Bdg Group Limited was started on 24 Sep 2009 and issued a New Zealand Business Number of 9429031899864. This registered LTD company has been supervised by 5 directors: Jonah Merchant - an active director whose contract started on 24 Sep 2009,
Lachlan Sherwood Sloan - an active director whose contract started on 31 Mar 2017,
Nicholas Shewring - an inactive director whose contract started on 21 Sep 2012 and was terminated on 10 Aug 2018,
Philip Morgan Williams - an inactive director whose contract started on 21 Sep 2012 and was terminated on 25 Sep 2015,
Eli Weir - an inactive director whose contract started on 24 Sep 2009 and was terminated on 13 Aug 2011.
According to BizDb's data (updated on 11 Apr 2024), this company registered 3 addresses: 126 Bawden Road, Rd 2, Dairy Flat, 0792 (registered address),
126 Bawden Road, Rd 2, Dairy Flat, 0792 (service address),
25 Quail Drive, Albany Heights, Auckland, 0632 (other address),
25 Quail Drive, Albany Heights, Auckland, 0632 (records address) among others.
Up until 15 Apr 2024, Bdg Group Limited had been using 103 Old Mill Road, Westmere, Auckland as their registered address.
BizDb identified old names used by this company: from 31 Mar 2017 to 19 Jan 2018 they were called Bizdojo Group Limited, from 24 Sep 2009 to 31 Mar 2017 they were called The Business Dojo Limited.
A total of 386351 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 115905 shares are held by 1 entity, namely:
Shewring, Nicholas (an individual) located at Kelvin Grove, Queensland postcode 4059.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 115906 shares) and includes
Merchant, Jonah - located at Westmere, Auckland 1022.
The 3rd share allotment (115905 shares, 30%) belongs to 1 entity, namely:
Terra Firma Enterprises Limited, located at Rd 2, Dairy Flat (an entity). Bdg Group Limited has been categorised as "Business management service nec" (ANZSIC M696210).
Principal place of activity
Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 103 Old Mill Road, Westmere, Auckland, 1022 New Zealand
Registered & service address used from 24 Jun 2020 to 15 Apr 2024
Address #2: C/- Bizdojo, Level 9, 4 Williamson Ave, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 14 Jun 2019 to 24 Jun 2020
Address #3: Floor 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Physical & registered address used from 29 Jan 2018 to 14 Jun 2019
Address #4: 101 Pakenham Street West, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jul 2016 to 29 Jan 2018
Address #5: Suite 205, Ironbank, 150 Karangahape Road, Auckland, 1010 New Zealand
Registered & physical address used from 20 May 2011 to 18 Jul 2016
Address #6: Vallant Hooker & Partners, 19 Blake Street, Ponsonby, Auckland 1011 New Zealand
Physical & registered address used from 24 Sep 2009 to 20 May 2011
Basic Financial info
Total number of Shares: 386351
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 115905 | |||
Individual | Shewring, Nicholas |
Kelvin Grove Queensland 4059 Australia |
24 Sep 2009 - |
Shares Allocation #2 Number of Shares: 115906 | |||
Individual | Merchant, Jonah |
Westmere Auckland 1022 New Zealand |
24 Sep 2009 - |
Shares Allocation #3 Number of Shares: 115905 | |||
Entity (NZ Limited Company) | Terra Firma Enterprises Limited Shareholder NZBN: 9429042002314 |
Rd 2 Dairy Flat 0792 New Zealand |
07 Apr 2017 - |
Shares Allocation #4 Number of Shares: 38635 | |||
Individual | Norton, Tim Alan |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duvnjak, Inas |
Kilbirnie Wellington 6022 New Zealand |
30 Sep 2011 - 04 Apr 2017 |
Individual | Williams, John Morgan |
Rd 1 Richmond 7081 New Zealand |
20 Jul 2012 - 25 Sep 2012 |
Individual | Williams, Pamela Margaret |
Rd 1 Richmond 7081 New Zealand |
20 Jul 2012 - 25 Sep 2012 |
Individual | Weir, Eli |
Rd3 Albany North Shore City 0793 New Zealand |
24 Sep 2009 - 02 Feb 2012 |
Individual | Williams, Philip Morgan |
Grey Lynn Auckland 1021 New Zealand |
20 Jul 2012 - 01 Oct 2015 |
Jonah Merchant - Director
Appointment date: 24 Sep 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Jun 2010
Lachlan Sherwood Sloan - Director
Appointment date: 31 Mar 2017
Address: Rd 2, Albany, 0792 New Zealand
Address used since 31 Mar 2017
Nicholas Shewring - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 10 Aug 2018
Address: Kelvin Grove, Queensland, 4059 Australia
Address used since 11 Jun 2018
Address: Wellington, 6011 New Zealand
Address used since 01 Jun 2015
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 01 Apr 2017
Philip Morgan Williams - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 25 Sep 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Sep 2012
Eli Weir - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 13 Aug 2011
Address: Rd 3, Albany, 0793 New Zealand
Address used since 04 Jun 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Blackstone Group Limited
Level 3, 75 Queen St
East Side Concepts Limited
C/o L1 295 Dominion Road
Ezy Finance Limited
Level 3, 5 Nelson Street
Fredricsen Holdings Limited
Level 8, 120 Albert Street
Laker's Financial Management Limited
Level 20, 188 Quay Street
Msh Limited
Level 8, 55 Shortland Street