Shortcuts

Bwmsnow Limited

Type: NZ Limited Company (Ltd)
9429034720714
NZBN
1643840
Company Number
Registered
Company Status
091175142
GST Number
Current address
12 Walter Park
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 13 May 2021

Bwmsnow Limited, a registered company, was started on 09 Jun 2005. 9429034720714 is the business number it was issued. This company has been managed by 2 directors: Gregory James Robertson - an active director whose contract started on 09 Jun 2005,
Jody Anne Black - an inactive director whose contract started on 23 Mar 2012 and was terminated on 17 Dec 2020.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 12 Walter Park, Whakatane, Whakatane, 3120 (types include: registered, physical).
Bwmsnow Limited had been using Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland as their registered address up until 13 May 2021.
A total of 13245 shares are issued to 5 shareholders (4 groups). The first group is comprised of 2318 shares (17.5 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 9998 shares (75.49 per cent). Finally there is the next share allotment (2 shares 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Registered & physical address used from 19 May 2017 to 13 May 2021

Address: Unit 33, 2 Bishop Dunn Place, Flat Bush, Manukau, 2013 New Zealand

Registered address used from 22 Jun 2012 to 19 May 2017

Address: 1 Little Maude Drive, Rd 2, Wanaka, 9382 New Zealand

Registered address used from 04 Apr 2012 to 22 Jun 2012

Address: 1 Little Maude Drive, Rd 2, Wanaka, 9382 New Zealand

Physical address used from 04 Apr 2012 to 19 May 2017

Address: 43b Carlyle Street, Level 2, Sydenham, Christchurch New Zealand

Physical address used from 18 Mar 2008 to 04 Apr 2012

Address: 43b Carlyle Street, Level 2, Sydenham, Christchurch New Zealand

Registered address used from 18 Mar 2008 to 18 Mar 2008

Address: 2 Tompkins Lane, Burwood, Christchurch

Registered address used from 18 Mar 2008 to 18 Mar 2008

Address: 62 Wordsworth Street, Cambridge

Registered & physical address used from 09 Jun 2005 to 18 Mar 2008

Contact info
Financial Data

Basic Financial info

Total number of Shares: 13245

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2318
Individual Sparks, Fraser Bevan Hawera
Hawera
4610
New Zealand
Shares Allocation #2 Number of Shares: 9998
Individual Robertson, Gregory James Whakatane
Whakatane
3120
New Zealand
Individual Davidson, Rebecca Jane Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Robertson, Gregory James Whakatane
Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 927
Individual Andrews, Jim Flat Bush
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Black, Jody Anne Lake Hawea
9343
New Zealand
Individual Black, Jody Anne Lake Hawea
9343
New Zealand
Directors

Gregory James Robertson - Director

Appointment date: 09 Jun 2005

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 27 May 2020

Address: Lake Hawea, R D 2, Wanaka, 9343 New Zealand

Address used since 23 Mar 2012


Jody Anne Black - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 17 Dec 2020

Address: Lake Hawea, 9343 New Zealand

Address used since 23 Mar 2012

Nearby companies

Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place

Health King Co. Limited
Unit 1, 2 Bishop Dunn Place

Edistech Limited
Unit 29, 2 Bishop Dunn Place

Troy Wheeler Civil Limited
25/2 Bishop Dunn Place

Jador & Bola Limited
Unit 28, 2 Bishop Dunn Place

Tj Covic Consulting Limited
33/2 Bishop Dunn Place