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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Pettigrew-topping, Billy |
New Brighton Christchurch 8083 New Zealand |
18 May 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Thornton, Matthew Carlisle |
New Brighton Christchurch 8083 New Zealand |
18 May 2012 - |
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
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road
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