Shortcuts

Bdo Invercargill Limited

Type: NZ Limited Company (Ltd)
9429033165783
NZBN
1979858
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & service & registered address used since 25 Aug 2016

Bdo Invercargill Limited, a registered company, was started on 07 Sep 2007. 9429033165783 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Timothy Patrick Ward - an active director whose contract started on 07 Sep 2007,
Gregory Nicol Thomas - an active director whose contract started on 07 Sep 2007,
Aaron Ronald Higham - an active director whose contract started on 01 Jan 2022,
Diane Patricia Thornbury - an inactive director whose contract started on 01 Jan 2010 and was terminated on 31 Dec 2021,
David Edward Mitchell - an inactive director whose contract started on 07 Sep 2007 and was terminated on 29 Aug 2012.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 136 Spey Street, Invercargill, Invercargill, 9810 (type: physical, service).
Bdo Invercargill Limited had been using 46 Don Street, Invercargill, Invercargill as their physical address up until 25 Aug 2016.
More names for this company, as we identified at BizDb, included: from 07 Sep 2007 to 01 Oct 2009 they were called Bdo Spicers (Invercargill) Limited.
A total of 24000 shares are issued to 7 shareholders (3 groups). The first group consists of 8000 shares (33.33 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 8000 shares (33.33 per cent). Finally the next share allotment (8000 shares 33.33 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 26 Aug 2015 to 25 Aug 2016

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 26 Feb 2015 to 25 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered address used from 07 Sep 2007 to 26 Feb 2015

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical address used from 07 Sep 2007 to 26 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Thornbury, Diane Patricia Roslyn Bush R D 2
Invercargill 9872
Individual Thornbury, Gary William Rd 2
Invercargill
9872
New Zealand
Director Diane Patricia Thornbury Roslyn Bush R D 2
Invercargill 9872
Shares Allocation #2 Number of Shares: 8000
Individual Ward, Timothy Patrick Invercargill
Shares Allocation #3 Number of Shares: 8000
Individual Thomas, Sharon Lee Waikiwi
Invercargill
9810
New Zealand
Individual Smith, Craig Rd 2
Invercargill
9872
New Zealand
Individual Thomas, Gregory Nicol Waikiwi
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, David Edward Invercargill
Individual Mitchell, Margaret Anne Invercargill

New Zealand
Directors

Timothy Patrick Ward - Director

Appointment date: 07 Sep 2007

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 17 Aug 2016


Gregory Nicol Thomas - Director

Appointment date: 07 Sep 2007

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 17 Aug 2016


Aaron Ronald Higham - Director

Appointment date: 01 Jan 2022

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 01 Jan 2022


Diane Patricia Thornbury - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 18 Aug 2015


David Edward Mitchell - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 29 Aug 2012

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 28 Aug 2009