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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Bgis New Zealand Limited Shareholder NZBN: 9429035720232 |
Penrose Auckland 1060 New Zealand |
10 Oct 2005 - |
Ultimate Holding Company
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
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
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