Shortcuts

Bgis Limited

Type: NZ Limited Company (Ltd)
9429034504802
NZBN
1706063
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731115
Industry classification code
Facilities Management And Cleaning Service - Contract Nec
Industry classification description
Current address
120 Albert Street, Level 15
Auckland Central
Auckland 1010
New Zealand
Delivery & office address used since 11 Nov 2019
3100
Shortland Street
Auckland 1140
New Zealand
Postal address used since 11 Nov 2019
Unit 17, 906-930 Great South Road
Penrose, Auckland 1060
New Zealand
Registered & physical & service address used since 01 Apr 2022

Bgis Limited was started on 10 Oct 2005 and issued an NZ business identifier of 9429034504802. This registered LTD company has been supervised by 14 directors: Dana Nelson - an active director whose contract started on 30 Sep 2019,
Richard Thomas Gee - an active director whose contract started on 30 Jul 2020,
Glenn Brian Donaldson - an active director whose contract started on 08 Feb 2022,
Thomas Trevor Johns - an inactive director whose contract started on 31 Jul 2020 and was terminated on 21 Mar 2023,
Stephen John Doherty - an inactive director whose contract started on 25 Aug 2017 and was terminated on 31 Jul 2020.
According to our data (updated on 10 Apr 2024), the company registered 3 addresses: Unit 17, 906-930 Great South Road, Penrose, Auckland, 1060 (registered address),
Unit 17, 906-930 Great South Road, Penrose, Auckland, 1060 (physical address),
Unit 17, 906-930 Great South Road, Penrose, Auckland, 1060 (service address),
120 Albert Street, Level 15, Auckland Central, Auckland, 1010 (delivery address) among others.
Up until 01 Apr 2022, Bgis Limited had been using 120 Albert Street, Level 15, Auckland Central, Auckland as their registered address.
BizDb found past names used by the company: from 07 May 2015 to 26 May 2017 they were called Brookfield Global Integrated Solutions Limited, from 05 Dec 2013 to 07 May 2015 they were called Brookfield Johnson Controls Limited and from 07 Feb 2013 to 05 Dec 2013 they were called Brookfield Johnson Controls Property Services (Nz) Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Bgis New Zealand Limited (an entity) located at Penrose, Auckland postcode 1060. Bgis Limited was categorised as "Facilities management and cleaning service - contract nec" (business classification N731115).

Addresses

Principal place of activity

120 Albert Street, Level 15, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 120 Albert Street, Level 15, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Dec 2016 to 01 Apr 2022

Address #2: Ground Floor, 66 Wyndham St, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2013 to 14 Dec 2016

Address #3: Gen-i Tower, Level 8, 66 Wyndham St, Auckland, 1140 New Zealand

Physical & registered address used from 19 Nov 2010 to 14 May 2013

Address #4: Ground Floor, 66 Wyndham Street, Auckland New Zealand

Registered & physical address used from 10 Oct 2005 to 19 Nov 2010

Contact info
64 9 3002100
05 Nov 2018 Phone
lance.johns@apac.bgis.com
Email
cosec@companymatters.com.au
06 Nov 2020 nzbn-reserved-invoice-email-address-purpose
www.bgis.com
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 15 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Bgis New Zealand Limited
Shareholder NZBN: 9429035720232
Penrose
Auckland
1060
New Zealand

Ultimate Holding Company

22 Mar 2022
Effective Date
Cv Holdings, L.p.
Name
Corporate
Type
115575
Ultimate Holding Company Number
KY
Country of origin
Directors

Dana Nelson - Director

Appointment date: 30 Sep 2019

ASIC Name: Bgis Pty Ltd

Address: Middle Park, Victoria, 3206 Australia

Address used since 31 Jan 2022

Address: Kensington, Victoria, 3031 Australia

Address used since 30 Sep 2019

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Richard Thomas Gee - Director

Appointment date: 30 Jul 2020

ASIC Name: Bgis Pty Ltd

Address: 680 George Street, Sydney Nsw, 2000 Australia

Address: Canada Bay, Nsw, 2046 Australia

Address used since 30 Jul 2020


Glenn Brian Donaldson - Director

Appointment date: 08 Feb 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 08 Feb 2022


Thomas Trevor Johns - Director (Inactive)

Appointment date: 31 Jul 2020

Termination date: 21 Mar 2023

ASIC Name: Bgis Pty Ltd

Address: 680 George Street, Sydney Nsw, 2000 Australia

Address: Roseville Chase, Nsw, 2069 Australia

Address used since 31 Jul 2020


Stephen John Doherty - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 31 Jul 2020

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 25 Aug 2017


Johnathan Ignatius Mccormick - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 30 Sep 2019

ASIC Name: Brookfield Global Integrated Solutions Anz Pty Ltd

Address: 135 King Street, Sydney Nsw, 2000 Australia

Address: 135 King Street, Sydney Nsw, 2000 Australia

Address: Willoughby, Nsw, Australia

Address used since 10 Oct 2005


Regan Paul Simpson - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 25 Aug 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 11 Apr 2016


David Elton - Director (Inactive)

Appointment date: 09 Feb 2016

Termination date: 11 Apr 2016

Address: Nsw, 2118 Australia

Address used since 09 Feb 2016


Michelle Karin Flemmer - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 28 Jan 2016

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 22 May 2015


Alan Geoffrey Lawrence - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 12 Mar 2015

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 15 Dec 2006


David Elton - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 12 Mar 2015

Address: Carlingford, Nsw 2118, Australia,

Address used since 27 Feb 2008


Kym Bunting - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 16 Jun 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Jul 2009


Peter George Wall - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 15 Jul 2009

Address: Takapuna, Auckland,

Address used since 10 Oct 2005


Ian Robert O'toole - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 31 Oct 2007

Address: Northbridge, Nsw, Australia,

Address used since 10 Oct 2005

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Anoroc Consulting Limited
Level 19, Dla Piper Building

Bgis New Zealand Limited
120 Albert Street, Level 15

Bspoke Group Limited
Level 3, 75 Queen St

Heliers Group Limited
Suite 409 Level 4, 350 Queen Street

Swetha Holdings Limited
6b/105

Waka Aotearoa Yachtsail Limited
Level 10, 34 Shortland Street