Bgow Limited was incorporated on 10 Sep 2004 and issued an NZ business number of 9429035219477. This registered LTD company has been run by 5 directors: Peter Malcolm Myles - an active director whose contract began on 10 Sep 2004,
Timothy James Orr - an active director whose contract began on 20 Sep 2022,
Angus John Brockway Rogers - an inactive director whose contract began on 13 Apr 2016 and was terminated on 20 Sep 2022,
Peter James Hugh Chamberlain - an inactive director whose contract began on 10 Sep 2004 and was terminated on 13 Apr 2016,
Andrew James Steele - an inactive director whose contract began on 10 Sep 2004 and was terminated on 01 Jul 2014.
As stated in our database (updated on 15 Mar 2024), this company filed 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Up to 30 Sep 2021, Bgow Limited had been using Level 20, 188 Quay Street, Auckland as their registered address.
A total of 2 shares are issued to 1 group (2 shareholders in total). In the first group, 2 shares are held by 2 entities, namely:
Orr, Timothy James (a director) located at Beach Haven, Auckland postcode 0626,
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041.
Previous addresses
Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Sep 2020 to 30 Sep 2021
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Sep 2013 to 23 Sep 2020
Address: C/-martelli Mckegg, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Sep 2011 to 25 Sep 2013
Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Pjhc) New Zealand
Registered & physical address used from 19 Apr 2005 to 19 Apr 2005
Address: C/-chamberlains, Level 9, National Bank Tower, 209 Queen Street, Auckland
Registered & physical address used from 10 Sep 2004 to 19 Apr 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Orr, Timothy James |
Beach Haven Auckland 0626 New Zealand |
21 Sep 2022 - |
Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
14 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rogers, Angus John Brockway |
Meadowbank Auckland 1072 New Zealand |
14 Apr 2016 - 21 Sep 2022 |
Individual | Chamberlain, Peter James Hugh |
Remuera New Zealand |
10 Sep 2004 - 14 Apr 2016 |
Peter Malcolm Myles - Director
Appointment date: 10 Sep 2004
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 03 Sep 2009
Timothy James Orr - Director
Appointment date: 20 Sep 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 20 Sep 2022
Angus John Brockway Rogers - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 20 Sep 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 13 Apr 2016
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 13 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Sep 2015
Andrew James Steele - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 01 Jul 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 03 Sep 2009
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20