Bickley Homes Limited, a registered company, was registered on 17 Jan 2005. 9429034999196 is the number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company has been categorised. The company has been supervised by 2 directors: Graeme Robert Bickley - an active director whose contract started on 17 Jan 2005,
Janice Margaret Bickley - an active director whose contract started on 17 Jan 2005.
Last updated on 06 Jan 2022, the BizDb database contains detailed information about 1 address: 68 Straven Road, Fendalton, Christchurch, 8014 (type: registered, physical).
Bickley Homes Limited had been using Level 2, 11-17 Church Street, Queenstown as their registered address until 03 May 2017.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group consists of 4000 shares (40 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4000 shares (40 per cent). Lastly we have the next share allotment (1000 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered address used from 30 Sep 2010 to 03 May 2017
Address #2: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Physical address used from 30 Sep 2010 to 13 Apr 2016
Address #3: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Registered & physical address used from 29 Mar 2010 to 30 Sep 2010
Address #4: Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown
Registered & physical address used from 12 Jun 2006 to 29 Mar 2010
Address #5: Mcculloch & Partners, 34 Camp Street, Queenstown
Registered address used from 17 Jan 2005 to 12 Jun 2006
Address #6: C/-mcculloch & Partners, 34 Camp Street, Queenstown
Physical address used from 17 Jan 2005 to 12 Jun 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 13 Apr 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Individual | Janice Margaret Bickley |
Fendalton Christchurch 8014 New Zealand |
17 Jan 2005 - |
| Shares Allocation #2 Number of Shares: 4000 | |||
| Individual | Graeme Robert Bickley |
Fendalton Christchurch 8014 New Zealand |
17 Jan 2005 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Vivienne Marie Bickley |
Cashmere Christchurch 8022 New Zealand |
01 May 2007 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Individual | Fraser Grant Bickley |
Cashmere Christchurch 8022 New Zealand |
01 May 2007 - |
Graeme Robert Bickley - Director
Appointment date: 17 Jan 2005
Address: Christchurch, 8014 New Zealand
Address used since 23 Jul 2015
Janice Margaret Bickley - Director
Appointment date: 17 Jan 2005
Address: Christchurch, 8014 New Zealand
Address used since 23 Jul 2015
Homley Manufacturing Limited
68 Straven Road
Jeys Limited
68b Straven Road
Dive And Fishing Charters Limited
4 Rochdale Street
The Downs Pastures Limited
4 Rochdale Street
Riverview Farm 2013 Limited
4 Rochdale Street
John Rawstron Limited
4 Rochdale Street
Chembala Investments Limited
Level 2, Ami House
Darvel Property Limited
31 Darvel Street
Graray Investments No 2 Limited
Level 2, Ami House
Pauls Rental Holdings Limited
Grant Rae Chartered Accountant
Smart Cooking Limited
20 Daresbury Lane
Total Property Solutions Limited
1/11 Leslie Hills Drive