Bbw Trustees (2004) Limited, a registered company, was launched on 10 Nov 2003. 9429035701880 is the number it was issued. This company has been supervised by 9 directors: Mark Daniel Foster - an active director whose contract started on 10 Nov 2003,
Sungesh Sachindra Singh - an active director whose contract started on 23 May 2011,
Andrew John Scott - an active director whose contract started on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract started on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract started on 31 Mar 2023.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
Bbw Trustees (2004) Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address until 06 Jul 2010.
A total of 180 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 36 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 36 shares (20 per cent). Lastly we have the third share allotment (36 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Physical & registered address used from 25 Jun 2009 to 06 Jul 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Registered & physical address used from 23 Sep 2008 to 25 Jun 2009
Address: 15 Edsel St, Henderson, Auckland
Registered & physical address used from 10 Nov 2003 to 23 Sep 2008
Basic Financial info
Total number of Shares: 180
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
03 Apr 2023 - |
Shares Allocation #2 Number of Shares: 36 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 36 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #4 Number of Shares: 36 | |||
Individual | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
10 Nov 2003 - |
Shares Allocation #5 Number of Shares: 36 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
16 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
10 Nov 2003 - 03 Apr 2023 |
Individual | Ballard, John Kenneth |
Mt Eden New Zealand |
10 Nov 2003 - 29 May 2014 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
10 Nov 2003 - 01 Apr 2022 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland New Zealand |
10 Nov 2003 - 20 Apr 2017 |
Mark Daniel Foster - Director
Appointment date: 10 Nov 2003
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Rd 2 Kaukapakapa, Auckland, 0874 New Zealand
Address used since 08 Jun 2016
Sungesh Sachindra Singh - Director
Appointment date: 23 May 2011
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Andrew John Scott - Director
Appointment date: 01 Apr 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2017
Erin Heather Gibson - Director
Appointment date: 31 Mar 2022
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 31 Mar 2022
Emma Mary Simpson - Director
Appointment date: 31 Mar 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2023
Grant Maxwell Brownlee - Director (Inactive)
Appointment date: 10 Nov 2003
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Kerry James Tizard - Director (Inactive)
Appointment date: 10 Nov 2003
Termination date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 02 Sep 2013
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 10 Nov 2003
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1005 New Zealand
Address used since 08 Jun 2016
John Kenneth Ballard - Director (Inactive)
Appointment date: 10 Nov 2003
Termination date: 05 May 2014
Address: Mt Eden,
Address used since 28 Jan 2005
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street