Shortcuts

Body Corporate 349822 Limited

Type: NZ Limited Company (Ltd)
9429034749760
NZBN
1637979
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
7007
Hamilton 3204
New Zealand
Postal address used since 18 May 2022
Unit G01, 1 Village Quarter Lane
Frankton
Hamilton 3204
New Zealand
Office & delivery address used since 18 May 2022
Unit G01, 1 Village Quarter Lane
Frankton
Hamilton 3204
New Zealand
Physical & registered & service address used since 27 May 2022

Body Corporate 349822 Limited, a registered company, was registered on 24 May 2005. 9429034749760 is the NZBN it was issued. "Residential property body corporate" (business classification L671170) is how the company was classified. The company has been run by 3 directors: Phillip Lockyer - an active director whose contract began on 11 May 2023,
Krista Stokes - an inactive director whose contract began on 01 Apr 2022 and was terminated on 11 May 2023,
Geoffrey Noel Felton - an inactive director whose contract began on 24 May 2005 and was terminated on 01 Apr 2022.
Last updated on 30 May 2025, BizDb's data contains detailed information about 6 addresses this company uses, namely: 5 Customs Street East, Auckland Central, Auckland, 1010 (registered address),
5 Customs Street East, Auckland Central, Auckland, 1010 (service address),
Po Box 3187, Shortland Street, Auckland, 1140 (postal address),
5 Customs Street East, Auckland Central, Auckland, 1010 (office address) among others.
Body Corporate 349822 Limited had been using Cnr Victoria and Knox Streets, Hamilton as their physical address up until 27 May 2022.
One entity owns all company shares (exactly 1 share) - Body Corporate 349822 - Walter Court - located at 1010, Cambridge.

Addresses

Other active addresses

Address #4: Po Box 3187, Shortland Street, Auckland, 1140 New Zealand

Postal address used from 11 Jun 2024

Address #5: 5 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 11 Jun 2024

Address #6: 5 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 19 Jun 2024

Principal place of activity

Unit G01, 1 Village Quarter Lane, Frankton, Hamilton, 3204 New Zealand


Previous address

Address #1: Cnr Victoria And Knox Streets, Hamilton New Zealand

Physical & registered address used from 24 May 2005 to 27 May 2022

Contact info
64 7 8392536
Phone
64 9 3073721
11 Jun 2024
64 021 1667154
18 May 2022 Phone
christine.brunton@colliers.com
Email
bc@stratatitle.co.nz
11 Jun 2024 Email
krista.gordon@hamiltonrentals.co.nz
18 May 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 03 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Body Corporate 349822 - Walter Court Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bourke, Christine Ann Hamilton
3244
New Zealand
Individual Felton, Geoffrey Noel Rd 2
Hamilton
3282
New Zealand
Directors

Phillip Lockyer - Director

Appointment date: 11 May 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 11 May 2023


Krista Stokes - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 11 May 2023

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 01 Apr 2022


Geoffrey Noel Felton - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 01 Apr 2022

Address: Rd6, Hamilton, 3826 New Zealand

Address used since 09 May 2016

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 23 Nov 2017

Similar companies

Bond 07 Limited
Level One

Cbc Properties Tauranga (2015) Limited
5a Nature Place

Kuching Limited
Suite 405, 24 Garden Place

Parklands Properties & Management Services Limited
860 State Highway 2, Rd 2

Vapa Partnership Limited
38 Great South Road

Village Fields Titirangi Limited
62 Tilby Drive