Bbc Partnership Limited, a registered company, was started on 19 Nov 2001. 9429036729449 is the NZ business number it was issued. This company has been managed by 5 directors: Warren James Ladbrook - an active director whose contract began on 19 Nov 2001,
Peter David Thomas - an active director whose contract began on 19 Nov 2001,
Michael Paul Brougham - an active director whose contract began on 19 Nov 2001,
Gordon William Johnstone - an active director whose contract began on 19 Nov 2001,
Christopher Gil Cook - an inactive director whose contract began on 19 Nov 2001 and was terminated on 05 Oct 2007.
Last updated on 30 Sep 2021, our database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical).
Bbc Partnership Limited had been using Suite 2.04, 1 Cleveland Road, Parnell as their physical address up until 18 Mar 2020.
A total of 80 shares are issued to 4 shareholders (4 groups). The first group consists of 20 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (25%). Finally we have the third share allotment (20 shares 25%) made up of 1 entity.
Previous addresses
Address: Suite 2.04, 1 Cleveland Road, Parnell, 1011 New Zealand
Physical & registered address used from 13 Oct 2014 to 18 Mar 2020
Address: Unit B, 316 Richmond Road, Grey Lynn, 1021 New Zealand
Registered & physical address used from 01 Oct 2013 to 13 Oct 2014
Address: Level 1, 99 Parnell Road, Auckland, 1151 New Zealand
Physical & registered address used from 24 Sep 2010 to 01 Oct 2013
Address: Level 1, 219 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 11 Mar 2003 to 24 Sep 2010
Address: 11b Augustus Terrace, Parnell, Auckland
Registered & physical address used from 19 Nov 2001 to 11 Mar 2003
Basic Financial info
Total number of Shares: 80
Annual return filing month: September
Annual return last filed: 27 Sep 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Jackueline Anne Guerin |
Remuera Auckland 1050 New Zealand |
19 Nov 2001 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Warren James Ladbrook |
Rd 14 Havelock North 4295 New Zealand |
27 Nov 2006 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Gordon William Johnstone |
Remuera Auckland 1050 New Zealand |
24 Feb 2005 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Individual | Peter David Thomas |
Herne Bay Auckland 1011 New Zealand |
19 Nov 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gordon William Johnstone |
Parnell Auckland |
19 Nov 2001 - 07 Sep 2004 |
| Individual | Warren James Ladbrook |
Freemans Bay Auckland |
19 Nov 2001 - 24 Feb 2005 |
| Individual | Warren James Ladbrook |
Herne Bay Auckland |
06 Sep 2005 - 27 Nov 2006 |
| Entity | Bos Gol Limited Shareholder NZBN: 9429038423253 Company Number: 694413 |
19 Nov 2001 - 27 Nov 2006 | |
| Entity | Bos Gol Limited Shareholder NZBN: 9429038423253 Company Number: 694413 |
19 Nov 2001 - 27 Nov 2006 |
Warren James Ladbrook - Director
Appointment date: 19 Nov 2001
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 29 Apr 2014
Peter David Thomas - Director
Appointment date: 19 Nov 2001
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2010
Michael Paul Brougham - Director
Appointment date: 19 Nov 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2010
Gordon William Johnstone - Director
Appointment date: 19 Nov 2001
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 09 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Apr 2014
Christopher Gil Cook - Director (Inactive)
Appointment date: 19 Nov 2001
Termination date: 05 Oct 2007
Address: St Marys Bay, Auckland,
Address used since 25 Feb 2003
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Coastal R & R Limited
Suite 9, Level 2, Axis Building
Igl Properties Limited
Suite 9, Level 2, Axis Building
Blaikie Ft Properties Limited
Suite 9, Level 2, Axis Building