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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Other (Other) | Strata Title Administration Ltd |
Auckland Central Auckland 1010 New Zealand |
26 Aug 1996 - |
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
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
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