Shortcuts

Bicester Holdings Limited

Type: NZ Limited Company (Ltd)
9429039041517
NZBN
528588
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
151 Frankton Road
Queenstown 9300
New Zealand
Registered address used since 03 Sep 2009
151 Frankton Road
Queenstown 9300
New Zealand
Physical & service address used since 07 Feb 2019

Bicester Holdings Limited was started on 16 Jan 1992 and issued a New Zealand Business Number of 9429039041517. This registered LTD company has been run by 23 directors: Hannah Elizabeth Brown - an active director whose contract started on 12 Sep 2022,
Margaret Hewett - an inactive director whose contract started on 01 Feb 2019 and was terminated on 12 Sep 2022,
Sandra Elma Goodchild - an inactive director whose contract started on 02 Apr 2013 and was terminated on 01 Feb 2019,
William Nathaniel Grierson - an inactive director whose contract started on 02 Apr 2013 and was terminated on 31 Aug 2018,
Anthony Macdonald Rutty - an inactive director whose contract started on 27 Apr 2011 and was terminated on 08 Apr 2017.
According to our data (updated on 11 Mar 2024), the company registered 1 address: 151 Frankton Road, Queenstown, 9300 (type: physical, service).
Until 07 Feb 2019, Bicester Holdings Limited had been using 11 Centre Road, Rd2, Dunedin as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Brown, Hannah Elizabeth (a director) located at Rd 2, Kaiapoi postcode 7692.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Spinnaker Bay Body Corporate 20829 - located at Queenstown, Queenstown. Bicester Holdings Limited is categorised as "Residential property body corporate" (ANZSIC L671170).

Addresses

Previous addresses

Address #1: 11 Centre Road, Rd2, Dunedin, 0977 New Zealand

Physical address used from 09 Jan 2019 to 07 Feb 2019

Address #2: 16 Cornwall Street, Vauxhall, Dunedin, 9013 New Zealand

Physical address used from 03 Sep 2009 to 09 Jan 2019

Address #3: C/- Spinnaker Bay Apartments, 101 Frankton Road, Queenstown

Registered address used from 29 Aug 2000 to 03 Sep 2009

Address #4: C/- S Goodchild, 16 Cornwall Street, Dunedin

Physical address used from 15 May 1997 to 03 Sep 2009

Address #5: Spinnaker Bay, 101 Frankton Road, Queenstown

Registered address used from 09 May 1997 to 29 Aug 2000

Contact info
64 3 4425050
Phone
sallystewart2@hotmail.com
Email
No website
Website
www.spinnakerbay.co.nz
05 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Brown, Hannah Elizabeth Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 99
Other (Other) Spinnaker Bay Body Corporate 20829 Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodchild, Sandra Elma Vauxhall
Dunedin
9013
New Zealand

Ultimate Holding Company

30 Sep 2018
Effective Date
Body Corporate 20829
Name
Body Corporate
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
16 Cornwall Street
Vauxhall
Dunedin 9013
New Zealand
Address
Directors

Hannah Elizabeth Brown - Director

Appointment date: 12 Sep 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 12 Sep 2022


Margaret Hewett - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 12 Sep 2022

Address: Rd 3, Winton, 9783 New Zealand

Address used since 01 Feb 2019


Sandra Elma Goodchild - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 01 Feb 2019

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 02 Apr 2013


William Nathaniel Grierson - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 31 Aug 2018

ASIC Name: Vayeron International Pty Ltd

Address: New South Wales, 2009 Australia

Address: Melbourne, Victoria, 3000 Australia

Address used since 29 Dec 2015

Address: New South Wales, 2009 Australia


Anthony Macdonald Rutty - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 08 Apr 2017

ASIC Name: A M Rutty Pty Ltd

Address: Austinmer, New South Wales, 2515 Australia

Address used since 27 Apr 2011

Address: Wollongong, New South Wales, 2500 Australia

Address: Wollongong, New South Wales, 2500 Australia


Graham Michael Page - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 22 Feb 2013

Address: Gore, Gore, 9710 New Zealand

Address used since 25 Jan 2012


Murray Robert Hindle - Director (Inactive)

Appointment date: 25 Jun 2006

Termination date: 03 Dec 2012

Address: Cottesloe Wa 69118, Western Australia, Australia,

Address used since 25 Jun 2006


Bruce Mc Pherson - Director (Inactive)

Appointment date: 25 Apr 2000

Termination date: 25 Jan 2012

Address: Rd2, Cromwell 9384,

Address used since 01 Feb 2010


Colin Fleming - Director (Inactive)

Appointment date: 24 Feb 2009

Termination date: 07 Sep 2010

Address: Queenstown 9300,

Address used since 26 Aug 2009


Ross Winston Tisch - Director (Inactive)

Appointment date: 03 Jun 2001

Termination date: 06 Oct 2009

Address: Queenstown 9300,

Address used since 26 Aug 2009


Iain Mcgregor - Director (Inactive)

Appointment date: 27 Jul 2003

Termination date: 01 Jun 2008

Address: Peppermint Grove, Western Australia 6011, Australia,

Address used since 27 Jul 2003


Erica Ruth Beattie - Director (Inactive)

Appointment date: 27 Jul 2003

Termination date: 24 May 2006

Address: Kumeu,

Address used since 27 Jul 2003


Graeme Herbert Boyer - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 28 Jan 2006

Address: Sanctuary Cove, Queensland, Australia,

Address used since 25 Aug 2004


John Francis Tulloch - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 27 Jul 2003

Address: Dunedin,

Address used since 06 Aug 1996


Joanna Hickman - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 27 Jul 2003

Address: Christchurch,

Address used since 01 Jun 1997


Sandra Elma Goodchild - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 27 Jul 2003

Address: Dunedin,

Address used since 01 Jun 1997


Charmaine Sutherland - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 03 Jun 2001

Address: Bluff,

Address used since 01 Jun 1997


Michael Sternberg - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 17 Jan 2001

Address: Timaru,

Address used since 01 Jun 1997


Peter Beadle - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 31 Jul 1998

Address: Arrowtown,

Address used since 01 Jun 1997


Peter Beadle - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 06 Aug 1996

Address: Invercargill,

Address used since 16 Jan 1992


Royden John Somerville - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 06 Aug 1996

Address: Dunedin,

Address used since 16 Jan 1992


Michael Bruno Sternberg - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 06 Aug 1996

Address: Timaru,

Address used since 30 Jun 1994


Ian Rutherford Mcpherson - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 30 Jun 1994

Address: Dunedin,

Address used since 16 Jan 1992

Nearby companies

Queen Street Properties Limited
7 Cornwall Street

Cullen Marketing Limited
134 Portobello Road

Poulson Street 26 Limited
134 Portobello Road

Cullen Signs Limited
134 Portobello Road

Hamilton Global 264 Limited
18 Danube Street

Cloverdon Books Limited
18 Danube Street

Similar companies