24 Hannigan Drive, Saint Johns, Auckland as their registered address up until 10 Apr 2024.
A total of 34534 shares are allotted to 6 shareholders (6 groups). The first group includes 346 shares (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1800 shares (5.21%). Finally there is the next share allocation (621 shares 1.8%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 24 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand

Registered & service address used from 02 Jul 2020 to 10 Apr 2024

Address #2: 1 - 37 Mt Wellington Highway, Panmure, Auckland, 1060 New Zealand

Registered & physical address used from 29 Mar 2017 to 02 Jul 2020

Address #3: 1 - 37 Mt Wellington Highway, Panmure, Auckland, 1060 New Zealand

Physical & registered address used from 11 Feb 2013 to 29 Mar 2017

Address #4: Level 37, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Dec 2012 to 11 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 34534

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 346
Individual Cowling, Jill Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1800
Entity (NZ Limited Company) Kea Investments Limited
Shareholder NZBN: 9429051222215
Orakai
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 621
Director Hewitt, Russell John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 15709
Entity (NZ Limited Company) Peninsula Packaging Limited
Shareholder NZBN: 9429051791711
Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 15709
Entity (NZ Limited Company) Sturgess Holdings Limited
Shareholder NZBN: 9429033640907
295 Trafalgar Street
Nelson

New Zealand
Shares Allocation #6 Number of Shares: 349
Individual Tennant, Kevin Robert Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aek Consulting Limited
Shareholder NZBN: 9429051222406
Company Number: 8681447
Entity Bsp Holdings Limited
Shareholder NZBN: 9429030403369
Company Number: 4175238
Saint Johns
Auckland
1072
New Zealand
Individual Goldsmid, Brent Westmorland
Christchurch
8025
New Zealand
Individual Howard, Trevor Rd 11
Masterton
5871
New Zealand
Individual Bowkett, Robin Karaka
Papakura
2113
New Zealand
Individual Astley, Robert Allen Orakei
Auckland
1071
New Zealand
Individual Howes, Ricky Taradale
Napier
4112
New Zealand
Individual Ward, Peter Paraparaumu Beach
Paraparaumu
5032
New Zealand
Entity Motutara Holdings Limited
Shareholder NZBN: 9429037109202
Company Number: 1088481
Rd1, Waimauku
Auckland
0881
New Zealand
Other Kevin Robert Tennant And Sandra Mary Tennant Whitby
Porirua
5024
New Zealand
Entity Kea Consulting Nz Limited
Shareholder NZBN: 9429033191874
Company Number: 1975572
Saint Johns
Auckland
1072
New Zealand
Individual Williams, Katharine Boulcott
Lower Hutt
5010
New Zealand
Individual Greyling, Jeantelle Oteha
Auckland
0632
New Zealand
Individual Comrie, Darren Normandale
Lower Hutt
5010
New Zealand
Individual Dodds, Brian Mairangi Bay
Auckland
0630
New Zealand
Individual Roberts, Bernard Morris Henderson Valley
Auckland
0612
New Zealand
Individual Wylie, Amber Milford
Auckland
0620
New Zealand
Individual Torrington, Adam Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Mcf 11 Limited
Shareholder NZBN: 9429041281314
Company Number: 5306681
48 Shortland Street
Auckland
1010
New Zealand
Entity Mcf 2 (fund 1) Limited
Shareholder NZBN: 9429031617062
Company Number: 2438507
Individual Howell, Gregory Andrew Rd 1
Waimauku
0881
New Zealand
Entity Stp1 Limited
Shareholder NZBN: 9429030404977
Company Number: 4172078
Individual Froggatt, Milton Mount Eden
Auckland
1024
New Zealand
Individual Hill, Michelle Westmere
Auckland
1022
New Zealand
Individual Matthews, Theresa Belmont
Auckland
0622
New Zealand
Entity Mcf 2 (fund 1) Limited
Shareholder NZBN: 9429031617062
Company Number: 2438507
Entity Stp1 Limited
Shareholder NZBN: 9429030404977
Company Number: 4172078
Directors

Thomas Wilton Sturgess - Director

Appointment date: 14 Dec 2012

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 14 Dec 2012


Russell John Hewitt - Director

Appointment date: 01 Jul 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2013


Joshua Leonard Michael Heatley - Director

Appointment date: 31 Jan 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 31 Jan 2024


Nicholas Craig Heatley - Director

Appointment date: 31 Jan 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 31 Jan 2024


Craig Leonard Heatley - Director

Appointment date: 31 Jan 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 31 Jan 2024


Robert Allen Astley - Director

Appointment date: 31 Jan 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Jan 2024


Benjamin David Hawter - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 31 Jan 2024

ASIC Name: Fortis Hs Holdings Pty Ltd

Address: Bondi, New South Wales, 2026 Australia

Address used since 24 Nov 2017

Address: Belmore, Nsw, 2192 Australia

Address: Clovelly, New South Wales, 2031 Australia

Address used since 14 Dec 2012


Clark Elliott Perkins - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 31 Jan 2024

ASIC Name: Mercury Capital Investments Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Bellevue Hill, New South Wales, 2023 Australia

Address used since 14 Dec 2012

Address: Vaucluse, Nsw, 2030 Australia

Address used since 13 Dec 2018


Robert Allen Astley - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 01 Jul 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Dec 2012

Nearby companies

Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway

Worldskills New Zealand
20 Mount Wellington Highway

Auckland Horticultural Council Incorporated
Unit 2

Istar Cleaning Services Limited
462 Ellerslie-panmure Highway

Oceania Health Trading Limited
4a Mountain Road

Minami Motors Limited
516 Ellerslie Panmure Highway