Shortcuts

Bm Marine Services Limited

Type: NZ Limited Company (Ltd)
9429038033636
NZBN
868490
Company Number
Registered
Company Status
G424550
Industry classification code
Marine Equipment Retailing
Industry classification description
Current address
1054 Sh2
Tanners Point, Rd 1
Katikati 3177
New Zealand
Physical & service address used since 12 Oct 2016
1054 Sh2
Tanners Point, Rd 1
Katikati 3177
New Zealand
Registered address used since 17 Nov 2016
1054 Sh2
Tanners Point, Rd 1
Katikati 3177
New Zealand
Office & delivery address used since 03 Oct 2019

Bm Marine Services Limited, a registered company, was incorporated on 18 Aug 1997. 9429038033636 is the NZ business identifier it was issued. "Marine equipment retailing" (ANZSIC G424550) is how the company was classified. The company has been run by 1 director, named Bruce Mcgill - an active director whose contract began on 18 Aug 1997.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 1054 Sh2, Tanners Point, Rd 1, Katikati, 3177 (type: office, delivery).
Bm Marine Services Limited had been using 347 Foster Road, Rd 1, Kumeu as their physical address up to 12 Oct 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 90 shares (90%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10%).

Addresses

Principal place of activity

1054 Sh2, Tanners Point, Rd 1, Katikati, 3177 New Zealand


Previous addresses

Address #1: 347 Foster Road, Rd 1, Kumeu, 0891 New Zealand

Physical address used from 22 Oct 2013 to 12 Oct 2016

Address #2: 347 Foster Road, Rd 1, Kumeu, 0891 New Zealand

Registered address used from 22 Oct 2013 to 17 Nov 2016

Address #3: 42 Robert Might Road, Rd1, Kumeu, 0891 New Zealand

Registered & physical address used from 26 Oct 2010 to 22 Oct 2013

Address #4: 880 Ridge Road, R D 3, Albany New Zealand

Physical & registered address used from 14 Nov 2006 to 26 Oct 2010

Address #5: 15 St Francis De Sales Street, St Marys Bay, Auckland, New Zealand

Physical & registered address used from 23 Oct 2003 to 14 Nov 2006

Address #6: 15 Sale Street, Auckland

Registered address used from 11 Apr 2000 to 23 Oct 2003

Address #7: 46 Whitby Crescent, Mairangi Bay, Auckland

Physical address used from 02 Nov 1999 to 02 Nov 1999

Address #8: 46 Whitby Crescent, Mairangi Bay, Auckland

Registered address used from 02 Nov 1999 to 11 Apr 2000

Address #9: 5/117 Shelly Beach Road, Herne Bay, Auckland

Physical address used from 02 Nov 1999 to 23 Oct 2003

Address #10: 15 Sale Street, Auckland

Registered address used from 27 Nov 1998 to 02 Nov 1999

Address #11: 15 Sale Street, Auckland

Physical address used from 19 Aug 1997 to 02 Nov 1999

Contact info
64 21 748437
03 Oct 2018 Phone
krismcgill33@gmail.com
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Mcgill, Bruce Rd 1
Katikati
3177
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Mcgill, Kristine Rd 1
Katikati
3177
New Zealand
Directors

Bruce Mcgill - Director

Appointment date: 18 Aug 1997

Address: Tanners Point, Katikati, 3177 New Zealand

Address used since 06 Oct 2021

Address: Tanners Point, Katikati, 3611 New Zealand

Address used since 04 Oct 2016

Nearby companies
Similar companies

Chris Brown Marine Limited
Level 1, Westgate Chambers

Enviromarine (nz) Limited
58 Picasso Drive

Marine & Outdoors Limited
Level 1 Westgate Chambers

Plus 64 Group Limited
14 Buisson Glade

Teppet Marine Limited
3 Deanna Drive

West Rakino Group Limited
21 Rangi Avenue