Bgis New Zealand Limited, a registered company, was launched on 21 Oct 2003. 9429035720232 is the NZ business number it was issued. "Facilities management and cleaning service - contract nec" (business classification N731115) is how the company is categorised. The company has been supervised by 17 directors: Dana Nelson - an active director whose contract began on 30 Sep 2019,
Richard Thomas Gee - an active director whose contract began on 30 Jul 2020,
Glenn Brian Donaldson - an active director whose contract began on 08 Feb 2022,
Thomas Trevor Johns - an inactive director whose contract began on 30 Jul 2020 and was terminated on 21 Mar 2023,
Stephen John Doherty - an inactive director whose contract began on 25 Aug 2017 and was terminated on 31 Jul 2020.
Last updated on 19 Feb 2024, our database contains detailed information about 4 addresses this company registered, namely: Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 (delivery address),
Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 (office address),
Unit 17, 906-930 Great South Road, Penrose, Auckland, 1060 (registered address),
Unit 17, 906-930 Great South Road, Penrose, Auckland, 1060 (physical address) among others.
Bgis New Zealand Limited had been using 120 Albert Street, Level 15, Auckland Central, Auckland as their registered address up until 01 Apr 2022.
Old names for this company, as we established at BizDb, included: from 07 May 2015 to 26 May 2017 they were named Brookfield Global Integrated Solutions New Zealand Limited, from 05 Dec 2013 to 07 May 2015 they were named Brookfield Johnson Controls New Zealand Limited and from 07 Feb 2013 to 05 Dec 2013 they were named Brookfield Johnson Controls Limited.
A single entity owns all company shares (exactly 1 share) - Bgis Pty Ltd - located at 1060, 680 George St, Sydney Nsw.
Other active addresses
Address #4: Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 New Zealand
Delivery & office address used from 17 May 2022
Principal place of activity
Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 New Zealand
Previous addresses
Address #1: 120 Albert Street, Level 15, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Dec 2016 to 01 Apr 2022
Address #2: Ground Floor, 66 Wyndham St, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2013 to 14 Dec 2016
Address #3: Level 8, 66 Wyndham St, Auckland New Zealand
Physical & registered address used from 10 May 2006 to 14 Feb 2013
Address #4: Level 4, 48 Courthouse Lane, Auckland
Registered & physical address used from 21 Oct 2003 to 10 May 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Bgis Pty Ltd |
680 George St Sydney Nsw 2000 Australia |
08 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brookfield Multiplex Constructions (nz) Limited Shareholder NZBN: 9429037950156 Company Number: 886938 |
21 Oct 2003 - 27 Jun 2010 | |
Entity | Brookfield Multiplex Constructions (nz) Limited Shareholder NZBN: 9429037950156 Company Number: 886938 |
21 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
Dana Nelson - Director
Appointment date: 30 Sep 2019
ASIC Name: Bgis Anz Pty Ltd
Address: Middle Park, Victoria, 3206 Australia
Address used since 31 Jan 2022
Address: Sydney, Nsw, 2000 Australia
Address: Kensington, Victoria, 3031 Australia
Address used since 30 Sep 2019
Address: Sydney, Nsw, 2000 Australia
Richard Thomas Gee - Director
Appointment date: 30 Jul 2020
ASIC Name: Bgis Pty Ltd
Address: 680 George Street, Sydney Nsw, 2000 Australia
Address: Canada Bay, Nsw, 2046 Australia
Address used since 30 Jul 2020
Glenn Brian Donaldson - Director
Appointment date: 08 Feb 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Feb 2022
Thomas Trevor Johns - Director (Inactive)
Appointment date: 30 Jul 2020
Termination date: 21 Mar 2023
ASIC Name: Bgis Pty Ltd
Address: 680 George Street, Sydney Nsw, 2000 Australia
Address: Roseville Chase, Nsw, 2069 Australia
Address used since 30 Jul 2020
Stephen John Doherty - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 31 Jul 2020
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 25 Aug 2017
Johnathan Ignatius Mccormick - Director (Inactive)
Appointment date: 23 May 2006
Termination date: 30 Sep 2019
ASIC Name: Brookfield Global Integrated Solutions Anz Pty Ltd
Address: Willoughby Nsw 2068, Syndey, 2000 Australia
Address used since 28 Jan 2016
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Regan Paul Simpson - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 25 Aug 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 Apr 2016
David Elton - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 11 Apr 2016
Address: Carlingford, Nsw, 2118 Australia
Address used since 09 Feb 2016
Michelle Karin Flemmer - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 28 Jan 2016
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 22 May 2015
David Elton - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 12 Mar 2015
Address: Carlingford, Nsw 2118, Australia,
Address used since 11 Aug 2008
Alan Geoffrey Lawrence - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 12 Mar 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 11 Aug 2008
Kym Bunting - Director (Inactive)
Appointment date: 15 Jul 2009
Termination date: 16 Jun 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Jul 2009
Peter George Wall - Director (Inactive)
Appointment date: 23 May 2006
Termination date: 15 Jul 2009
Address: Takapuna, Auckland,
Address used since 23 May 2006
Ian Robert O'toole - Director (Inactive)
Appointment date: 23 May 2006
Termination date: 04 Aug 2006
Address: Northbridge Nsw 2063, Australia,
Address used since 23 May 2006
Daniel Raymond Ashby - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 23 May 2006
Address: Campbells Bay, Auckland,
Address used since 21 Oct 2003
Andrew Timothy Roberts - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 23 May 2006
Address: 80 Campden Hill Rd, Kensington London W87aa, United Kingdom,
Address used since 25 Jan 2006
Shane Colin Brealey - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 21 Jul 2004
Address: Mt Eden, Auckland,
Address used since 21 Oct 2003
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Anoroc Consulting Limited
Level 19, Dla Piper Building
Bgis Limited
120 Albert Street, Level 15
Bspoke Group Limited
Level 3, 75 Queen St
Heliers Group Limited
Suite 409 Level 4, 350 Queen Street
Swetha Holdings Limited
6b/105
Waka Aotearoa Yachtsail Limited
Level 10, 34 Shortland Street