Shortcuts

Bam Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429030662452
NZBN
3831896
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
8 Cashmere Road
Cashmere
Christchurch 8022
New Zealand
Physical address used since 02 Aug 2022
137 Palmers Road
New Brighton
Christchurch 8083
New Zealand
Registered & service address used since 12 Jul 2024

Bam Property Holdings Limited was started on 18 May 2012 and issued a New Zealand Business Number of 9429030662452. This registered LTD company has been run by 2 directors: Matthew Carlisle Thornton - an active director whose contract began on 18 May 2012,
Billy Pettigrew-Topping - an active director whose contract began on 18 May 2012.
According to the BizDb data (updated on 21 May 2025), the company uses 2 addresses: 137 Palmers Road, New Brighton, Christchurch, 8083 (registered address),
137 Palmers Road, New Brighton, Christchurch, 8083 (service address),
8 Cashmere Road, Cashmere, Christchurch, 8022 (physical address).
Until 12 Jul 2024, Bam Property Holdings Limited had been using 8 Cashmere Road, Cashmere, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Pettigrew-Topping, Billy (a director) located at New Brighton, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Thornton, Matthew Carlisle - located at New Brighton, Christchurch. Bam Property Holdings Limited was categorised as "House renting or leasing - except holiday house" (ANZSIC L671140).

Addresses

Previous addresses

Address #1: 8 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand

Registered & service address used from 02 Aug 2022 to 12 Jul 2024

Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Jun 2021 to 02 Aug 2022

Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 16 Jun 2021

Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Oct 2018 to 04 Apr 2019

Address #5: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2014 to 05 Oct 2018

Address #6: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 26 Feb 2014 to 05 Jun 2014

Address #7: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 May 2012 to 26 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Pettigrew-topping, Billy New Brighton
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Thornton, Matthew Carlisle New Brighton
Christchurch
8083
New Zealand
Directors

Matthew Carlisle Thornton - Director

Appointment date: 18 May 2012

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 May 2012


Billy Pettigrew-topping - Director

Appointment date: 18 May 2012

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 May 2012

Nearby companies
Similar companies

Firth Investments Limited
46a Totara Street

Hu & Ye Group Limited
1 Ngahere Street

Mosaic No.1 Limited
17 Brookside Tce

One L And 2ps Limited
37b Totara Street

Sambec Limited
216 Ilam Road

Wepa Limited
57a Ilam Road