Shortcuts

Bdo Christchurch Limited

Type: NZ Limited Company (Ltd)
9429037103118
NZBN
1092763
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 14 Jul 2017

Bdo Christchurch Limited was started on 31 Oct 2000 and issued an NZBN of 9429037103118. The registered LTD company has been run by 22 directors: Warren Michael Johnstone - an active director whose contract began on 31 Oct 2000,
Martin James Veitch - an active director whose contract began on 01 Jul 2009,
Frazer Clive Weir - an active director whose contract began on 02 Jul 2012,
Phillip Roth - an active director whose contract began on 02 Jul 2012,
Andrew James Grace - an active director whose contract began on 01 Jul 2013.
As stated in our information (last updated on 31 Mar 2024), this company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Up until 14 Jul 2017, Bdo Christchurch Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified other names used by this company: from 15 Mar 2001 to 01 Oct 2009 they were called Bdo Spicers (Christchurch) Limited, from 31 Oct 2000 to 15 Mar 2001 they were called Spicer & Oppenheim (Christchurch) Limited.
A total of 175012 shares are allocated to 11 groups (17 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Hansen, Rodney John (an individual) located at Rolleston postcode 7678,
Hansen, Rodney John (a director) located at Rolleston postcode 7678.
Then there is a group that consists of 1 shareholder, holds 99.99% shares (exactly 175000 shares) and includes
Veitch, Martin James - located at Fendalton, Christchurch.
The third share allotment (1 share, 0%) belongs to 2 entities, namely:
Ward, David Francis, located at Burwood, Christchurch (an individual),
Ward, David Francis, located at Burwood, Christchurch (a director).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 27 Jun 2011 to 14 Jul 2017

Address: Level 6, 148 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Mar 2011 to 27 Jun 2011

Address: Level 6 & 7, Spicer House, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 31 Oct 2000 to 18 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 175012

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hansen, Rodney John Rolleston
7678
New Zealand
Director Hansen, Rodney John Rolleston
7678
New Zealand
Shares Allocation #2 Number of Shares: 175000
Director Veitch, Martin James Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ward, David Francis Burwood
Christchurch
8083
New Zealand
Director Ward, David Francis Burwood
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Grace, Andrew James Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Lodder, Mark William Sumner
Christchurch
8081
New Zealand
Director Lodder, Mark William Sumner
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Roth, Phillip Parklands
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Veitch, Martin James Fendalton
Christchurch
8052
New Zealand
Shares Allocation #9 Number of Shares: 1
Director Weir, Frazer Clive Rd 5
Christchurch
7675
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Rondel, Michael Peter Merivale
Christchurch
8014
New Zealand
Director Rondel, Michael Peter Merivale
Christchurch
8014
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Gower, Colin Anthony Mount Pleasant
Christchurch
8081
New Zealand
Director Gower, Colin Anthony Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Burgess, Francis John Riccarton
Christchurch
8041
New Zealand
Director Burgess, Francis John Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weir, Rachael Elizabeth Rd 5
West Melton
7675
New Zealand
Individual Millar, Julie Papanui
Christchurch
8052
New Zealand
Individual Millar, Julie Papanui
Christchurch
8052
New Zealand
Individual Millar, Julie Papanui
Christchurch
8052
New Zealand
Individual Millar, Julie Papanui
Christchurch
8052
New Zealand
Individual Millar, Garry Raymond Papanui
Christchurch
8052
New Zealand
Individual Wright, Darren Walter Sumner
Christchurch
8081
New Zealand
Individual Tavendale, Mark Jonathan Merivale
Christchurch
8014
New Zealand
Individual Tubbs, Stephen John Ilam
Christchurch
8053
New Zealand
Individual Tubbs, Stephen John Ilam
Christchurch
8053
New Zealand
Individual Johnstone, Warren Michael Styx
Christchurch

New Zealand
Individual Millar, Julie Christchurch

New Zealand
Individual Munro, David Herron Ilam
Christchurch
Individual Brooking, Ronald Lester Rangiora
Entity Rebelanna No. 2 Trustee Limited
Shareholder NZBN: 9429030586567
Company Number: 3918458
Burnside
Christchurch
8053
New Zealand
Individual Lodder, Karen Marie Sumner
Christchurch
8081
New Zealand
Individual Lodder, Karen Marie Sumner
Christchurch
8081
New Zealand
Individual Gower, Katherine Irene Mount Pleasant
Christchurch
8081
New Zealand
Individual Rondel, Karen Rachel Merivale
Christchurch
8014
New Zealand
Individual Hooper, John Douglas South New Brighton
Christchurch
Entity Weir Nominees Limited
Shareholder NZBN: 9429030038776
Company Number: 4680939
Individual Johnstone, Warren Michael Styx
Christchurch

New Zealand
Individual Johnstone, Warren Michael Styx
Christchurch

New Zealand
Individual Johnstone, Warren Michael Styx
Christchurch

New Zealand
Individual Johnstone, Warren Michael Strowan
Christchurch
8052
New Zealand
Individual Johnstone, Warren Michael Styx
Christchurch

New Zealand
Individual Ward, Carole-ann Burwood
Christchurch
8083
New Zealand
Individual Johnstone, Warren Michael Strowan
Christchurch
8052
New Zealand
Individual Johnstone, Warren Michael Casebrook
Christchurch
8051
New Zealand
Individual Bartram, Brent Douglas Christchurch

New Zealand
Individual Trengrove, Christopher William Rd 5
West Melton
Individual Calder, Paul John 148 Victoria Street
Christchurch
8013
New Zealand
Individual Veitch, Kim Ann Fendalton
Christchurch
8052
New Zealand
Individual Millar, Julie Christchurch

New Zealand
Individual Reid, Hamish Thomas Eric R D 1
Christchurch
7671
New Zealand
Individual Bartram, Brent Douglas Christchurch
Individual Millar, Julie Papanui
Christchurch
8052
New Zealand
Individual Thomas, Bruce George Avonhead
Christchurch
Individual Veitch, Kim Ann Fendalton
Christchurch
8052
New Zealand
Entity Rebelanna No. 2 Trustee Limited
Shareholder NZBN: 9429030586567
Company Number: 3918458
Christchurch
8013
New Zealand
Individual Grace, Melanie Christchurch
8013
New Zealand
Entity Weir Nominees Limited
Shareholder NZBN: 9429030038776
Company Number: 4680939
Christchurch
8013
New Zealand
Entity Weir Nominees Limited
Shareholder NZBN: 9429030038776
Company Number: 4680939
Christchurch
8013
New Zealand
Entity Rebelanna No. 2 Trustee Limited
Shareholder NZBN: 9429030586567
Company Number: 3918458
Christchurch
8013
New Zealand
Individual Weir, Rachael Elizabeth Rd 5
West Melton
7675
New Zealand
Individual Calder, Paul John 148 Victoria Street
Christchurch
8013
New Zealand
Individual Gower, Katherine Irene Mount Pleasant
Christchurch
8081
New Zealand
Individual Rondel, Karen Rachel Merivale
Christchurch
8014
New Zealand
Individual Johnstone, Jennifer Amanda Casebrook
Christchurch
8051
New Zealand
Individual Johnstone, Jennifer Amanda Casebrook
Christchurch
8051
New Zealand
Individual Burgess, Gaynor Fendalton
Christchurch
8041
New Zealand
Individual Burgess, Gaynor Fendalton
Christchurch
8041
New Zealand
Individual Burgess, Gaynor Fendalton
Christchurch
8041
New Zealand
Individual Millar, Garry Raymond Papanui
Christchurch
8052
New Zealand
Individual Wright, Darren Walter Sumner
Christchurch
8081
New Zealand
Individual Roth, Bridget Anne Parklands
Christchurch
8083
New Zealand
Individual Roth, Bridget Anne Parklands
Christchurch
8083
New Zealand
Individual Johnston, Benjamin Graham 18a Birmingham Drive
Middleton, Christchurch
8024
New Zealand
Individual Johnston, Benjamin Graham 18a Birmingham Drive
Middleton, Christchurch
8024
New Zealand
Individual Johnstone, Warren Michael Casebrook
Christchurch
8051
New Zealand
Individual Tubbs, Elizabeth Mary Ilam
Christchurch
8053
New Zealand
Individual Hooper, John Douglas South New Brighton
Christchurch
Individual Thomas, Bruce George Avonhead
Christchurch
Individual Brooking, Ronald Lester Rangiora
Entity Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Company Number: 2070866
Individual Brooking, Christine Gail Rangiora
Individual Munro, Helen Dallas Ilam
Christchurch
Entity Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Company Number: 2070866
Individual Johnstone, Warren Michael Styx
Christchurch

New Zealand
Individual Munro, David Herron Ilam
Christchurch
Individual Dineen, Mark John Fendalton
Christchurch
8052
New Zealand
Individual Thomas, Bruce George Avonhead
Christchurch
Directors

Warren Michael Johnstone - Director

Appointment date: 31 Oct 2000

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Mar 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 28 Apr 2010


Martin James Veitch - Director

Appointment date: 01 Jul 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 15 May 2020

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 21 Nov 2012


Frazer Clive Weir - Director

Appointment date: 02 Jul 2012

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 02 Jul 2012


Phillip Roth - Director

Appointment date: 02 Jul 2012

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 02 Jul 2012


Andrew James Grace - Director

Appointment date: 01 Jul 2013

Address: Christchurch, 8013 New Zealand

Address used since 30 Apr 2021

Address: Christchurch, 8013 New Zealand

Address used since 28 May 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jul 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 18 Apr 2019


Colin Anthony Gower - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 01 Oct 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 29 Mar 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 04 May 2016


Michael Peter Rondel - Director (Inactive)

Appointment date: 14 May 2012

Termination date: 01 Oct 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Mar 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 May 2012


Francis John Burgess - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 01 Oct 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 13 Dec 2021

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 02 Jul 2012


Mark William Lodder - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 01 Oct 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 17 May 2017


David Francis Ward - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 01 Oct 2023

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 16 Jun 2016


Rodney John Hansen - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Oct 2023

Address: Rolleston, 7678 New Zealand

Address used since 01 Apr 2019


Diana Clare Matchett - Director (Inactive)

Appointment date: 31 Mar 2020

Termination date: 01 Oct 2023

Address: Christchurch, 8013 New Zealand

Address used since 24 Mar 2021

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 31 Mar 2020


Kimberley Maria Symon - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 01 Oct 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Jul 2021


William Robert Grant Parker - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 28 Jul 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Apr 2021


Julie Millar - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 01 Jan 2020

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 28 Apr 2010


Stephen John Tubbs - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 01 Jan 2017

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 28 Apr 2010


Ronald Lester Brooking - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 05 Apr 2013

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 28 Apr 2010


Darren Marc Evans - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 29 Feb 2012

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Jul 2009


Brent Douglas Bartram - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 30 Apr 2011

Address: Christchurch, 8022 New Zealand

Address used since 01 Jan 2009


John Douglas Hooper - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 30 Jun 2009

Address: South New Brighton, Christchurch,

Address used since 31 Oct 2000


Bruce George Thomas - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 01 Oct 2004

Address: Christchurch,

Address used since 05 Apr 2004


David Herron Munro - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 31 Dec 2003

Address: Ilam, Christchurch,

Address used since 31 Oct 2000

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North