Shortcuts

Bc 2015 Limited

Type: NZ Limited Company (Ltd)
9429031629188
NZBN
2432871
Company Number
Registered
Company Status
Current address
Level 4 68 Beach Rd
Auckland 1100
Other address (Address For Share Register) used since 09 Mar 2010
Level 4
68 Beach Road
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Mar 2020
Level 4 68 Beach
68 Beach Road
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Mar 2020

Bc 2015 Limited, a registered company, was started on 09 Mar 2010. 9429031629188 is the number it was issued. The company has been supervised by 11 directors: Grant Kevin O'connor - an active director whose contract started on 06 Aug 2010,
Victor Lam - an active director whose contract started on 31 Jul 2015,
Maria Ouzounova - an active director whose contract started on 14 Nov 2017,
Malcolm John Derek Stapleton - an active director whose contract started on 27 Sep 2018,
Richard Anthony Elliott - an inactive director whose contract started on 01 Aug 2014 and was terminated on 29 Apr 2017.
Last updated on 16 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: Level 4, 68 Beach Road, Auckland, 1010 (physical address),
Level 4, 68 Beach Road, Auckland, 1010 (registered address),
Level 4, 68 Beach Road, Auckland, 1010 (service address),
Level 4, 68 Beach Road, Auckland, 1010 (other address) among others.
Bc 2015 Limited had been using Level 4, 68 Beach Road, Auckland as their physical address up until 11 Mar 2020.
Former names used by this company, as we found at BizDb, included: from 31 Mar 2010 to 07 Apr 2015 they were called Babbage Consultants Limited, from 09 Mar 2010 to 31 Mar 2010 they were called Bc 2010 Limited.
One entity controls all company shares (exactly 10014 shares) - Babbage Holdings Limited - located at 1010, 68 Beach Road, Auckland.

Addresses

Other active addresses

Address #4: Level 4, 68 Beach Road, Auckland, 1010 New Zealand

Physical & registered & service address used from 11 Mar 2020

Previous address

Address #1: Level 4, 68 Beach Road, Auckland, 1100 New Zealand

Physical & registered address used from 09 Mar 2010 to 11 Mar 2020

Financial Data

Basic Financial info

Total number of Shares: 10014

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10014
Entity (NZ Limited Company) Babbage Holdings Limited
Shareholder NZBN: 9429042300816
68 Beach Road
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duder, Paul Charles Glendowie
Auckland
1071
New Zealand
Individual Elliott, Richard Anthony Mairangi Bay
Auckland
0630
New Zealand
Individual Cleary, Francis Hartley Castor Bay
Auckland
0620
New Zealand
Individual Luxford, Noel Stuart Mairangi Bay

New Zealand
Individual Harding, Murray Frederick Rd1 Hamilton

New Zealand
Individual O'connor, Grant Kevin Huntington
Hamilton
3210
New Zealand
Individual Stack-forsyth, Anthony John St Heliers
Auckland
1071
New Zealand
Individual Martin, Michael James Sandringham
Auckland
1025
New Zealand
Entity Babbage Trustee Company Limited
Shareholder NZBN: 9429032971576
Company Number: 2077713
Auckland Central
Individual Lam, Victor Kwai Ming Hillsborough

New Zealand
Entity Babbage Trustee Company Limited
Shareholder NZBN: 9429032971576
Company Number: 2077713
Auckland Central
Individual Ouzounova, Maria Torbay
Auckland
0630
New Zealand
Individual Cooper, Craig Melvyn Saint Johns
Auckland
1072
New Zealand
Individual Stapleton, Malcolm John Derek Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

31 Mar 2021
Effective Date
Babbage Holdings Limited
Name
Ltd
Type
5960687
Ultimate Holding Company Number
NZ
Country of origin
Level 4
68 Beach Road
Auckland 1010
New Zealand
Address
Directors

Grant Kevin O'connor - Director

Appointment date: 06 Aug 2010

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 03 Mar 2021

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 06 Aug 2010


Victor Lam - Director

Appointment date: 31 Jul 2015

Address: Northcote, Auckland, 0627 New Zealand

Address used since 27 Mar 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Mar 2021

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 31 Jul 2015


Maria Ouzounova - Director

Appointment date: 14 Nov 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 14 Nov 2017


Malcolm John Derek Stapleton - Director

Appointment date: 27 Sep 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Sep 2018


Richard Anthony Elliott - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 29 Apr 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2014


Craig Melvyn Cooper - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 01 Apr 2016

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Oct 2012


Malcolm John Derek Stapleton - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 31 Jul 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2014


Francis Hartley Cleary - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 01 Aug 2014

Address: Castor Bay, New Zealand

Address used since 09 Mar 2010


Victor Kwai Ming Lam - Director (Inactive)

Appointment date: 31 Aug 2012

Termination date: 01 Aug 2014

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 31 Aug 2012


Malcolm John Derek Stapleton - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 31 Aug 2012

Address: Mt Eden, New Zealand

Address used since 09 Mar 2010


Murray Frederick Harding - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 06 Aug 2010

Address: Rd1 Hamilton, New Zealand

Address used since 09 Mar 2010

Nearby companies

G&a Brar Limited
Level 2, 81 Carlton Gore Road, Newmarket

Bizcard Limited
16 Auckland Road

K M Services Limited
16 Auckland Road

Johns & Gee 1975 Limited
16 Auckland Road

Tank & Drum Solutions Limited
2-12 Auckland Road

Greenwich Equities Limited
1/10 Auckland Road