Nz Body Corporate Limited, a registered company, was started on 26 Mar 2015. 9429041675328 is the NZ business identifier it was issued. "Commercial property body corporates" (business classification L671220) is how the company has been classified. The company has been supervised by 5 directors: Anthony George Brindle - an active director whose contract started on 26 Mar 2015,
Philip Ian Hunt - an active director whose contract started on 20 Aug 2019,
David John Hart - an inactive director whose contract started on 20 Aug 2019 and was terminated on 01 Apr 2021,
Denis Joseph Mcmahon - an inactive director whose contract started on 26 Mar 2015 and was terminated on 20 Aug 2019,
Scott Cameron Mckenzie - an inactive director whose contract started on 26 Mar 2015 and was terminated on 20 Aug 2019.
Last updated on 08 May 2024, the BizDb data contains detailed information about 1 address: Unit 5, 327 Matakokiri Drive, Omanawa, Omanawa, 3110 (type: postal, office).
Nz Body Corporate Limited had been using Spring Street Arcade, 46 Spring Street, Tauranga as their physical address until 15 Jun 2021.
Previous aliases for this company, as we identified at BizDb, included: from 29 Apr 2019 to 30 Apr 2020 they were named Pmg Body Corporate Limited, from 25 Mar 2015 to 29 Apr 2019 they were named Property Managers Body Corporate Limited.
A total of 50000 shares are issued to 3 shareholders (3 groups). The first group consists of 5250 shares (10.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 29750 shares (59.5%). Finally the third share allotment (15000 shares 30%) made up of 1 entity.
Principal place of activity
Unit 5, 327 Matakokiri Drive, Omanawa, Omanawa, 3110 New Zealand
Previous addresses
Address #1: Spring Street Arcade, 46 Spring Street, Tauranga, 3110 New Zealand
Physical & registered address used from 28 Aug 2019 to 15 Jun 2021
Address #2: Level 1, 143 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 05 Apr 2019 to 28 Aug 2019
Address #3: 46 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 16 Mar 2017 to 05 Apr 2019
Address #4: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 05 Aug 2016 to 16 Mar 2017
Address #5: 13 Mclean Street, Tauranga, 3110 New Zealand
Physical & registered address used from 26 Mar 2015 to 05 Aug 2016
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5250 | |||
Individual | Brindle, Raewyn Judith |
Omanawa 3110 New Zealand |
15 Dec 2023 - |
Shares Allocation #2 Number of Shares: 29750 | |||
Director | Brindle, Anthony George |
Omanawa Omanawa 3110 New Zealand |
20 Apr 2021 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Director | Hunt, Philip Ian |
Rd 4 Tauranga 3174 New Zealand |
20 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pmg Holdings Limited Shareholder NZBN: 9429045874819 Company Number: 6194027 |
Tauranga Tauranga 3110 New Zealand |
08 Mar 2017 - 20 Aug 2019 |
Entity | Bop Commercial Realty Limited Shareholder NZBN: 9429043394555 Company Number: 6139732 |
20 Aug 2019 - 20 Apr 2021 | |
Entity | Pmg Property Funds Management Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
26 Mar 2015 - 08 Mar 2017 | |
Entity | Brindle Investments Limited Shareholder NZBN: 9429034392065 Company Number: 1743894 |
195 Mahoe Street Te Awamutu New Zealand |
26 Mar 2015 - 12 Sep 2018 |
Entity | Pmg Property Funds Management Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
26 Mar 2015 - 08 Mar 2017 | |
Entity | Pmg Holdings Limited Shareholder NZBN: 9429045874819 Company Number: 6194027 |
143 Durham Street Tauranga 3110 New Zealand |
08 Mar 2017 - 20 Aug 2019 |
Entity | Bop Commercial Realty Limited Shareholder NZBN: 9429043394555 Company Number: 6139732 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Aug 2019 - 20 Apr 2021 |
Entity | Property Managers Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
26 Mar 2015 - 08 Mar 2017 | |
Entity | Brindle Investments Limited Shareholder NZBN: 9429034392065 Company Number: 1743894 |
195 Mahoe Street Te Awamutu New Zealand |
26 Mar 2015 - 12 Sep 2018 |
Entity | Pmg Holdings Limited Shareholder NZBN: 9429045874819 Company Number: 6194027 |
Tauranga Tauranga 3110 New Zealand |
08 Mar 2017 - 20 Aug 2019 |
Entity | Property Managers Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
26 Mar 2015 - 08 Mar 2017 |
Ultimate Holding Company
Anthony George Brindle - Director
Appointment date: 26 Mar 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2021
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 28 Sep 2016
Philip Ian Hunt - Director
Appointment date: 20 Aug 2019
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 04 Sep 2019
David John Hart - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 01 Apr 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Aug 2019
Denis Joseph Mcmahon - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 20 Aug 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Mar 2017
Scott Cameron Mckenzie - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 20 Aug 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Mar 2015
Blur Eyecare Limited
46 Spring Street
Youth Vision Trust/te Rangatahi Wawata
C/o Accounting & Results Management Ltd
Key Research Limited
Anz Building
Ea Gp Limited
53 Spring Street
Ea Nominee Limited
53 Spring Street
Oriens Capital Gp Limited
53 Spring Street
Altena Investments Limited
74a Resolution Road
Archie Rabbit Property Limited
7 Kingsley St
Eastside Holdings Limited
1268 Arawa Street
Johnston Milward (auckland) Limited
52 Mulgan Street
Oceans Whitianga 2012 Limited
30 Cameron Road
Shannon Properties Limited
At The Office Of Tompkins Wake