Bcg2 Limited, a registered company, was registered on 23 Dec 2004. 9429035018285 is the NZBN it was issued. The company has been run by 6 directors: Bertram George Lamb - an active director whose contract began on 23 Dec 2004,
James Waldron Blackwood - an active director whose contract began on 23 Dec 2004,
Michael Paul Jarvis - an active director whose contract began on 22 Apr 2013,
Paul Worboys - an inactive director whose contract began on 01 Mar 2012 and was terminated on 23 Nov 2018,
Paul Albert Gardner - an inactive director whose contract began on 26 May 2010 and was terminated on 01 Mar 2012.
Updated on 20 Feb 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: Level 12, 22 Fanshawe Street, Auckland, 1010 (office address),
Level 2, 5 Crummer Road, Auckland, 1021 (registered address),
Level 2, 5 Crummer Road, Auckland, 1021 (service address),
Level 1, 28 Heather Street, Parnell, Auckland, 1052 (physical address) among others.
Bcg2 Limited had been using Level 1, 28 Heather Street, Parnell, Auckland as their registered address until 20 Sep 2023.
Past names for this company, as we identified at BizDb, included: from 01 Apr 2009 to 28 May 2010 they were called Blackwood Communications Group Limited, from 23 Dec 2004 to 01 Apr 2009 they were called Blackwood King Ad Partners Limited.
A total of 312500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 281250 shares (90 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 31250 shares (10 per cent).
Principal place of activity
Level 12, 22 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 28 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 14 Sep 2021 to 20 Sep 2023
Address #2: 87 Chapel Street, Masterton, 5810 New Zealand
Physical address used from 15 Sep 2020 to 14 Sep 2021
Address #3: Level 12, 22 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 08 Apr 2016 to 14 Sep 2021
Address #4: Level 2, 1 Cross Street, Newton, Auckland, 1010 New Zealand
Registered address used from 18 Aug 2010 to 08 Apr 2016
Address #5: 87 Chapel Street, Masterton New Zealand
Physical address used from 08 Sep 2009 to 15 Sep 2020
Address #6: C/-stewart & Co, Chartered Accountants, 87 Chapel Street, Masterton
Physical address used from 23 Jul 2007 to 08 Sep 2009
Address #7: 75 France Street, Newton, Auckland New Zealand
Registered address used from 23 Jul 2007 to 18 Aug 2010
Address #8: Level 1, 302 Great South Road, Greenlane, Auckland
Registered & physical address used from 23 Dec 2004 to 23 Jul 2007
Basic Financial info
Total number of Shares: 312500
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 281250 | |||
Entity (NZ Limited Company) | Blackwood Lamb Limited Shareholder NZBN: 9429035018216 |
Auckland 1010 New Zealand |
23 Dec 2004 - |
Shares Allocation #2 Number of Shares: 31250 | |||
Entity (NZ Limited Company) | Dwl Trustee Company 15 Limited Shareholder NZBN: 9429041590140 |
Henderson Auckland 0610 New Zealand |
21 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Grey Global Group New Zealand Limited Shareholder NZBN: 9429037654382 Company Number: 947232 |
28 May 2010 - 18 Mar 2014 | |
Entity | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Company Number: 519317 |
Level 22, Vero Centre 48 Shortland Street, Auckland 1010 New Zealand |
18 Mar 2014 - 01 Aug 2019 |
Entity | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Company Number: 519317 |
Level 22, Vero Centre 48 Shortland Street, Auckland 1010 New Zealand |
18 Mar 2014 - 01 Aug 2019 |
Individual | Jarvis, Paul Gavin |
Remuera Auckland 1050 New Zealand |
01 Apr 2014 - 21 Jul 2015 |
Individual | Jarvis, Michael Paul |
Viaduct Harbour Auckland 1010 New Zealand |
06 Apr 2013 - 01 Apr 2014 |
Entity | Grey Global Group New Zealand Limited Shareholder NZBN: 9429037654382 Company Number: 947232 |
28 May 2010 - 18 Mar 2014 |
Ultimate Holding Company
Bertram George Lamb - Director
Appointment date: 23 Dec 2004
Address: Broadbeach, Queensland, 4218 Australia
Address used since 09 Jun 2023
Address: Kerikeri, 0230 New Zealand
Address used since 06 Sep 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Dec 2015
James Waldron Blackwood - Director
Appointment date: 23 Dec 2004
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Apr 2013
Michael Paul Jarvis - Director
Appointment date: 22 Apr 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Apr 2013
Paul Worboys - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 23 Nov 2018
ASIC Name: Grey Australia New Zealand Pty. Limited
Address: 16 Palmer Parade, Cremorne, Victoria, 3121 Australia
Address: Bronte, New South Wales, 2024 Australia
Address used since 01 Mar 2012
Paul Albert Gardner - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 01 Mar 2012
Address: Bighton, Vic 8186, Australia,
Address used since 26 May 2010
Terence Christopher King - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 29 May 2007
Address: Remuera, Auckland,
Address used since 23 Dec 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street