Bst Services Limited, a registered company, was launched on 31 Mar 2008. 9429032843835 is the NZBN it was issued. The company has been supervised by 2 directors: Bjorn Stephen Taylor - an active director whose contract began on 31 Mar 2008,
Karen Anne Yeager - an active director whose contract began on 01 Apr 2010.
Last updated on 28 May 2025, our database contains detailed information about 1 address: 58 Park Road, Katikati, Bay Of Plenty, 3129 (type: registered, physical).
Bst Services Limited had been using 12B Tania Place, Mount Maunganui as their physical address until 23 Mar 2016.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address #1: 12b Tania Place, Mount Maunganui, 3116 New Zealand
Physical address used from 11 Feb 2009 to 23 Mar 2016
Address #2: 12b Tania Place, Mount Maunganui, 3116 New Zealand
Registered address used from 11 Feb 2009 to 24 Mar 2016
Address #3: 83b Simpson Road, Papamoa
Registered & physical address used from 31 Mar 2008 to 11 Feb 2009
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Taylor, Bjorn Stephen |
Katikati Katikati 3129 New Zealand |
31 Mar 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Yeager, Karen Anne |
Waihi Waihi 3610 New Zealand |
23 Jun 2017 - |
Bjorn Stephen Taylor - Director
Appointment date: 31 Mar 2008
Address: Katikati, Katikati, 3129 New Zealand
Address used since 10 Feb 2020
Address: Katikati, Bay Of Plenty, 3129 New Zealand
Address used since 01 Oct 2015
Karen Anne Yeager - Director
Appointment date: 01 Apr 2010
Address: Waihi, Waihi, 3610 New Zealand
Address used since 24 Jul 2020
Address: Katikati, Katikati, 3129 New Zealand
Address used since 01 Oct 2015
Kg Ward Limited
56 Park Road
Homewood Park Tennis Club Incorporated
30a Park Road
Purcell's Plumbing & Drainage Limited
100c Park Road
Boyd Residential Limited
52 Mulgan Street
Tyrone Holdings Limited
52 Mulgan Street
Zalcol Limited
19 Polley Crescent