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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Brown, Hannah Elizabeth |
Rd 2 Kaiapoi 7692 New Zealand |
14 Sep 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Spinnaker Bay Body Corporate 20829 |
Queenstown Queenstown 9300 New Zealand |
16 Jan 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodchild, Sandra Elma |
Vauxhall Dunedin 9013 New Zealand |
16 Jan 1992 - 14 Sep 2022 |
Ultimate Holding Company
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
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
Ardshiel Estate Limited
Clarke Craw Limited
Butts Mangement Limited
42 Filleul Street
Golden Coast International Group Limited
102 Highcliff Road
Lowburn Terraces Management Limited
25 Mailer Street
Molyneux Estate Landscapes Limited
50 Tarbert Street
Zhang And Liu Limited
67 Princes Street