Shortcuts

Bbk 1 Limited

Type: NZ Limited Company (Ltd)
9429035019275
NZBN
1589256
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 03 Jul 2014

Bbk 1 Limited, a registered company, was registered on 25 Jan 2005. 9429035019275 is the number it was issued. The company has been managed by 4 directors: David Cameron Hargreaves - an active director whose contract started on 25 Jan 2005,
Mark Peter Foster - an active director whose contract started on 25 Jan 2005,
Philip John Smith - an inactive director whose contract started on 25 Jan 2005 and was terminated on 31 Mar 2010,
Richard James Knight - an inactive director whose contract started on 25 Jan 2005 and was terminated on 14 Aug 2005.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: physical, service).
Bbk 1 Limited had been using Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch as their registered address up until 03 Jul 2014.
A total of 1200 shares are issued to 8 shareholders (4 groups). The first group is comprised of 200 shares (16.67%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 400 shares (33.33%). Lastly we have the next share allotment (400 shares 33.33%) made up of 2 entities.

Addresses

Previous addresses

Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Jul 2012 to 03 Jul 2014

Address: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical & registered address used from 14 Jun 2011 to 05 Jul 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 25 Jan 2005 to 14 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Hargreaves, Sally Joanna Merivale
Christchurch
8014
New Zealand
Individual Hargreaves, David Cameron Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Hargreaves, David Cameron Merivale
Christchurch
8014
New Zealand
Individual Hargreaves, Sally Joanna Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Foster, Mark Peter Mount Pleasant
Christchurch
8081
New Zealand
Individual Foster, Tonia Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Foster, Mark Peter Mount Pleasant
Christchurch
8081
New Zealand
Individual Foster, Tonia Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knight, Richard James R D 4
Ladbrooks
Individual Smith, Susan Jean Papanui
Christchurch
Individual Knight, Pamela Margaret R D 4
Ladbrooks
Individual Smith, Philip John Papanui
Christchurch
Individual Odams, Graeme John 119 Armagh Street
Christchurch
Individual Keegan, Arthur James Cnr Oxford Terrace And Worcester Street
Christchurch
Directors

David Cameron Hargreaves - Director

Appointment date: 25 Jan 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Jun 2023

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Jun 2012


Mark Peter Foster - Director

Appointment date: 25 Jan 2005

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 25 Jan 2005


Philip John Smith - Director (Inactive)

Appointment date: 25 Jan 2005

Termination date: 31 Mar 2010

Address: Papanui, Christchurch,

Address used since 25 Jan 2005


Richard James Knight - Director (Inactive)

Appointment date: 25 Jan 2005

Termination date: 14 Aug 2005

Address: R D 4, Ladbrooks,

Address used since 25 Jan 2005