Shortcuts

Bgl Custodian Limited

Type: NZ Limited Company (Ltd)
9429034288290
NZBN
1772312
Company Number
Registered
Company Status
Current address
Ground Floor, 21 Pitt Street
Auckland 1021
New Zealand
Physical & registered & service address used since 30 May 2012

Bgl Custodian Limited, a registered company, was incorporated on 27 Feb 2006. 9429034288290 is the NZBN it was issued. The company has been managed by 20 directors: Philip Bowden Card - an active director whose contract began on 01 Mar 2017,
Craig Hunter Price - an active director whose contract began on 01 Mar 2017,
Rebecca Margaret Davidson - an active director whose contract began on 01 Mar 2017,
Richard James Holyoake - an active director whose contract began on 01 Apr 2020,
David Arnold Papps - an active director whose contract began on 03 Apr 2023.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Ground Floor, 21 Pitt Street, Auckland, 1021 (type: physical, registered).
Bgl Custodian Limited had been using 132 Vincent Street, Auckland as their physical address up until 30 May 2012.
All shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Carter, David Powell (an individual) located at Glendowie, Auckland postcode 1071,
Carter, David Powell (a director) located at Glendowie, Auckland postcode 1071,
Aitken, Richard Hammond (an individual) located at Birkenhead, Auckland.

Addresses

Previous address

Address: 132 Vincent Street, Auckland New Zealand

Physical & registered address used from 27 Feb 2006 to 30 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Carter, David Powell Glendowie
Auckland
1071
New Zealand
Director Carter, David Powell Glendowie
Auckland
1071
New Zealand
Individual Aitken, Richard Hammond Birkenhead
Auckland
Individual Lowe, Gregory Ian Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cormack, Leslie Gavin Parnell
Auckland
Individual Durrant, Robert Lindsay Remuera
Auckland
Individual Carter, Ronald Powell Glendowie
Auckland
Individual Heng, Kiah Chye Epsom
Auckland
Individual Lowe, Gregory Ian Ponsonby
Auckland
1021
New Zealand
Directors

Philip Bowden Card - Director

Appointment date: 01 Mar 2017

ASIC Name: Pb Card Pty Ltd

Address: Sandringham, Victoria, 3191 Australia

Address used since 07 Sep 2022

Address: Caulfield South, Victoria, 3162 Australia

Address used since 01 Mar 2017

Address: South Yarra, Victoria, 3141 Australia

Address: South Yarra, Victoria, 3141 Australia


Craig Hunter Price - Director

Appointment date: 01 Mar 2017

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 01 Mar 2017


Rebecca Margaret Davidson - Director

Appointment date: 01 Mar 2017

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 01 Mar 2017


Richard James Holyoake - Director

Appointment date: 01 Apr 2020

Address: Tai Tapu, 7672 New Zealand

Address used since 14 Feb 2023

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 29 Jan 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2020


David Arnold Papps - Director

Appointment date: 03 Apr 2023

Address: Hampton, Victoria, 3188 Australia

Address used since 03 Apr 2023


Rachael Elizabeth Shaw - Director

Appointment date: 03 Apr 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 07 Feb 2024

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Apr 2023


Joanne Marie Wright - Director

Appointment date: 03 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Apr 2023


Letitia Ellen Sullivan - Director

Appointment date: 02 Oct 2023

Address: West Melton, Christchurch, 7618 New Zealand

Address used since 02 Oct 2023


Shibin Galvin Chua - Director

Appointment date: 01 Apr 2024

Address: Singapore, 670475 Singapore

Address used since 01 Apr 2024


Mark Kevin Fleming - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Apr 2024

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Mar 2017


Darryl-lee Wendelborn - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Apr 2024

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 01 Mar 2017


Amelia Joan Linzey - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 29 Sep 2023

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 01 Apr 2020


David Powell Carter - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 31 Mar 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Mar 2017


Ang Seng Lee - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 31 Mar 2023

Address: #04-30 Kovan Residences, Singapore, 544897 Singapore

Address used since 23 Feb 2022

Address: #04-30, Singapore, 544897 Singapore

Address used since 01 Mar 2017


Richard Hammond Aitken - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 31 Mar 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 27 Feb 2006


Donald James Lyon - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 31 Mar 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Mar 2017


Kiah Chye Heng - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 01 Mar 2017

Address: Epsom, Auckland, 1051 New Zealand

Address used since 27 Feb 2006


Gregory Ian Lowe - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Mar 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 28 Jun 2013


Robert Lindsay Durrant - Director (Inactive)

Appointment date: 10 Jul 2009

Termination date: 01 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jul 2009


Leslie Gavin Cormack - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 10 Jul 2009

Address: Parnell, Auckland,

Address used since 27 Feb 2006

Nearby companies

Misajeta Limited
Apartment 2h, 132 Vincent Street

Barque Consulting Limited
3a/132 Vincent Street

Somnus Software Limited
Apartment 5e, 132 Vincent Street

Tol Global Limited
Apartment 4h, 132 Vincent Street

Calm Trustee Company Limited
Level 8

Pasupati Corporate Trustees Limited
Level 8