Bcs Distribution Limited was started on 02 Oct 2012 and issued an NZBN of 9429030492110. This registered LTD company has been managed by 4 directors: Jonathan Mark Whiteside - an active director whose contract started on 10 Aug 2021,
Simon Michael Kidman - an active director whose contract started on 10 Aug 2021,
Nathanial James Brand - an inactive director whose contract started on 18 Feb 2016 and was terminated on 23 Sep 2022,
Christopher Nathaniel Whiteside - an inactive director whose contract started on 02 Oct 2012 and was terminated on 20 Oct 2016.
As stated in our information (updated on 19 Mar 2024), the company registered 1 address: Unit 5, 185 Montgomerie Road, Mangere, Auckland, 2022 (types include: physical, service).
Up to 04 Oct 2022, Bcs Distribution Limited had been using Unit 3, 57 Mclaughlins Road, Wiri, Auckland as their registered address.
BizDb identified past names used by the company: from 18 Aug 2021 to 14 Jan 2022 they were called Nove Limited, from 01 Oct 2012 to 18 Aug 2021 they were called Lucky Rentals Group Limited.
A total of 100 shares are allocated to 4 groups (9 shareholders in total). When considering the first group, 25 shares are held by 2 entities, namely:
Karki, Minakschhi (an individual) located at Remuera, Auckland postcode 1050,
Whiteside, Jonathan Mark (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 2 shareholders, holds 25% shares (exactly 25 shares) and includes
Kidman, Toni - located at Peregian Springs, Queensland,
Kidman, Simon Michael - located at Peregian Springs, Queensland.
The third share allotment (25 shares, 25%) belongs to 2 entities, namely:
Whiteside, Jonathan Mark, located at Remuera, Auckland (an individual),
Whiteside, Christopher Nathaniel, located at Mount Victoria, Wellington (an individual). Bcs Distribution Limited has been categorised as "Ice-cream wholesaling" (ANZSIC F360320).
Previous addresses
Address: Unit 3, 57 Mclaughlins Road, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 17 Mar 2022 to 04 Oct 2022
Address: 5 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 19 May 2015 to 17 Mar 2022
Address: 36 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 02 Oct 2012 to 19 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Karki, Minakschhi |
Remuera Auckland 1050 New Zealand |
10 Aug 2021 - |
Individual | Whiteside, Jonathan Mark |
Remuera Auckland 1050 New Zealand |
10 Aug 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Kidman, Toni |
Peregian Springs Queensland 4573 Australia |
10 Aug 2021 - |
Individual | Kidman, Simon Michael |
Peregian Springs Queensland 4573 Australia |
10 Aug 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Whiteside, Jonathan Mark |
Remuera Auckland 1050 New Zealand |
10 Aug 2021 - |
Individual | Whiteside, Christopher Nathaniel |
Mount Victoria Wellington 6011 New Zealand |
10 Aug 2021 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Brand, Nathanial James |
Fendalton Christchurch 8052 New Zealand |
10 Aug 2021 - |
Individual | Pettengell, Fleur Catharina |
Fendalton Christchurch 8052 New Zealand |
10 Aug 2021 - |
Director | Nathanial James Brand |
Fendalton Christchurch 8052 New Zealand |
10 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lucky Rentals Limited Shareholder NZBN: 9429031385596 Company Number: 3111886 |
Auckland Central Auckland 1010 New Zealand |
02 Oct 2012 - 10 Aug 2021 |
Entity | Lucky Rentals Limited Shareholder NZBN: 9429031385596 Company Number: 3111886 |
Mangere Auckland 2022 New Zealand |
02 Oct 2012 - 10 Aug 2021 |
Ultimate Holding Company
Jonathan Mark Whiteside - Director
Appointment date: 10 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2021
Simon Michael Kidman - Director
Appointment date: 10 Aug 2021
Address: Peregian Springs, Queensland, 4573 Australia
Address used since 10 Aug 2021
Nathanial James Brand - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 23 Sep 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Jun 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 18 Feb 2016
Christopher Nathaniel Whiteside - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 20 Oct 2016
Address: Mangere, Auckland, 2022 New Zealand
Address used since 11 May 2015
Travel Services Limited
5 Aintree Avenue
Positive Point Of Sale Limited
86 Ascot Rd
Cmp New Zealand Limited
9-11 Aintree Avenue
Jp Auto Spares Limited
13-15 Aintree Avenue
Crs Nz Company Limited
13-15 Aintree Avenue
U.b. Freight Limited
95 Montgomerie Road
Anija's Fresh Fruit Ice Cream (nz) Limited
412 Old Te Atatu Road
G & M Traders Limited
98 Duke Street
Paletas Limited
8 Telford Avenue
Parker & Elkington Limited
3/50 Hobill Ave
Tuckers (nz) Limited
39 Grayson Avenue
Velocity Incorporated Limited
1/32 Celtic Crescent