Shortcuts

Bmv International Limited

Type: NZ Limited Company (Ltd)
9429038742484
NZBN
616852
Company Number
Registered
Company Status
Current address
301s Botany Road
Golflands
Auckland 2013
New Zealand
Registered & physical & service address used since 20 Jun 2014

Bmv International Limited, a registered company, was registered on 29 Apr 1994. 9429038742484 is the business number it was issued. The company has been supervised by 6 directors: Kevin Mark Moses - an active director whose contract began on 29 Jun 1995,
Christopher Charles Manning - an active director whose contract began on 01 Apr 2011,
Paul Vincent Lamb - an inactive director whose contract began on 29 Apr 1994 and was terminated on 15 Apr 2005,
Travis Jon Lamb - an inactive director whose contract began on 07 Dec 1994 and was terminated on 29 Jun 1995,
Warren Bruce Stephens - an inactive director whose contract began on 29 Apr 1994 and was terminated on 07 Dec 1994.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 301S Botany Road, Golflands, Auckland, 2013 (type: registered, physical).
Bmv International Limited had been using John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 as their physical address until 20 Jun 2014.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group consists of 1620 shares (16.2 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 8380 shares (83.8 per cent).

Addresses

Previous addresses

Address: John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 New Zealand

Physical address used from 18 Aug 2009 to 20 Jun 2014

Address: John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland New Zealand

Registered address used from 18 Aug 2009 to 20 Jun 2014

Address: Unit 6/7 Marken Place, Glenfield, Auckland

Registered address used from 19 Dec 1997 to 18 Aug 2009

Address: Unit 6, 7 Marken Place, Glenfield, North Shore City

Physical address used from 19 Dec 1997 to 19 Dec 1997

Address: Hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City

Physical address used from 19 Dec 1997 to 18 Aug 2009

Address: 9 Twomey Grove, Houghton Bay, Wellington

Registered address used from 08 May 1996 to 19 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1620
Individual Jackson, Michael Parkvale
Hastings
4122
New Zealand
Individual Manning, Catherine Waiwera
Silverdale
0994
New Zealand
Director Manning, Christopher Charles Waiwera
0994
New Zealand
Shares Allocation #2 Number of Shares: 8380
Entity (NZ Limited Company) Barcelona Holdings Limited
Shareholder NZBN: 9429036512799
Golflands
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lamb, Paul Vincent Grey Lynn
Auckland
Individual Moses, Kevin Mark Mairangi Bay
Auckland
Directors

Kevin Mark Moses - Director

Appointment date: 29 Jun 1995

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 29 Jun 1995


Christopher Charles Manning - Director

Appointment date: 01 Apr 2011

Address: Waiwera, 0994 New Zealand

Address used since 01 Apr 2011


Paul Vincent Lamb - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 15 Apr 2005

Address: Ponsonby, Auckland,

Address used since 17 Feb 2005


Travis Jon Lamb - Director (Inactive)

Appointment date: 07 Dec 1994

Termination date: 29 Jun 1995

Address: Dunedin,

Address used since 07 Dec 1994


Warren Bruce Stephens - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 07 Dec 1994

Address: Houghton Bay, Wellington,

Address used since 29 Apr 1994


Frank Mark Born - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 07 Dec 1994

Address: Ellerslie, Auckland,

Address used since 29 Apr 1994

Nearby companies

Office Limited
Unit R ,301 Botany Road

Esi New Zealand Limited
301s Botany Road

Nean Properties Limited
Unit R, 301 Botany Road

Pinnacle Education Group Limited
Unit T, 301 Botany Road

Nd Dental Limited
Unit R 301 Botany Road,

Xavier Projects Limited
301s Botany Road