Shortcuts

Bcg2 Limited

Type: NZ Limited Company (Ltd)
9429035018285
NZBN
1589529
Company Number
Registered
Company Status
Current address
Level 1, 28 Heather Street
Parnell
Auckland 1052
New Zealand
Physical address used since 14 Sep 2021
Level 2, 5 Crummer Road
Auckland 1021
New Zealand
Registered & service address used since 20 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 281250
Entity (NZ Limited Company) Blackwood Lamb Limited
Shareholder NZBN: 9429035018216
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 31250
Entity (NZ Limited Company) Dwl Trustee Company 15 Limited
Shareholder NZBN: 9429041590140
Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grey Global Group New Zealand Limited
Shareholder NZBN: 9429037654382
Company Number: 947232
Entity Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
Level 22, Vero Centre
48 Shortland Street, Auckland
1010
New Zealand
Entity Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Company Number: 519317
Level 22, Vero Centre
48 Shortland Street, Auckland
1010
New Zealand
Individual Jarvis, Paul Gavin Remuera
Auckland
1050
New Zealand
Individual Jarvis, Michael Paul Viaduct Harbour
Auckland
1010
New Zealand
Entity Grey Global Group New Zealand Limited
Shareholder NZBN: 9429037654382
Company Number: 947232

Ultimate Holding Company

Blackwood Lamb Limited
Name
Ltd
Type
1589528
Ultimate Holding Company Number
NZ
Country of origin
Level 12, 22 Fanshawe Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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