Bbv Investments Limited, a registered company, was registered on 05 May 2005. 9429034784839 is the NZ business identifier it was issued. "Investment operation - own account" (business classification K624060) is how the company is classified. This company has been managed by 2 directors: Thomas John Mcclelland - an active director whose contract started on 05 May 2005,
Marco Aurelio Languasco - an inactive director whose contract started on 05 May 2005 and was terminated on 22 Nov 2017.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Unit4/7Nova Sctia Drive Waipu,, Northland, Whangarei, 0510 (category: service, registered).
Bbv Investments Limited had been using 119 Marsden Point Road, Ruakaka, Ruakaka as their registered address up until 23 Nov 2022.
Former names for this company, as we found at BizDb, included: from 05 May 2005 to 23 Aug 2016 they were named Bream Bay Vistas Limited.
A total of 100 shares are allotted to 6 shareholders (6 groups). The first group includes 10 shares (10 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20 per cent). Lastly the next share allotment (4 shares 4 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit4/7nova Sctia Drive Waipu,, Northland, Whangarei, 0510 New Zealand
Service address used from 13 Nov 2023
Principal place of activity
Unit4 4 /7 Nova Scotia Drive,waipu., Northland, 0510 New Zealand
Previous addresses
Address #1: 119 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Registered address used from 29 Nov 2021 to 23 Nov 2022
Address #2: 49 Discovery Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 29 Nov 2018 to 29 Nov 2021
Address #3: 28 Discovery Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 16 Nov 2016 to 29 Nov 2018
Address #4: 322 Glenmohr Road, Waipu New Zealand
Registered & physical address used from 05 May 2005 to 16 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Languasco, Naike |
Whangarei New Zealand |
15 Oct 2009 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Raygada Sommerkamp, Magali |
Centro Altamira Pb, Caracas |
28 Sep 2009 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Languasco, Marco Aurelio |
0101 Regent Whangarei |
05 May 2005 - |
Shares Allocation #4 Number of Shares: 23 | |||
Entity (NZ Limited Company) | Six Storey House Limited Shareholder NZBN: 9429035248385 |
Waipu |
09 Apr 2009 - |
Shares Allocation #5 Number of Shares: 9 | |||
Individual | Otene, Stewart Jason |
Northland New Zealand |
30 Nov 2007 - |
Shares Allocation #6 Number of Shares: 34 | |||
Individual | Mcclelland, Thomas John |
Ruakaka Nothland. 0510 New Zealand |
05 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alanotoma, Ruihi Lucy |
New Zealand |
30 Nov 2007 - 30 Nov 2007 |
Individual | Otene, Roberta Ann |
New Zealand |
30 Nov 2007 - 30 Nov 2007 |
Entity | Phoenix Fortune Limited (in Liq) Shareholder NZBN: 9429035888208 Company Number: 1346662 |
27 Jun 2008 - 27 Jun 2008 | |
Individual | Storey, Graham John |
Waipu Northland |
30 Nov 2007 - 06 May 2008 |
Entity | Phoenix Fortune Limited (in Liq) Shareholder NZBN: 9429035888208 Company Number: 1346662 |
27 Jun 2008 - 27 Jun 2008 |
Thomas John Mcclelland - Director
Appointment date: 05 May 2005
Address: Northland., 0510 New Zealand
Address used since 04 Nov 2023
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 20 Nov 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 21 Nov 2018
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Nov 2016
Marco Aurelio Languasco - Director (Inactive)
Appointment date: 05 May 2005
Termination date: 22 Nov 2017
Address: Regent, Whangarei, 0112 New Zealand
Address used since 20 Nov 2011
Toppix Limited
324 Glenmohr Road
E & E Dutton Holdings Limited
313 Hewlett Road
Jttou Limited
19b Commins Road
Lewin Investments Limited
63 South End Avenue
Marka Holdings Limited
227 Tapu Bush Road
Salmon Investments Limited
Level 4, 35 Robert Street
Two Mil Limited
106 Robert Hastie Drive