Shortcuts

Bgis Anz Pty Ltd

Type: Overseas Asic Company (Asic)
9429030442498
NZBN
4113079
Company Number
Registered
Company Status
160403127
Australian Company Number
Current address
Unit A, 11 Paul Matthews Road
North Harbour
Auckalnd 0632
New Zealand
Service address used since 13 Nov 2012
120 Albert Street, Level 15
Auckland Central
Auckland 1010
New Zealand
Registered address used since 06 Dec 2016

Bgis Anz Pty Ltd, a registered company, was registered on 13 Nov 2012. 9429030442498 is the business number it was issued. The company has been supervised by 12 directors: Lance Johns - an active person authorised for service whose contract started on 13 Nov 2012,
Lance Johns person authorised for service whose contract started on 13 Nov 2012,
Steve Doherty person authorised for service whose contract started on 13 Nov 2012,
Richard Thomas Gee - an active director whose contract started on 21 Jul 2017,
Dana Nelson - an active director whose contract started on 30 Sep 2019.
Last updated on 05 Apr 2024, our data contains detailed information about 2 addresses this company registered, specifically: 120 Albert Street, Level 15, Auckland Central, Auckland, 1010 (registered address),
Unit A, 11 Paul Matthews Road, North Harbour, Auckalnd, 0632 (service address).
Bgis Anz Pty Ltd had been using Ground Floor, 66 Wyndham Street, Auckland as their registered address until 06 Dec 2016.
Other names for this company, as we established at BizDb, included: from 29 Jun 2015 to 12 Jun 2017 they were named Brookfield Global Integrated Solutions Anz Pty Ltd, from 02 May 2013 to 29 Jun 2015 they were named Brookfield Johnson Controls Anz Pty Ltd and from 13 Nov 2012 to 02 May 2013 they were named Johnson Controls Australia Gws Pty Ltd.

Addresses

Previous addresses

Address #1: Ground Floor, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered address used from 01 Apr 2014 to 06 Dec 2016

Address #2: Unit A, 11 Paul Matthews Road, North Harbour, Auckalnd, 0632 New Zealand

Registered address used from 13 Nov 2012 to 01 Apr 2014

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 28 Sep 2023

Country of origin: AU

Directors

Lance Johns - Person Authorised for Service

Appointment date: 13 Nov 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Nov 2012


Lance Johns - Person Authorised For Service

Appointment date: 13 Nov 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Nov 2012


Steve Doherty - Person Authorised For Service

Appointment date: 13 Nov 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Nov 2012


Richard Thomas Gee - Director

Appointment date: 21 Jul 2017

Address: Canada Bay, Nsw, 2046 Australia

Address used since 26 Jul 2017

Address: Ashbury, Nsw, 2193 Australia

Address used since 26 Jul 2017


Dana Nelson - Director

Appointment date: 30 Sep 2019

Address: Middle Park, Vic, 3206 Australia

Address used since 05 Nov 2019

Address: Kensington, Vic, 3031 Australia

Address used since 05 Nov 2019

Address: Level 17, 600 Bourke Street, Melbourne, 3000 Australia

Address used since 05 Nov 2019


Thomas Trevor Johns - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 05 May 2023

Address: Roseville, Chase, Nsw, 2069 Australia

Address used since 09 Jul 2020


Simon William Hammond - Director (Inactive)

Appointment date: 14 Sep 2018

Termination date: 26 Dec 2021

Address: Middle Dural, Nsw, 2158 Australia

Address used since 20 Sep 2018


Jonathan Ignatius Mccormick - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 30 Sep 2019

Address: Willoughby, Nsw, 2068 Australia

Address used since 28 Feb 2013


Monique Louise Holmes - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 03 Jul 2019

Address: 257 Oxford Street, Bondi Junction Nsw, 2022 Australia

Address used since 26 Mar 2015


David Elton - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 21 Jul 2017

Address: Carlingford, Nsw, 2118 Australia

Address used since 28 Feb 2013


Colin Richard Barnes - Director (Inactive)

Appointment date: 13 Nov 2012

Termination date: 01 Feb 2013

Address: Casula Nsw 2170, Australia


Richard Thomas Hayward Daly - Director (Inactive)

Appointment date: 13 Nov 2012

Termination date: 01 Feb 2013

Address: Clayfield Qld 4011, Australia

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street