Bbk Group Limited was incorporated on 29 Sep 2010 and issued a number of 9429031368803. The registered LTD company has been supervised by 2 directors: Bundit Kijpalakorn - an active director whose contract began on 29 Sep 2010,
Titi Khemarangsan - an active director whose contract began on 29 Sep 2010.
According to our database (last updated on 31 Mar 2024), the company uses 6 addresess: Level 3, 6 Show Place, Addington, Christchurch, 8024 (delivery address),
Po Box 6518, Upper Riccarton, Christchurch, 8442 (postal address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (office address),
212 Main South Road, Hornby, Christchurch, 8042 (delivery address) among others.
Up until 25 May 2021, Bbk Group Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
BizDb identified other names for the company: from 23 Sep 2010 to 29 Nov 2013 they were called Bbk Holding Company Limited.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Kijpalakorn, Bundit (a director) located at Hornby, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Khemarangsan, Titi - located at Halswell, Christchurch.
The third share allocation (490 shares, 49%) belongs to 2 entities, namely:
Kijpalakorn, Bundit, located at Hornby, Christchurch (a director),
Khemarangsan, Titi, located at Halswell, Christchurch (a director). Bbk Group Limited has been categorised as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: Po Box 6518, Upper Riccarton, Christchurch, 8442 New Zealand
Postal address used from 05 Sep 2022
Address #5: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Office address used from 05 Sep 2022
Address #6: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Delivery address used from 31 Aug 2023
Principal place of activity
Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 29 Sep 2010 to 25 May 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Kijpalakorn, Bundit |
Hornby Christchurch 8042 New Zealand |
29 Sep 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Khemarangsan, Titi |
Halswell Christchurch 8025 New Zealand |
29 Sep 2010 - |
Shares Allocation #3 Number of Shares: 490 | |||
Director | Kijpalakorn, Bundit |
Hornby Christchurch 8042 New Zealand |
29 Sep 2010 - |
Director | Khemarangsan, Titi |
Halswell Christchurch 8025 New Zealand |
29 Sep 2010 - |
Shares Allocation #4 Number of Shares: 490 | |||
Director | Kijpalakorn, Bundit |
Hornby Christchurch 8042 New Zealand |
29 Sep 2010 - |
Director | Khemarangsan, Titi |
Halswell Christchurch 8025 New Zealand |
29 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khemarangsan, Khunita |
Halswell Christchurch 8025 New Zealand |
18 Sep 2012 - 05 May 2014 |
Bundit Kijpalakorn - Director
Appointment date: 29 Sep 2010
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 05 May 2014
Titi Khemarangsan - Director
Appointment date: 29 Sep 2010
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Feb 2015
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
C King Consulting Limited
119 Blenheim Road
Jhda Limited
109 Blenheim Road
Mad Consulting Limited
119 Blenheim Road
The Central Plains Holdings Limited
111 Blenheim Road
Top Gun Services Limited
Kendons Scott Macdonald
Venture Property Management Limited
119 Blenheim Road