Bim (No 2) Limited, a registered company, was registered on 27 Apr 1995. 9429038483493 is the NZ business identifier it was issued. The company has been managed by 6 directors: Graeme Kenneth Willocks - an active director whose contract started on 22 Aug 1995,
Fredrick Malcolm Farr - an active director whose contract started on 15 Oct 1999,
Frederick Malcolm Farr - an active director whose contract started on 15 Oct 1999,
Patricia Ellen Willocks - an inactive director whose contract started on 22 Aug 1995 and was terminated on 15 Oct 1999,
Michael Gerald Nidd - an inactive director whose contract started on 27 Apr 1995 and was terminated on 22 Aug 1995.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Po Box 1049, Nelson, 7040 (postal address),
211 Bridge Street, Nelson, 7010 (delivery address),
211 Bridge Street, Nelson, 7010 (physical address),
211 Bridge Street, Nelson, 7010 (service address) among others.
Bim (No 2) Limited had been using C & F Legal, 68 Achilles Ave, Nelson as their physical address up until 21 Nov 2013.
Former names for this company, as we found at BizDb, included: from 27 Apr 1995 to 22 Aug 1995 they were called Phase Fifty Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 211 Bridge Street, Nelson, 7010 New Zealand
Delivery address used from 19 Nov 2019
Previous addresses
Address #1: C & F Legal, 68 Achilles Ave, Nelson New Zealand
Physical address used from 02 Feb 2006 to 21 Nov 2013
Address #2: Skeggs House, 60 -66 Tennyson Street, Dunedin
Physical address used from 02 Feb 2006 to 02 Feb 2006
Address #3: Ws Ltd, Level 1, 78 George St, Dunedin
Physical address used from 16 Feb 2004 to 02 Feb 2006
Address #4: Level 1, 78 George Street, Dunedin
Registered address used from 04 Feb 2003 to 02 Feb 2006
Address #5: C/- Rick Farr, Level 1, 78 George Street, Dunedin
Registered address used from 02 Feb 2002 to 04 Feb 2003
Address #6: C/- Rick Farr, Level 1, 78 George Street, Dunedin
Physical address used from 02 Feb 2002 to 02 Feb 2002
Address #7: C/- Farry & Co, Level 7, Forsyth Bar House, The Octagon, Dunedin
Physical address used from 02 Feb 2002 to 16 Feb 2004
Address #8: C/- C C & P, 2 Clark Street, Dunedin
Registered address used from 16 Nov 2001 to 02 Feb 2002
Address #9: C/- Taylor Mclachlan Limited, 44 York Place, Dunedin
Registered address used from 16 Nov 2001 to 16 Nov 2001
Address #10: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 23 Oct 2001 to 16 Nov 2001
Address #11: Farry & Co, Level 7, Forsyth Barr House, The Octagon, Dunedin
Registered address used from 28 Nov 1997 to 23 Oct 2001
Address #12: Farry & Co, Level 7, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 27 Apr 1995 to 02 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Farr, Fredrick Malcolm |
Nelson Nelson 7010 New Zealand |
27 Apr 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Willocks, Graham Kenneth |
60 -66 Tennyson Street Dunedin New Zealand |
27 Apr 1995 - |
Graeme Kenneth Willocks - Director
Appointment date: 22 Aug 1995
Address: 60-66 Tennyson Street, Dunedin, 9058 New Zealand
Address used since 12 Nov 2015
Fredrick Malcolm Farr - Director
Appointment date: 15 Oct 1999
Address: Nelson, Nelson, 7010 New Zealand
Address used since 08 Dec 2020
Frederick Malcolm Farr - Director
Appointment date: 15 Oct 1999
Address: Nelson, 7010 New Zealand
Address used since 21 Sep 2013
Patricia Ellen Willocks - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 15 Oct 1999
Address: Dunedin,
Address used since 22 Aug 1995
Michael Gerald Nidd - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 22 Aug 1995
Address: Dunedin,
Address used since 27 Apr 1995
Richard Saba Farry - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 22 Aug 1995
Address: Dunedin,
Address used since 27 Apr 1995
C & F Trustees 34730 Limited
211 Bridge Street
C & F Trustees 32371 Limited
211 Bridge Street
C & F Trustees 2013 Limited
211 Bridge Street
C & F Trustees 34407 Limited
211 Bridge Street
C & F Trustees 2012 Limited
211 Bridge Street
C & F Trustees 33479 Limited
211 Bridge Street