Bhc Holdings 2 Limited was launched on 20 Jun 2013 and issued an NZBN of 9429030174009. The registered LTD company has been run by 7 directors: Paul Graeme Gibbard - an active director whose contract began on 20 Jun 2013,
Roderick Michael Ballenden - an active director whose contract began on 01 Nov 2013,
Nicholas Allen Mccaw - an active director whose contract began on 01 Nov 2013,
John Benjamin De Monchy - an inactive director whose contract began on 23 Mar 2015 and was terminated on 09 Oct 2020,
Michael Jeffery Whittaker - an inactive director whose contract began on 01 Nov 2013 and was terminated on 18 Apr 2017.
According to BizDb's information (last updated on 02 Apr 2024), this company registered 1 address: 88 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 24 Sep 2018, Bhc Holdings 2 Limited had been using Level 3, 152 Quay Street, Britomart, Auckland as their registered address.
BizDb found other names for this company: from 19 Apr 2017 to 30 Oct 2019 they were called Britomart Hospitality Group Holdings Limited, from 03 Dec 2014 to 19 Apr 2017 they were called Mouthful Restaurant Group Limited and from 18 Jun 2013 to 03 Dec 2014 they were called Mexico Food and Liquor Limited.
A total of 120000 shares are allocated to 3 groups (6 shareholders in total). In the first group, 49091 shares are held by 1 entity, namely:
De Monchy Trustee Services Limited (an entity) located at Rd 5, Papakura, Null postcode 2585.
Another group consists of 3 shareholders, holds 18.18 per cent shares (exactly 21818 shares) and includes
Ballenden, Alice Mary - located at Point Chevalier, Auckland,
Acl Trustees 2017 Limited - located at Auckland,
Ballenden, Roderick Michael - located at Point Chevalier, Auckland.
The next share allocation (49091 shares, 40.91%) belongs to 2 entities, namely:
Johnston, Ismay, located at Rd 2, Papakura (an individual),
Mccaw, Nicholas Allen, located at Rd 2, Papakura (an individual). Bhc Holdings 2 Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 3, 152 Quay Street, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 15 Apr 2016 to 24 Sep 2018
Address: Level 2, 23 Britomart Place, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2014 to 15 Apr 2016
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 20 Jun 2013 to 09 Jul 2014
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49091 | |||
Entity (NZ Limited Company) | De Monchy Trustee Services Limited Shareholder NZBN: 9429033637754 |
Rd 5 Papakura Null 2585 New Zealand |
03 Dec 2013 - |
Shares Allocation #2 Number of Shares: 21818 | |||
Individual | Ballenden, Alice Mary |
Point Chevalier Auckland 1022 New Zealand |
22 May 2018 - |
Entity (NZ Limited Company) | Acl Trustees 2017 Limited Shareholder NZBN: 9429046133274 |
Auckland 1011 New Zealand |
22 May 2018 - |
Individual | Ballenden, Roderick Michael |
Point Chevalier Auckland 1022 New Zealand |
03 Dec 2013 - |
Shares Allocation #3 Number of Shares: 49091 | |||
Individual | Johnston, Ismay |
Rd 2 Papakura 2582 New Zealand |
03 Dec 2013 - |
Individual | Mccaw, Nicholas Allen |
Rd 2 Papakura 2582 New Zealand |
03 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montagu, Amy |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2013 - 23 Jun 2021 |
Individual | Shanley, Blair George |
Ellerslie Auckland 1060 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | Priddy, Jeremy Robert |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Entity | Tfm 2017 Limited Shareholder NZBN: 9429030183711 Company Number: 4485338 |
20 Jun 2013 - 03 Dec 2013 | |
Individual | Whittaker, Paul James |
Rd 14 Oamaru 9495 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | Ruddenklau, Michelle Joy |
Rd 14 Oamaru 9495 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | Whittaker, Michael |
Rd 14 Havelock North 4295 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | De Monchy, John Benjamin |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2013 - 23 Jun 2021 |
Entity | Paragon Investments Limited Shareholder NZBN: 9429038616877 Company Number: 645509 |
03 Dec 2013 - 19 Apr 2017 | |
Individual | Mccaw, Allen John |
Rd 2 Papakura 2582 New Zealand |
03 Dec 2013 - 02 Jun 2022 |
Individual | Mccaw, Allen John |
Rd 2 Papakura 2582 New Zealand |
03 Dec 2013 - 02 Jun 2022 |
Individual | Mccaw, Allen John |
Rd 2 Papakura 2582 New Zealand |
03 Dec 2013 - 02 Jun 2022 |
Individual | Mccaw, Allen John |
Rd 2 Papakura 2582 New Zealand |
03 Dec 2013 - 02 Jun 2022 |
Entity | Tfm 2017 Limited Shareholder NZBN: 9429030183711 Company Number: 4485338 |
20 Jun 2013 - 03 Dec 2013 | |
Individual | Harsveld, Samantha Jane |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Individual | Harsveld, Samantha Jane |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Individual | Priddy, Jeremy Robert |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Individual | Yule, David Couper |
Rd 5 Hastings 4175 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | De Monchy, John Benjamin |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2013 - 23 Jun 2021 |
Individual | Montagu, Amy |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2013 - 23 Jun 2021 |
Entity | K Apatu Limited Shareholder NZBN: 9429040221885 Company Number: 163439 |
21 Aug 2015 - 19 Apr 2017 | |
Individual | Gilmour, Madelaine Sophie |
Freemans Bay Auckland 1011 New Zealand |
20 Jun 2013 - 25 Sep 2014 |
Individual | Dixon Hall, Sianne |
Devonport Auckland 0624 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | Yule, Jennifer Lee |
Rd 5 Hastings 4175 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | Blackwell, Simon |
Rd 14 Havelock North 4295 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Entity | Mexico International Limited Shareholder NZBN: 9429030183711 Company Number: 4485338 |
20 Jun 2013 - 03 Dec 2013 | |
Entity | K Apatu Limited Shareholder NZBN: 9429040221885 Company Number: 163439 |
21 Aug 2015 - 19 Apr 2017 | |
Entity | Paragon Investments Limited Shareholder NZBN: 9429038616877 Company Number: 645509 |
03 Dec 2013 - 19 Apr 2017 | |
Individual | Dixon Hall, Graeme |
Devonport Auckland 0624 New Zealand |
21 Aug 2015 - 19 Apr 2017 |
Individual | Gilmour, Marina |
Freemans Bay Auckland 1011 New Zealand |
20 Jun 2013 - 25 Sep 2014 |
Paul Graeme Gibbard - Director
Appointment date: 20 Jun 2013
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 20 Jun 2013
Roderick Michael Ballenden - Director
Appointment date: 01 Nov 2013
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Nov 2013
Nicholas Allen Mccaw - Director
Appointment date: 01 Nov 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Nov 2013
John Benjamin De Monchy - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 09 Oct 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 23 Mar 2015
Michael Jeffery Whittaker - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 18 Apr 2017
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 01 Nov 2013
John Benjamin De Monchy - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 23 Dec 2014
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Nov 2013
Marina Farrer Gilmour - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 19 Sep 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2013
Stanbeth Limited
Level 3, Quay Street
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street
Bhc Holdings 1 Limited
Level 3, 152 Quay Street
Bhc Trading Limited
Level 3, 152 Quay Street
Clow Family Holdings Limited
Westpac Tower
Guanghui Limited
2 Beach Road
Rom Business Holdings Limited
Level 2, 37 Galway Street
Topuni Holdings Limited
C/- Bdo Spicers