B C F Ultrasound Australasia Limited was started on 15 Aug 2001 and issued a New Zealand Business Number of 9429036806546. The registered LTD company has been run by 1 director, named Christopher John Graham - an active director whose contract began on 15 Aug 2001.
As stated in our data (last updated on 01 Apr 2024), the company uses 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Up to 01 Oct 2020, B C F Ultrasound Australasia Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 90 shares are held by 2 entities, namely:
Graham, Marie Teresa (an individual) located at Mitcham, Melbourne postcode VIC 3132,
Graham, Christopher John (an individual) located at Mitcham, Melbourne postcode VIC 3132.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Graham, Marie Teresa - located at Mitcham, Melbourne.
The 3rd share allotment (5 shares, 5%) belongs to 1 entity, namely:
Graham, Christopher John, located at Mitcham, Melbourne (an individual).
Previous addresses
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Aug 2018 to 01 Oct 2020
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Registered & physical address used from 19 Jul 2016 to 01 Aug 2018
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Registered & physical address used from 05 Nov 2013 to 19 Jul 2016
Address: 32b Sheffield Cres, Russley, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Aug 2012 to 05 Nov 2013
Address: 32c Sheffield Cres, Russley, Christchurch New Zealand
Registered address used from 05 Jul 2002 to 03 Aug 2012
Address: 34 Bridger Street, Mornington, Dunedin
Physical address used from 15 Aug 2001 to 15 Aug 2001
Address: 34 Bridger Street, Mornington, Dunedin
Registered address used from 15 Aug 2001 to 05 Jul 2002
Address: 32c Sheffield Cres, Russley, Christchurch New Zealand
Physical address used from 15 Aug 2001 to 15 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Graham, Marie Teresa |
Mitcham Melbourne VIC 3132 Australia |
15 Aug 2001 - |
Individual | Graham, Christopher John |
Mitcham Melbourne VIC 3132 Australia |
15 Aug 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Graham, Marie Teresa |
Mitcham Melbourne VIC 3132 Australia |
15 Aug 2001 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Graham, Christopher John |
Mitcham Melbourne VIC 3132 Australia |
15 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, Stanley Charles |
Christchurch New Zealand |
09 Jul 2008 - 24 Sep 2020 |
Christopher John Graham - Director
Appointment date: 15 Aug 2001
ASIC Name: Bcf Ultrasound Australasia Pty Ltd
Address: Mitcham, Victoria, 3132 Australia
Address: Mitcham, Victoria, 3132 Australia
Address: Mitcham, Melbourne, VIC 3132 Australia
Address used since 24 Jul 2015
Bliss Beauty Limited
4th Floor Smith & Caughey
Bell Corporate Trustee Limited
4th Floor
Reef Sports Limited
4th Floor, Smith And Caughey Building
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Quipa Nz Limited
4th Floor, Smith & Caughey Building