Shortcuts

Bhc Holdings 2 Limited

Type: NZ Limited Company (Ltd)
9429030174009
NZBN
4499978
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
88 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Sep 2018

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).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 21818
Individual Ballenden, Alice Mary Point Chevalier
Auckland
1022
New Zealand
Entity (NZ Limited Company) Acl Trustees 2017 Limited
Shareholder NZBN: 9429046133274
Auckland
1011
New Zealand
Individual Ballenden, Roderick Michael Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 49091
Individual Johnston, Ismay Rd 2
Papakura
2582
New Zealand
Individual Mccaw, Nicholas Allen Rd 2
Papakura
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Montagu, Amy Auckland Central
Auckland
1010
New Zealand
Individual Shanley, Blair George Ellerslie
Auckland
1060
New Zealand
Individual Priddy, Jeremy Robert Remuera
Auckland
1050
New Zealand
Entity Tfm 2017 Limited
Shareholder NZBN: 9429030183711
Company Number: 4485338
Individual Whittaker, Paul James Rd 14
Oamaru
9495
New Zealand
Individual Ruddenklau, Michelle Joy Rd 14
Oamaru
9495
New Zealand
Individual Whittaker, Michael Rd 14
Havelock North
4295
New Zealand
Individual De Monchy, John Benjamin Auckland Central
Auckland
1010
New Zealand
Entity Paragon Investments Limited
Shareholder NZBN: 9429038616877
Company Number: 645509
Individual Mccaw, Allen John Rd 2
Papakura
2582
New Zealand
Individual Mccaw, Allen John Rd 2
Papakura
2582
New Zealand
Individual Mccaw, Allen John Rd 2
Papakura
2582
New Zealand
Individual Mccaw, Allen John Rd 2
Papakura
2582
New Zealand
Entity Tfm 2017 Limited
Shareholder NZBN: 9429030183711
Company Number: 4485338
Individual Harsveld, Samantha Jane Remuera
Auckland
1050
New Zealand
Individual Harsveld, Samantha Jane Remuera
Auckland
1050
New Zealand
Individual Priddy, Jeremy Robert Remuera
Auckland
1050
New Zealand
Individual Yule, David Couper Rd 5
Hastings
4175
New Zealand
Individual De Monchy, John Benjamin Auckland Central
Auckland
1010
New Zealand
Individual Montagu, Amy Auckland Central
Auckland
1010
New Zealand
Entity K Apatu Limited
Shareholder NZBN: 9429040221885
Company Number: 163439
Individual Gilmour, Madelaine Sophie Freemans Bay
Auckland
1011
New Zealand
Individual Dixon Hall, Sianne Devonport
Auckland
0624
New Zealand
Individual Yule, Jennifer Lee Rd 5
Hastings
4175
New Zealand
Individual Blackwell, Simon Rd 14
Havelock North
4295
New Zealand
Entity Mexico International Limited
Shareholder NZBN: 9429030183711
Company Number: 4485338
Entity K Apatu Limited
Shareholder NZBN: 9429040221885
Company Number: 163439
Entity Paragon Investments Limited
Shareholder NZBN: 9429038616877
Company Number: 645509
Individual Dixon Hall, Graeme Devonport
Auckland
0624
New Zealand
Individual Gilmour, Marina Freemans Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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