The Building Intelligence Group Limited was launched on 27 Jun 1996 and issued a New Zealand Business Number of 9429038287695. This registered LTD company has been supervised by 4 directors: David Raymon Mann - an active director whose contract started on 27 Jun 1996,
Ian Murdoch Macaskill - an active director whose contract started on 30 Nov 2005,
Brent Charles Thomson - an active director whose contract started on 01 Apr 2012,
Andrew Cooper - an inactive director whose contract started on 30 Nov 2005 and was terminated on 31 Dec 2014.
As stated in the BizDb data (updated on 20 Mar 2024), the company registered 3 addresses: Floor 13, 215 Lambton Quay, Wellington Central, Wellington, 6011 (service address),
Pocock Tong Trass Limited, Level 4, 86 Victoria Street, Wellington, 6011 (registered address),
Level 5, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (physical address).
Until 11 Aug 2017, The Building Intelligence Group Limited had been using Pocock Tong Trass Limited, Level 7, 44 Victoria Street, Wellington as their registered address.
BizDb identified previous names used by the company: from 19 May 2003 to 06 Oct 2006 they were named Promanco Kenman Limited, from 27 Jun 1996 to 19 May 2003 they were named Development Management Resources (New Zealand) Limited.
A total of 5650000 shares are issued to 6 groups (14 shareholders in total). When considering the first group, 1320000 shares are held by 1 entity, namely:
Tbig Trustee Limited (an entity) located at Wellington postcode 6011.
The second group consists of 2 shareholders, holds 19.56% shares (exactly 1105000 shares) and includes
Mann, Anna Marie - located at Kelburn, Wellington,
Mann, David Raymon - located at Kelburn, Wellington.
The next share allotment (565000 shares, 10%) belongs to 3 entities, namely:
Mehta, Nalene, located at Remuera, Auckland (an individual),
Thomson, Brent Charles, located at Remuera, Auckland (a director),
Tizard, Denise, located at Rd 9, Whangarei (an individual). The Building Intelligence Group Limited was classified as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Previous addresses
Address #1: Pocock Tong Trass Limited, Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 18 Apr 2017 to 11 Aug 2017
Address #2: Level 5, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 New Zealand
Service address used from 28 Aug 2014 to 06 Jan 2023
Address #3: Pocock Hudson, Level 7, 44 Victoria Street, Wellington New Zealand
Registered address used from 27 May 2009 to 18 Apr 2017
Address #4: Level 4, Ipayroll House, 93 Boulcott Street, Wellington
Registered address used from 03 Oct 2008 to 27 May 2009
Address #5: Level 4, Ipayroll House, Wellington, Wellington New Zealand
Physical address used from 03 Oct 2008 to 03 Oct 2008
Address #6: Level 4 Newspaper House, 93 Boulcott Street, Wellington
Physical address used from 20 Dec 2006 to 03 Oct 2008
Address #7: Level 4 Newspapaer House, 93 Boulcott Street, Wellington
Registered address used from 20 Dec 2006 to 03 Oct 2008
Address #8: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Registered & physical address used from 18 Aug 2006 to 20 Dec 2006
Address #9: C/ Pocock Hudson, Level 11, 105-109 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 18 Aug 2006
Address #10: C/ Pocock Hudson, Level 11, 105-109 The Terrace, Wellington
Physical address used from 04 Apr 1997 to 04 Apr 1997
Address #11: Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington
Physical address used from 04 Apr 1997 to 18 Aug 2006
Address #12: C/ Pocock Hudson, Level 11, 105-109 The Terrace, Wellington
Registered address used from 04 Apr 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 5650000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1320000 | |||
Entity (NZ Limited Company) | Tbig Trustee Limited Shareholder NZBN: 9429043401758 |
Wellington 6011 New Zealand |
06 Mar 2017 - |
Shares Allocation #2 Number of Shares: 1105000 | |||
Individual | Mann, Anna Marie |
Kelburn Wellington 6012 New Zealand |
28 Jul 2015 - |
Individual | Mann, David Raymon |
Kelburn Wellington 6012 New Zealand |
27 Jun 1996 - |
Shares Allocation #3 Number of Shares: 565000 | |||
Individual | Mehta, Nalene |
Remuera Auckland 1050 New Zealand |
31 Mar 2021 - |
Director | Thomson, Brent Charles |
Remuera Auckland 1050 New Zealand |
23 Feb 2016 - |
Individual | Tizard, Denise |
Rd 9 Whangarei 0179 New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 565000 | |||
Individual | Roff, Rachel Laura |
Breaker Bay Wellington 6022 New Zealand |
29 Mar 2021 - |
Individual | Roff, Byron Noel |
Breaker Bay Wellington 6022 New Zealand |
14 Jan 2016 - |
Shares Allocation #5 Number of Shares: 565000 | |||
Other (Other) | Robert Hugh Morrison |
Redcliffs Christchurch 8081 New Zealand |
26 Jul 2017 - |
Individual | Smith, Ian |
Redcliffs Christchurch 8081 New Zealand |
26 Jul 2017 - |
Individual | Smith, Carol |
Redcliffs Christchurch 8081 New Zealand |
26 Jul 2017 - |
Shares Allocation #6 Number of Shares: 1530000 | |||
Individual | Macaskill, Sandie |
Karori Wellington 6012 New Zealand |
20 Oct 2004 - |
Individual | Macaskill, Ian Murdoch |
Karori Wellington 6012 New Zealand |
27 Jun 1996 - |
Other (Other) | Macaskill Trustees 11199 Limited |
Wellington Central Wellington 6011 New Zealand |
09 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Treasury Stock |
Wellington Central Wellington 6011 New Zealand |
02 Aug 2022 - 21 Feb 2023 |
Individual | Mann, Elizabeth Maria |
Te Aro Wellington |
27 Jun 1996 - 27 Jun 2010 |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
01 Nov 2007 - 09 Nov 2015 | |
Other | Treasury Stock |
Wellington Central Wellington 6011 New Zealand |
02 Aug 2022 - 21 Feb 2023 |
Other | Treasury Stock |
Wellington Central Wellington 6011 New Zealand |
02 Aug 2022 - 21 Feb 2023 |
Entity | The Building Intelligence Group Limited Shareholder NZBN: 9429038287695 Company Number: 815949 |
04 Jul 2019 - 19 Dec 2019 | |
Other | Tbig - Treasury Stock |
42-52 Willis Street Wellington 6041 New Zealand |
10 Jun 2020 - 04 Feb 2022 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
20 Oct 2004 - 28 Jul 2015 | |
Individual | Stehbens, Jean |
Makara Wellington New Zealand |
20 Oct 2004 - 24 Feb 2015 |
Other | Tbig - Treasury Stock |
42-52 Willis Street Wellington 6041 New Zealand |
10 Jun 2020 - 04 Feb 2022 |
Other | Tbig - Treasury Stock |
42-52 Willis Street Wellington 6041 New Zealand |
10 Jun 2020 - 04 Feb 2022 |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
01 Nov 2007 - 09 Nov 2015 | |
Individual | Cooper, Rohan |
Johnsonville |
20 Oct 2004 - 20 Sep 2006 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
20 Oct 2004 - 28 Jul 2015 | |
Individual | Cooper, Andrew |
Judgeford Pauatahanui New Zealand |
27 Jun 1996 - 24 Feb 2015 |
Individual | Cooper, Rachel |
Judgeford Pauatahanui New Zealand |
20 Oct 2004 - 24 Feb 2015 |
Entity | The Building Intelligence Group Limited Shareholder NZBN: 9429038287695 Company Number: 815949 |
Level 4 86 Victoria Street, Wellington 6011 New Zealand |
04 Jul 2019 - 19 Dec 2019 |
David Raymon Mann - Director
Appointment date: 27 Jun 1996
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 May 2015
Ian Murdoch Macaskill - Director
Appointment date: 30 Nov 2005
Address: Karori, Wellington, 6035 New Zealand
Address used since 20 Mar 2012
Brent Charles Thomson - Director
Appointment date: 01 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2012
Andrew Cooper - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 31 Dec 2014
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2014
Pocock Tong Trass Limited
Pocock Tong Trass Limited
Pocock Property Limited
Pocock Tong Trass Limited
Ferrier Custodian Trustee Company Limited
Pocock Tong Trass Limited
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Cphl Limited
98 Customhouse Quay
Dutz Limited
68 Ghuznee Street
Reconstruction Limited
Level 12, Icentre
Rph Trading Limited
Level 1, 182 Vivian Street
Skycapital Developments Limited
Fix Subway Grand Arcade Building
Woods Macaskill Consulting Limited
Level 9, Bayleys Building