Shortcuts

Bbc Partnership Limited

Type: NZ Limited Company (Ltd)
9429036729449
NZBN
1169929
Company Number
Registered
Company Status
Current address
Level 1, 725 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical address used since 18 Mar 2020

Bbc Partnership Limited, a registered company, was started on 19 Nov 2001. 9429036729449 is the NZ business number it was issued. This company has been managed by 5 directors: Warren James Ladbrook - an active director whose contract began on 19 Nov 2001,
Peter David Thomas - an active director whose contract began on 19 Nov 2001,
Michael Paul Brougham - an active director whose contract began on 19 Nov 2001,
Gordon William Johnstone - an active director whose contract began on 19 Nov 2001,
Christopher Gil Cook - an inactive director whose contract began on 19 Nov 2001 and was terminated on 05 Oct 2007.
Last updated on 30 Sep 2021, our database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical).
Bbc Partnership Limited had been using Suite 2.04, 1 Cleveland Road, Parnell as their physical address up until 18 Mar 2020.
A total of 80 shares are issued to 4 shareholders (4 groups). The first group consists of 20 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (25%). Finally we have the third share allotment (20 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 2.04, 1 Cleveland Road, Parnell, 1011 New Zealand

Physical & registered address used from 13 Oct 2014 to 18 Mar 2020

Address: Unit B, 316 Richmond Road, Grey Lynn, 1021 New Zealand

Registered & physical address used from 01 Oct 2013 to 13 Oct 2014

Address: Level 1, 99 Parnell Road, Auckland, 1151 New Zealand

Physical & registered address used from 24 Sep 2010 to 01 Oct 2013

Address: Level 1, 219 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 11 Mar 2003 to 24 Sep 2010

Address: 11b Augustus Terrace, Parnell, Auckland

Registered & physical address used from 19 Nov 2001 to 11 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 80

Annual return filing month: September

Annual return last filed: 27 Sep 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Jackueline Anne Guerin Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Warren James Ladbrook Rd 14
Havelock North
4295
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Gordon William Johnstone Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Peter David Thomas Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon William Johnstone Parnell
Auckland
Individual Warren James Ladbrook Freemans Bay
Auckland
Individual Warren James Ladbrook Herne Bay
Auckland
Entity Bos Gol Limited
Shareholder NZBN: 9429038423253
Company Number: 694413
Entity Bos Gol Limited
Shareholder NZBN: 9429038423253
Company Number: 694413
Directors

Warren James Ladbrook - Director

Appointment date: 19 Nov 2001

Address: Rd 14, Havelock North, 4295 New Zealand

Address used since 29 Apr 2014


Peter David Thomas - Director

Appointment date: 19 Nov 2001

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2010


Michael Paul Brougham - Director

Appointment date: 19 Nov 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2010


Gordon William Johnstone - Director

Appointment date: 19 Nov 2001

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 09 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Apr 2014


Christopher Gil Cook - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 05 Oct 2007

Address: St Marys Bay, Auckland,

Address used since 25 Feb 2003

Nearby companies

Orb Medical Limited
Unit 9, Level 2, The Axis Building

Formis Limited
Suite 1.9, 1 Cleveland Road

Challenger Brands Limited
Suite 9, Level 2, Axis Building

Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building

Coastal R & R Limited
Suite 9, Level 2, Axis Building

Igl Properties Limited
Suite 9, Level 2, Axis Building