Business Building Systems (Australia) Limited, a registered company, was launched on 22 Feb 1999. 9429037661175 is the NZ business number it was issued. This company has been managed by 5 directors: Jon Webb - an active director whose contract started on 22 Feb 1999,
Jade Webb - an active director whose contract started on 28 Oct 2016,
Stephen Diedericks - an inactive director whose contract started on 07 Apr 2022 and was terminated on 23 May 2023,
Lisle John Hood - an inactive director whose contract started on 20 Jul 2004 and was terminated on 31 Aug 2004,
Paul Hassell Dale - an inactive director whose contract started on 22 Feb 1999 and was terminated on 16 Apr 2002.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: 120 Karamu Road North, Parkvale, Hastings, 4122 (types include: registered, service).
Business Building Systems (Australia) Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address up until 15 Jun 2022.
Former names for the company, as we established at BizDb, included: from 28 Aug 2002 to 23 Sep 2003 they were called Australian Property Investments Limited, from 22 Feb 1999 to 28 Aug 2002 they were called Canterbury Olive Company Limited.
A total of 1940 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1726 shares (88.97 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 214 shares (11.03 per cent).
Previous addresses
Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2020 to 15 Jun 2022
Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 May 2014 to 04 Jun 2020
Address #3: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Nov 2011 to 08 May 2014
Address #4: 7th Floor, 159 Manchester Street, Christchurch 8011 New Zealand
Physical & registered address used from 30 Nov 2009 to 21 Nov 2011
Address #5: Albion Suites, 132 Lichfield Street, Christchurch
Registered & physical address used from 03 Aug 2005 to 30 Nov 2009
Address #6: 140 A Lichfield Street, Christchurch
Physical address used from 10 Jul 2003 to 03 Aug 2005
Address #7: 140 A Lichfield Street, Christchurch
Physical address used from 30 Jun 2003 to 10 Jul 2003
Address #8: 140 A Lichfield Street, Christchurch
Registered address used from 30 Jun 2003 to 03 Aug 2005
Address #9: 17 Clifton Terrace, Sumner, Christchurch
Physical & registered address used from 08 Sep 2002 to 30 Jun 2003
Address #10: Hoskyns Road, R D 5, Christchurch
Physical address used from 13 Oct 2000 to 08 Sep 2002
Address #11: Parkhill Rd, R D 2, Gebbies Pass, Christchurch
Registered address used from 13 Oct 2000 to 08 Sep 2002
Address #12: R D 5, Hoskyns Road, Christchurch
Physical address used from 13 Oct 2000 to 13 Oct 2000
Address #13: Parkhill Rd, R D 2, Gebbies Pass, Christchurch
Physical address used from 12 Oct 2000 to 13 Oct 2000
Address #14: Parkhill Rd, R D 2, Gebbies Pass, Christchurch
Registered address used from 12 Apr 2000 to 13 Oct 2000
Basic Financial info
Total number of Shares: 1940
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1726 | |||
| Entity (NZ Limited Company) | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 |
Christchurch 8011 New Zealand |
23 Nov 2009 - |
| Individual | Webb, Jon |
Tan Thanh, Cam An Ward Hoi An City Vietnam |
23 Nov 2009 - |
| Shares Allocation #2 Number of Shares: 214 | |||
| Other (Other) | Star Performance Limited |
Christchurch Central Christchurch 8013 New Zealand |
24 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Neylon, Dennis |
Redcliffs Christchurch 8081 New Zealand |
24 Sep 2004 - 09 Sep 2020 |
| Individual | Inder, Alison Betty |
Christchurch Central Christchurch 8013 New Zealand |
30 Mar 2017 - 05 Sep 2018 |
| Individual | Inder, Alison Betty |
Christchurch Central Christchurch 8013 New Zealand |
30 Mar 2017 - 05 Sep 2018 |
| Individual | Grosvenor, David |
Kaiapoi New Zealand |
24 Sep 2004 - 05 Jul 2017 |
| Other | Rue Lavaud Trust | 24 Sep 2004 - 19 May 2008 | |
| Individual | Bradley, Ferne |
Christchurch 8041 New Zealand |
23 Nov 2009 - 22 Jul 2014 |
| Other | Marc Nottingham |
Christchurch Central Christchurch 8013 New Zealand |
05 Sep 2018 - 15 Nov 2023 |
| Individual | Nottingham, Jan |
Christchurch Central Christchurch 8013 New Zealand |
10 Aug 2021 - 15 Nov 2023 |
| Other | Q Deck Pty Limited | 24 Sep 2004 - 22 Jul 2014 | |
| Other | Webb Family Trust | 24 Sep 2004 - 19 May 2008 | |
| Other | Business Building Systems Limited |
Christchurch |
24 Sep 2004 - 28 Sep 2021 |
| Individual | Knowles, Robert Barry |
Christchurch New Zealand |
21 Feb 2006 - 22 Jul 2014 |
| Individual | Bradley, Paul Damian |
Christchurch 8041 New Zealand |
23 Nov 2009 - 22 Jul 2014 |
| Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
22 Feb 1999 - 24 Sep 2004 | |
| Other | Jan Nottingham |
Christchurch Central Christchurch 8013 New Zealand |
24 Sep 2004 - 05 Sep 2018 |
| Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
22 Feb 1999 - 24 Sep 2004 | |
| Other | Null - Webb Family Trust | 24 Sep 2004 - 19 May 2008 | |
| Other | Null - Rue Lavaud Trust | 24 Sep 2004 - 19 May 2008 | |
| Other | Null - Marc Nottingham | 24 Sep 2004 - 06 Jul 2017 | |
| Other | Marc Nottingham | 24 Sep 2004 - 06 Jul 2017 | |
| Other | Null - Q Deck Pty Limited | 24 Sep 2004 - 22 Jul 2014 | |
| Individual | Webb, Jon |
Sumner Christchurch |
22 Feb 1999 - 24 Sep 2004 |
| Individual | Gore, Davella |
R D 1 Queenstown New Zealand |
24 Sep 2004 - 22 Jul 2014 |
| Individual | Grosvenor, Stella Elaine |
Kaiapio New Zealand |
24 Sep 2004 - 22 Jul 2014 |
Jon Webb - Director
Appointment date: 22 Feb 1999
Address: Tan Thanh, Cam An Ward, Hoi An City, Vietnam
Address used since 22 Jul 2024
Address: Cam An Ward, Hoi An City, Quang Nam Province, Vietnam
Address used since 01 Aug 2021
Address: Waiheke Island, Auckland, 1971 New Zealand
Address used since 13 Nov 2011
Jade Webb - Director
Appointment date: 28 Oct 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Jul 2024
Address: Waiheke Island, 1971 New Zealand
Address used since 29 May 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 28 Oct 2016
Stephen Diedericks - Director (Inactive)
Appointment date: 07 Apr 2022
Termination date: 23 May 2023
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 07 Apr 2022
Lisle John Hood - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 31 Aug 2004
Address: Christchurch,
Address used since 20 Jul 2004
Paul Hassell Dale - Director (Inactive)
Appointment date: 22 Feb 1999
Termination date: 16 Apr 2002
Address: West Melton, R D 5, Christchurch,
Address used since 22 Feb 1999
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street