Shortcuts

Body Corporate Management Limited

Type: NZ Limited Company (Ltd)
9429038255670
NZBN
822849
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
1st Floor, Dilworth Building
Cnr Queen & Customs Streets
Auckland New Zealand
Service & physical address used since 18 Jun 1999
The Offices Of, Strata Title
Administration Ltd, 1st Floor, Dilworth
Bldg, Cnr Queen & Customs Sts, Auckland New Zealand
Registered address used since 18 Jun 1999
1st Floor Dilworth Building
5 Customs Street East
Auckland
Other (Address for Records) & records address (Address for Records) used since 06 Sep 1999

Body Corporate Management Limited, a registered company, was registered on 26 Aug 1996. 9429038255670 is the NZ business number it was issued. "Residential property body corporate" (business classification L671170) is how the company has been classified. The company has been run by 8 directors: Philip Alan Ian Lockyer - an active director whose contract started on 27 Apr 2016,
Michael Brent Williams - an inactive director whose contract started on 13 Sep 2011 and was terminated on 02 May 2016,
Phillip Ian Alan Lockyer - an inactive director whose contract started on 10 May 2011 and was terminated on 21 Nov 2011,
Simon Benjamin Priddy - an inactive director whose contract started on 24 Mar 2010 and was terminated on 13 Sep 2011,
Michael Chapman-Smith - an inactive director whose contract started on 08 Jun 1999 and was terminated on 10 May 2011.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 3187, Auckland 1140, Auckland, 1140 (category: postal, office).
Body Corporate Management Limited had been using 166 Gillies Avenue, Epsom, Auckland as their physical address up to 18 Jun 1999.
A single entity controls all company shares (exactly 2000 shares) - Strata Title Administration Ltd - located at 1140, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: 1st Floor, Dilworth Bldg, Cnr Queen & Customs Streets, Auckland, 1010 New Zealand

Office & delivery address used from 16 Sep 2020

Address #5: Po Box 3187, Auckland 1140, Auckland, 1140 New Zealand

Postal address used from 17 Sep 2021

Principal place of activity

1st Floor, Dilworth Bldg, Cnr Queen & Customs Streets, Auckland, 1010 New Zealand


Previous addresses

Address #1: 166 Gillies Avenue, Epsom, Auckland

Physical & registered address used from 18 Jun 1999 to 18 Jun 1999

Address #2: Strata Title Administration Limited, 1st Floor, Dilworth Building, Cnr Queen & Customs Streets, Auckland

Physical address used from 18 Jun 1999 to 18 Jun 1999

Address #3: Strata Tile Administration Limited, 1st Floor, Dilworth Building, Cnr Queen & Customs Streets, Auckland

Physical address used from 18 Jun 1999 to 18 Jun 1999

Contact info
64 9 3073721
17 Sep 2018 Phone
bc@stratatitle.co.nz
16 Sep 2020 nzbn-reserved-invoice-email-address-purpose
PhillipLockyer@stratatitle.co.nz
17 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Other (Other) Strata Title Administration Ltd Auckland Central
Auckland
1010
New Zealand
Directors

Philip Alan Ian Lockyer - Director

Appointment date: 27 Apr 2016

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 27 Apr 2016


Michael Brent Williams - Director (Inactive)

Appointment date: 13 Sep 2011

Termination date: 02 May 2016

Address: Point England, Auckland, 1072 New Zealand

Address used since 13 Sep 2011


Phillip Ian Alan Lockyer - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 21 Nov 2011

Address: Palm Beach, Waiheke, 1081 New Zealand

Address used since 10 May 2011


Simon Benjamin Priddy - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 13 Sep 2011

Address: Belmont, Auckland 0622,

Address used since 24 Mar 2010


Michael Chapman-smith - Director (Inactive)

Appointment date: 08 Jun 1999

Termination date: 10 May 2011

Address: Remuera, Auckland,

Address used since 16 Apr 2008


Paul William Roux - Director (Inactive)

Appointment date: 16 Apr 2008

Termination date: 14 Aug 2009

Address: Level 1, Dilworth Building, Cnr Queen And Customs Street, Auckland,

Address used since 26 Jun 2009


Thomas Simpson Watson - Director (Inactive)

Appointment date: 26 Aug 1996

Termination date: 08 Jun 1999

Address: Epsom,

Address used since 26 Aug 1996


Janene Margaret Pope - Director (Inactive)

Appointment date: 26 Aug 1996

Termination date: 08 Jun 1999

Address: Blockhouse Bay,

Address used since 26 Aug 1996

Nearby companies

Hawea 2017 Limited
1st Floor, Dilworth Building

Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street

Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor Dilworth Building

Anscombe Limited
1st Floor, Dilworth Building, 5 Customs Street East

Stunning Smiles Limited
Suite 102, Dilworth Building

Similar companies

Anscombe Limited
1st Floor, Dilworth Building, 5 Customs Street East

Argyle Flats Limited
1st Floor, Dilworth Building

Gloucester Flats Limited
1st Floor, Dilworth Building

Hawea 2017 Limited
1st Floor, Dilworth Building

Mawaihakona Flats Limited
1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor Dilworth Building