Shortcuts

Business Building Systems (australia) Limited

Type: NZ Limited Company (Ltd)
9429037661175
NZBN
945999
Company Number
Registered
Company Status
Current address
617 Heretaunga Street East
Parkvale
Hastings 4122
New Zealand
Registered & physical & service address used since 15 Jun 2022
120 Karamu Road North
Parkvale
Hastings 4122
New Zealand
Registered & service address used since 08 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1726
Entity (NZ Limited Company) Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Christchurch
8011
New Zealand
Individual Webb, Jon Tan Thanh, Cam An Ward
Hoi An City

Vietnam
Shares Allocation #2 Number of Shares: 214
Other (Other) Star Performance Limited Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neylon, Dennis Redcliffs
Christchurch
8081
New Zealand
Individual Inder, Alison Betty Christchurch Central
Christchurch
8013
New Zealand
Individual Inder, Alison Betty Christchurch Central
Christchurch
8013
New Zealand
Individual Grosvenor, David Kaiapoi

New Zealand
Other Rue Lavaud Trust
Individual Bradley, Ferne Christchurch 8041

New Zealand
Other Marc Nottingham Christchurch Central
Christchurch
8013
New Zealand
Individual Nottingham, Jan Christchurch Central
Christchurch
8013
New Zealand
Other Q Deck Pty Limited
Other Webb Family Trust
Other Business Building Systems Limited Christchurch
Individual Knowles, Robert Barry Christchurch

New Zealand
Individual Bradley, Paul Damian Christchurch 8041

New Zealand
Entity Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
Other Jan Nottingham Christchurch Central
Christchurch
8013
New Zealand
Entity Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
Other Null - Webb Family Trust
Other Null - Rue Lavaud Trust
Other Null - Marc Nottingham
Other Marc Nottingham
Other Null - Q Deck Pty Limited
Individual Webb, Jon Sumner
Christchurch
Individual Gore, Davella R D 1
Queenstown

New Zealand
Individual Grosvenor, Stella Elaine Kaiapio

New Zealand
Directors

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

Nearby companies

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