Shortcuts

B S M Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037305581
NZBN
1026285
Company Number
Registered
Company Status
Current address
71 Hansen Road
Gisborne 4071
New Zealand
Registered & physical & service address used since 16 Apr 2021

B S M Enterprises Limited, a registered company, was launched on 30 Mar 2000. 9429037305581 is the NZ business identifier it was issued. This company has been run by 3 directors: Suzanne Rachel Mckay - an active director whose contract began on 30 Mar 2000,
Bruce Ronald Stewart Mckay - an active director whose contract began on 30 Mar 2000,
Richard Thomas Salisbury - an inactive director whose contract began on 30 Mar 2000 and was terminated on 30 Mar 2000.
Last updated on 04 May 2024, the BizDb database contains detailed information about 1 address: 71 Hansen Road, Gisborne, 4071 (type: registered, physical).
B S M Enterprises Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their physical address up to 16 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand

Physical & registered address used from 24 Nov 2010 to 16 Apr 2021

Address: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Registered address used from 26 Aug 2009 to 24 Nov 2010

Address: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Physical address used from 26 Aug 2009 to 24 Nov 2010

Address: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne

Registered & physical address used from 10 Jun 2004 to 26 Aug 2009

Address: Nigel O'leary Chartered Accountant, 398 Childers Road, Gisborne

Registered address used from 12 Apr 2000 to 10 Jun 2004

Address: Nigel O'leary Chartered Accountant, 398 Childers Road, Gisborne

Physical address used from 30 Mar 2000 to 10 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mckay, Suzanne Rachel Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mckay, Bruce Ronald Stewart Gisborne

New Zealand
Directors

Suzanne Rachel Mckay - Director

Appointment date: 30 Mar 2000

Address: Gisborne, 4010 New Zealand

Address used since 18 May 2015


Bruce Ronald Stewart Mckay - Director

Appointment date: 30 Mar 2000

Address: Gisborne, 4010 New Zealand

Address used since 18 May 2015


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 30 Mar 2000

Address: New Plymouth,

Address used since 30 Mar 2000