Biggles Property Limited, a registered company, was started on 21 May 1998. 9429037851415 is the NZBN it was issued. This company has been supervised by 6 directors: Andrew John Dexter Guest - an active director whose contract started on 21 Sep 2015,
Iain G. - an active director whose contract started on 26 Feb 2018,
Neil Hardy Greer - an inactive director whose contract started on 21 May 1998 and was terminated on 15 Dec 2017,
Andrew John Dexter Guest - an inactive director whose contract started on 21 May 1998 and was terminated on 24 Mar 2010,
Jillaine Melody Murray - an inactive director whose contract started on 31 May 2000 and was terminated on 27 Feb 2004.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (category: physical, registered).
Biggles Property Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address until 21 Apr 2020.
One entity owns all company shares (exactly 1000 shares) - Waiheke Island Airpark Resort Limited - located at 0620, Milford, Auckland.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 21 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 15 Apr 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 30 Apr 2010 to 15 Apr 2011
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 17 Apr 2008 to 30 Apr 2010
Address: Offices Of Peter W Wood Ltd, 1/4 Chip Grove, Pakuranga, Auckland
Registered address used from 15 May 2002 to 17 Apr 2008
Address: Offices, Peter W Wood Ltd, 1/4 Chip Grove, Pakuranga, Auckland
Physical address used from 15 May 2002 to 17 Apr 2008
Address: Office Of P W Wood, 7 Reeves Road, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 15 May 2002
Address: Office Of P W Wood, 7 Reeves Road, Pakuranga, Auckland
Physical address used from 21 May 1998 to 15 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Waiheke Island Airpark Resort Limited Shareholder NZBN: 9429034770610 |
Milford Auckland 0620 New Zealand |
31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Neil Greer Trustees Limited Shareholder NZBN: 9429043390724 Company Number: 6140830 |
Albany Auckland 0632 New Zealand |
04 Nov 2016 - 31 Mar 2021 |
Individual | Mcgarry, Lindsay Catriona | 03 Dec 2018 - 31 Mar 2021 | |
Individual | Cullen, Brandon John |
Point Chevalier Auckland 1022 New Zealand |
03 Dec 2018 - 03 Dec 2018 |
Individual | Greer, Neil Hardy |
Road 18b, Al Safa Dubai, Uae |
21 May 1998 - 03 Dec 2018 |
Individual | Bailey, Roger Glyn |
Pakuranga |
04 May 2004 - 27 Jun 2010 |
Individual | Greer, Neil Hardy |
Road 18b, Al Safa Dubai, Uae |
21 May 1998 - 03 Dec 2018 |
Entity | Neil Greer Trustees Limited Shareholder NZBN: 9429043390724 Company Number: 6140830 |
Albany Auckland 0632 New Zealand |
04 Nov 2016 - 31 Mar 2021 |
Entity | Neil Greer Trustees Limited Shareholder NZBN: 9429043390724 Company Number: 6140830 |
Albany Auckland 0632 New Zealand |
04 Nov 2016 - 31 Mar 2021 |
Director | Greer, Iain Macgregor Hardy | 03 Dec 2018 - 31 Mar 2021 | |
Individual | Greer, Neil Hardy |
Road 18b, Al Safa Dubai, Uae |
21 May 1998 - 03 Dec 2018 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
12 May 2010 - 04 Nov 2016 | |
Individual | Mcgarry, Lindsay Catriona |
Milford North Shore City New Zealand |
21 May 1998 - 09 Sep 2010 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
12 May 2010 - 04 Nov 2016 |
Andrew John Dexter Guest - Director
Appointment date: 21 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Sep 2015
Iain G. - Director
Appointment date: 26 Feb 2018
Neil Hardy Greer - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 15 Dec 2017
Address: Road 18b Al Safa, Dubai, United Arab Emirates
Address used since 01 Apr 2009
Andrew John Dexter Guest - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 24 Mar 2010
Address: Albany, North Shore, New Zealand
Address used since 21 May 1998
Jillaine Melody Murray - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 27 Feb 2004
Address: Birkdale, Auckland,
Address used since 31 May 2000
Andrea Jane Williams - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 19 May 1999
Address: St Heliers, Auckland,
Address used since 21 May 1998
John Glenn Ave Lp
Hall & Parsons Ca Limited
Gt South Rd 531 Lp
Hall & Parsons Ca Limited
Silverdale Squash Club Incorporated
C/-hall & Parsons Ca Ltd
Youth Sail Charitable Trust
C/-hall & Parsons
Ym Japanese Food Service Limited
190 Kitchener Road
Magebinary Limited
11/145 Kitchener Rd