Bmwonseddon Limited, a registered company, was registered on 03 Jul 2006. 9429034022610 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been supervised by 3 directors: Michael Charles Skinner - an active director whose contract began on 03 Jul 2006,
Helen Trudy Bennett - an inactive director whose contract began on 03 Jul 2006 and was terminated on 24 May 2008,
Barry Graham Potter - an inactive director whose contract began on 03 Jul 2006 and was terminated on 07 Jul 2006.
Last updated on 21 Mar 2024, our data contains detailed information about 6 addresses this company registered, namely: 9 Seddon Road, Frankton, Hamilton, 3204 (registered address),
9 Seddon Road, Frankton, Hamilton, 3204 (physical address),
9 Seddon Road, Frankton, Hamilton, 3204 (service address),
Bmwonseddon Ltd, Po Box 19254, Hamilton, 3244 (postal address) among others.
Bmwonseddon Limited had been using 150 Grantham Street, Hamilton Central, Hamilton as their physical address until 13 Nov 2019.
Former names for this company, as we established at BizDb, included: from 03 Jul 2006 to 27 Oct 2006 they were named Seddon 2016 Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 24 shares (24%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (2%). Lastly there is the next share allocation (74 shares 74%) made up of 1 entity.
Other active addresses
Address #4: 2b Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Other address (Address For Share Register) used from 17 Dec 2018
Address #5: Bmwonseddon Ltd, Po Box 19254, Hamilton, 3244 New Zealand
Postal address used from 28 Mar 2019
Address #6: 9 Seddon Road, Frankton, Hamilton, 3204 New Zealand
Registered & physical & service address used from 13 Nov 2019
Principal place of activity
Level 7a - 11 Garden Place, Cbd, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 150 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 03 Jan 2019 to 13 Nov 2019
Address #2: 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 11 Sep 2017 to 03 Jan 2019
Address #3: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Apr 2012 to 11 Sep 2017
Address #4: C/-lowthers Auckland Limited, Level 10, 34 Shortland Street, Auckland New Zealand
Registered & physical address used from 10 Mar 2010 to 19 Apr 2012
Address #5: Lowther & Associates, Level 12, 191 Queen St, Quantas House, Auckland
Physical & registered address used from 03 Jul 2006 to 10 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Skinner, Michael Charles |
Frankton Hamilton 3204 New Zealand |
03 Jul 2006 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Skinner, Rebecca Ann |
Frankton Hamilton 3204 New Zealand |
03 Jul 2006 - |
Shares Allocation #3 Number of Shares: 74 | |||
Individual | Skinner, Michael Charles |
Frankton Hamilton 3204 New Zealand |
03 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Potter, Barry Graham |
Hamilton East Hamilton |
03 Jul 2006 - 21 Jul 2006 |
Individual | Bennett, Helen Trudy |
Mangere East Auckland 2024 New Zealand |
03 Jul 2006 - 17 Dec 2018 |
Michael Charles Skinner - Director
Appointment date: 03 Jul 2006
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Feb 2019
Address: Cbd, Hamilton, 3204 New Zealand
Address used since 01 Jul 2016
Address: Cbd, Hamilton, 3204 New Zealand
Address used since 21 Mar 2018
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 01 Jul 2018
Helen Trudy Bennett - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 24 May 2008
Address: Mangere East, Auckland,
Address used since 16 Feb 2008
Barry Graham Potter - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 07 Jul 2006
Address: Hamilton East, Hamilton,
Address used since 03 Jul 2006
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street
Kadry Rental Company Limited
Flat 1, 4a Mill Lane
Kerwin Finance Limited
Flat 1, 4a Mill Lane
Llc Properties Limited
Flat 1, 4a Mill Lane
Margen Investments Limited
Flat 1, 4a Mill Lane
Mi Casa Investments Limited
Flat 1, 4a Mill Lane
Vito Group Holdings Limited
Flat 1, 4a Mill Lane