Bog Property Limited, a registered company, was launched on 15 May 2007. 9429033420714 is the NZBN it was issued. This company has been managed by 3 directors: Maxwell Crawfurd Bremner - an active director whose contract started on 15 May 2007,
Darryll Noel Park - an inactive director whose contract started on 05 May 2016 and was terminated on 03 May 2021,
Michael John Bankier - an inactive director whose contract started on 15 May 2007 and was terminated on 10 Jul 2009.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 263 Bealey Avenue, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Bog Property Limited had been using 63 Bealey Ave, Christchurch as their physical address up until 13 Mar 2018.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 63 Bealey Ave, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Mar 2018 to 13 Mar 2018
Address: Level 1,, 50 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Apr 2016 to 08 Mar 2018
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 04 Apr 2016
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 10 Nov 2008 to 06 Apr 2011
Address: Rodgers & Associates, 2nd Floor, 151 Princes St, Dunedin
Registered & physical address used from 15 May 2007 to 10 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 |
22 Moorhouse Avenue Christchurch |
15 May 2007 - |
Individual | Bremner, Maxwell Crawfurd |
Christchurch Central Christchurch 8013 New Zealand |
15 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bremner, Maxwell Crawfurd |
Christchurch Central Christchurch 8013 New Zealand |
15 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
Addington Christchurch 8011 New Zealand |
15 May 2007 - 01 Mar 2019 |
Individual | Maree, Ruth |
Dunedin New Zealand |
15 May 2007 - 23 Jul 2012 |
Individual | Bankier, Michael John |
Dunedin New Zealand |
15 May 2007 - 23 Jul 2012 |
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
Addington Christchurch 8011 New Zealand |
15 May 2007 - 01 Mar 2019 |
Ultimate Holding Company
Maxwell Crawfurd Bremner - Director
Appointment date: 15 May 2007
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Feb 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jan 2014
Darryll Noel Park - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 03 May 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 May 2016
Michael John Bankier - Director (Inactive)
Appointment date: 15 May 2007
Termination date: 10 Jul 2009
Address: Dunedin,
Address used since 15 May 2007
Pacific Park Holdings Limited
263 Bealey Avenue
Ferry Road Carwash Limited
263 Bealey Avenue
Bog Dunedin Limited
263 Bealey Ave
Speights Alehouse Ferrymead Limited
263 Bealey Avenue
Pacific Park Investments Limited
263 Bealey Avenue
Pacific Park Hotel Limited
263 Bealey Avenue