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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Hargreaves, Sally Joanna |
Merivale Christchurch 8014 New Zealand |
15 Mar 2010 - |
Individual | Hargreaves, David Cameron |
Merivale Christchurch 8014 New Zealand |
25 Jan 2005 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Hargreaves, David Cameron |
Merivale Christchurch 8014 New Zealand |
25 Jan 2005 - |
Individual | Hargreaves, Sally Joanna |
Merivale Christchurch 8014 New Zealand |
15 Mar 2010 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Foster, Mark Peter |
Mount Pleasant Christchurch 8081 New Zealand |
25 Jan 2005 - |
Individual | Foster, Tonia |
Mount Pleasant Christchurch 8081 New Zealand |
25 Jan 2005 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Foster, Mark Peter |
Mount Pleasant Christchurch 8081 New Zealand |
25 Jan 2005 - |
Individual | Foster, Tonia |
Mount Pleasant Christchurch 8081 New Zealand |
25 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Richard James |
R D 4 Ladbrooks |
25 Jan 2005 - 27 Jun 2010 |
Individual | Smith, Susan Jean |
Papanui Christchurch |
25 Jan 2005 - 15 Mar 2010 |
Individual | Knight, Pamela Margaret |
R D 4 Ladbrooks |
25 Jan 2005 - 27 Jun 2010 |
Individual | Smith, Philip John |
Papanui Christchurch |
25 Jan 2005 - 15 Mar 2010 |
Individual | Odams, Graeme John |
119 Armagh Street Christchurch |
25 Jan 2005 - 16 Apr 2007 |
Individual | Keegan, Arthur James |
Cnr Oxford Terrace And Worcester Street Christchurch |
25 Jan 2005 - 27 Jun 2010 |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2