Bbc Commercial Properties Limited was started on 29 Mar 2010 and issued a business number of 9429031642002. This registered LTD company has been managed by 4 directors: Graham Donald Tamati Osborne - an active director whose contract started on 12 Jun 2012,
Shane Anthony Jeffs - an active director whose contract started on 14 Jan 2015,
Mark Joseph Schroeder - an inactive director whose contract started on 12 Jun 2012 and was terminated on 15 Jan 2015,
Errol Wayne Bailey - an inactive director whose contract started on 29 Mar 2010 and was terminated on 12 Jun 2012.
According to our information (updated on 16 Apr 2024), the company filed 1 address: 10 Logie Place, Bromley, Christchurch, 8062 (category: physical, registered).
Until 07 Aug 2015, Bbc Commercial Properties Limited had been using 81 Champion Street, Edgeware, Christchurch as their registered address.
BizDb identified previous names for the company: from 29 Mar 2010 to 29 May 2012 they were named Srd Design Licences Limited.
A total of 120 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Jeffs, Dianna (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 30 shares) and includes
Bennett, Daryll Keith - located at Bromley, Christchurch.
The next share allocation (30 shares, 25%) belongs to 1 entity, namely:
Osborne, Graham Donald Tamati, located at Cashmere, Christchurch (a director). Bbc Commercial Properties Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 81 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Feb 2013 to 07 Aug 2015
Address: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Apr 2011 to 22 Feb 2013
Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Registered & physical address used from 29 Mar 2010 to 01 Apr 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Jeffs, Dianna |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Sep 2013 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Bennett, Daryll Keith |
Bromley Christchurch 8062 New Zealand |
13 Sep 2013 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Osborne, Graham Donald Tamati |
Cashmere Christchurch 8022 New Zealand |
13 Sep 2013 - |
Shares Allocation #4 Number of Shares: 30 | |||
Entity (NZ Limited Company) | J J M Holdings Limited Shareholder NZBN: 9429030662605 |
Christchurch Central Christchurch 8013 New Zealand |
13 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
04 May 2012 - 13 Sep 2013 | |
Individual | Schroeder, Jill |
Edgeware Christchurch 8013 New Zealand |
13 Sep 2013 - 13 Sep 2013 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
04 May 2012 - 13 Sep 2013 | |
Individual | Schroeder, Jill |
Edgeware Christchurch 8013 New Zealand |
13 Sep 2013 - 31 Jul 2015 |
Entity | Saguha Trustee Limited Shareholder NZBN: 9429031641050 Company Number: 2423028 |
29 Mar 2010 - 04 May 2012 | |
Entity | Saguha Trustee Limited Shareholder NZBN: 9429031641050 Company Number: 2423028 |
29 Mar 2010 - 04 May 2012 | |
Director | Jill Schroeder |
Edgeware Christchurch 8013 New Zealand |
13 Sep 2013 - 13 Sep 2013 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
04 May 2012 - 13 Sep 2013 |
Graham Donald Tamati Osborne - Director
Appointment date: 12 Jun 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jun 2012
Shane Anthony Jeffs - Director
Appointment date: 14 Jan 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 14 Jan 2015
Mark Joseph Schroeder - Director (Inactive)
Appointment date: 12 Jun 2012
Termination date: 15 Jan 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 12 Jun 2012
Errol Wayne Bailey - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 12 Jun 2012
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jul 2010
Koki Business Limited
397 Linwood Avenue
Tag Print Limited
8 Walcot Street
Linwood Avenue Community Corner Trust
378 Linwood Avenue (cnr Tilford Street)
Ocean Current Superette Limited
26 Mcgregors Road
Romanian Pentecostal Church Philadelphia
378 Linwood Avenue
A & K Sefton Limited
120 Tilford Street
Bower 18 Limited
1/28 Tanya Street
Christchurch Rental Accommodation Limited
10 Glenroy Street
Escape Living Limited
Unit 2, 27 Tanya Street
H B & M W Enterprises Limited
C/o H Bowers & M Wilson
Niwa Valley Enterprises Limited
10 St Lukes Street
Remarkable Flooring Limited
4/28 Tanya Street