Shortcuts

100percentbmhss Property Limited

Type: NZ Limited Company (Ltd)
9429034153482
NZBN
1808585
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
36 Mackesy Road
Parahaki
Whangarei 0112
New Zealand
Postal & office & delivery address used since 29 Mar 2022
36 Mackesy Road
Parahaki
Whangarei 0112
New Zealand
Physical & registered & service address used since 06 Apr 2022
708 Waikiekie North Road
Waikiekie
Waiotira 0193
New Zealand
Office & delivery address used since 23 Apr 2024

100Percentbmhss Property Limited was registered on 26 Apr 2006 and issued a number of 9429034153482. This registered LTD company has been run by 1 director, named James Christopher Hilford - an active director whose contract started on 26 Apr 2006.
According to BizDb's database (updated on 16 Feb 2025), this company uses 1 address: 96 Bank Street, Whangarei, Whangarei, 0110 (category: service, registered).
Up until 21 Oct 2024, 100Percentbmhss Property Limited had been using 281 Taipuha Road, Waikiekie, Waiotira as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hilford, James Christopher (an individual) located at Waikiekie, Waiotira postcode 0193. 100Percentbmhss Property Limited has been classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Other active addresses

Address #4: Po Box 3035, Onerahi, Whangarei, 0142 New Zealand

Postal address used from 23 Apr 2024

Address #5: 36 Mackesy Road, Parahaki, Whangarei, 0112 New Zealand

Registered & service address used from 21 Oct 2024

Address #6: 96 Bank Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 18 Dec 2024

Address #7: 96 Bank Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 19 Dec 2024

Principal place of activity

36 Mackesy Road, Parahaki, Whangarei, 0112 New Zealand


Previous addresses

Address #1: 281 Taipuha Road, Waikiekie, Waiotira, 0193 New Zealand

Registered & service address used from 10 Sep 2024 to 21 Oct 2024

Address #2: 708 Waikiekie North Road, Waikiekie, Waiotira, 0193 New Zealand

Registered & service address used from 02 May 2024 to 10 Sep 2024

Address #3: 528 State Highway 14, Rd9 Maunu, Whangarei, 0179 New Zealand

Registered & physical address used from 04 Apr 2019 to 06 Apr 2022

Address #4: 158 Nixon Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 22 Jan 2016 to 04 Apr 2019

Address #5: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 18 Mar 2013 to 22 Jan 2016

Address #6: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Jul 2011 to 18 Mar 2013

Address #7: 9 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 06 Apr 2011 to 12 Jul 2011

Address #8: P.o.box 74023, Market Rd, Auckland New Zealand

Physical address used from 29 Apr 2010 to 06 Apr 2011

Address #9: 2/75 Moana Ave, Onehunga, Auckland

Physical address used from 09 Mar 2009 to 29 Apr 2010

Address #10: 2/75 Moana Ave, Onehunga, Auckland New Zealand

Registered address used from 09 Mar 2009 to 06 Apr 2011

Address #11: 36 Mackesy Road, Whangarei

Registered & physical address used from 26 Apr 2006 to 09 Mar 2009

Contact info
64 21 1050894
26 Mar 2019 Phone
BMHSSCompanies@gmail.com
Email
ABCouncilNZ@gmail.com
29 Mar 2022 Email
ABCouncilNZ@gmail.com
14 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hilford, James Christopher Waikiekie
Waiotira
0193
New Zealand
Directors

James Christopher Hilford - Director

Appointment date: 26 Apr 2006

Address: Waikiekie, Waiotira, 0193 New Zealand

Address used since 01 Jan 2025

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 01 Sep 2024

Address: Waikiekie, 0193 New Zealand

Address used since 10 Oct 2024

Address: Waikiekie, Waiotira, 0193 New Zealand

Address used since 01 May 2024

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 29 Mar 2022

Address: Rd9 Maunu, Whangarei, 0179 New Zealand

Address used since 01 Dec 2018

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 14 Jan 2016

Similar companies

Captains Coffee Limited
Flat 5, 52 Cook Street

Enderly Limited
180 Grey Street

Etj Investments Limited
10 Wilson Street

Property Properly Limited
80 Wellington Street

Rr & Rh Trustees Limited
11 Albert Street

Touchstone Nz Limited
180 Nixon Street