Shortcuts

Bb&c Limited

Type: NZ Limited Company (Ltd)
9429031609791
NZBN
2441483
Company Number
Registered
Company Status
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
Current address
29 Ernest Gray Place
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 28 Aug 2020

Bb&C Limited was launched on 24 Mar 2010 and issued an NZBN of 9429031609791. This registered LTD company has been managed by 2 directors: Chang Xi - an active director whose contract began on 24 Mar 2010,
Nan Li - an inactive director whose contract began on 27 Apr 2011 and was terminated on 02 May 2013.
According to our information (updated on 09 Apr 2024), the company uses 2 addresses: 65 St Lukes Street, Woolston, Christchurch, 8062 (office address),
29 Ernest Gray Place, Halswell, Christchurch, 8025 (registered address),
29 Ernest Gray Place, Halswell, Christchurch, 8025 (physical address),
29 Ernest Gray Place, Halswell, Christchurch, 8025 (service address) among others.
Until 28 Aug 2020, Bb&C Limited had been using Unit 2, 15 Washington Way, Sydenham, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Xi, Chang (an individual) located at Woolston, Christchurch postcode 8062.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Phamornpibul, Parita - located at Woolston, Christchurch. Bb&C Limited is classified as "Motor vehicle body repairing" (ANZSIC S941220).

Addresses

Principal place of activity

65 St Lukes Street, Woolston, Christchurch, 8062 New Zealand


Previous addresses

Address #1: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 New Zealand

Registered address used from 17 Jan 2020 to 28 Aug 2020

Address #2: Unit 9, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical address used from 26 Oct 2018 to 28 Aug 2020

Address #3: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 25 Jan 2018 to 17 Jan 2020

Address #4: 65 St Lukes Street, Woolston, Christchurch, 8062 New Zealand

Physical address used from 14 May 2014 to 26 Oct 2018

Address #5: 65 St Lukes Street, Woolston, Christchurch, 8062 New Zealand

Registered address used from 14 May 2014 to 25 Jan 2018

Address #6: 53a Hume Street, Christchurch New Zealand

Physical & registered address used from 24 Mar 2010 to 14 May 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Xi, Chang Woolston
Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Phamornpibul, Parita Woolston
Christchurch
8062
New Zealand
Directors

Chang Xi - Director

Appointment date: 24 Mar 2010

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 06 May 2014


Nan Li - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 02 May 2013

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 27 Apr 2011

Nearby companies

Rize Fitness Limited
8 St Peters Close, Woolston

Homeward Bounder Investments Limited
87 St Lukes Street

R T Textiles Limited
7 St Monica Lane

Cb & Jm Smith Properties Limited
21 St Florian Place

Te Roopu Haka O Te Kotahitanga Trust
5 St Thomas Place

Tamariki School Incorporated
86 St Johns Street

Similar companies

Advanced Auto Homes Limited
10 Compton Street

Automotive Car Specialists Limited
8 Bideford Place

Fm7 Chch Limited
Unit 3, 11 Walpole Street

R.j. Phillips Panel & Paint Limited
67 Phillips Street

Retrocar.co.nz Limited
73 Garlands Road

S A Chapman Holdings Limited
34 Frensham Crescent