Bgl Nominees Limited, a registered company, was started on 01 Jun 1990. 9429039233561 is the NZ business number it was issued. The company has been supervised by 19 directors: Mark Kevin Fleming - an active director whose contract began on 11 Aug 2005,
David Powell Carter - an active director whose contract began on 01 Apr 2013,
Rebecca Margaret Davidson - an active director whose contract began on 01 Apr 2019,
Amelia Joan Linzey - an active director whose contract began on 01 Apr 2021,
Donald James Lyon - an inactive director whose contract began on 01 Apr 2017 and was terminated on 31 Mar 2021.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Ground Floor, Beca House, 21 Pitt Street, Auckland, 1010 (types include: registered, physical).
Bgl Nominees Limited had been using 132 Vincent Street, Auckland, Auckland as their physical address until 01 Jun 2012.
Previous names for this company, as we identified at BizDb, included: from 01 Jun 1990 to 27 Mar 1995 they were called Ambergris Nominees Limited.
One entity controls all company shares (exactly 112500 shares) - Bgl Management Share Trustee Limited - located at 1010, Auckland.
Previous addresses
Address: 132 Vincent Street, Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2010 to 01 Jun 2012
Address: 132 Vincent Street, Auckland New Zealand
Physical & registered address used from 29 Mar 1996 to 06 Jul 2010
Basic Financial info
Total number of Shares: 112500
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 112500 | |||
Entity (NZ Limited Company) | Bgl Management Share Trustee Limited Shareholder NZBN: 9429034288436 |
Auckland 1010 New Zealand |
03 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aitken, Richard Hammond |
Birkenhead |
01 Jun 1990 - 11 Aug 2005 |
Individual | Cormack, Leslie Gavin |
Parnell Auckland |
01 Jun 1990 - 11 Aug 2005 |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
16 May 2006 - 03 Apr 2017 | |
Individual | Barker, Roderick Owen |
Titirangi |
01 Jun 1990 - 11 Aug 2005 |
Individual | Mackley, Ian Clive |
Titirangi |
01 Jun 1990 - 11 Aug 2005 |
Individual | Fraser, Ian Alexander Nicholson |
Wadestown Wellington |
01 Jun 1990 - 11 Aug 2005 |
Individual | Collow, Andrew |
Freemans Bay Auckland |
01 Jun 1990 - 11 Aug 2005 |
Individual | Heng, Kiah Chye |
Epsom Auckland |
11 Aug 2005 - 11 Aug 2005 |
Individual | Cormack, Leslie Gavin |
Parnell Auckland |
11 Aug 2005 - 11 Aug 2005 |
Individual | Hay, Peter Baird |
Torbay |
01 Jun 1990 - 11 Aug 2005 |
Individual | Carter, Ronald Powell |
Glendowie |
01 Jun 1990 - 11 Aug 2005 |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
16 May 2006 - 03 Apr 2017 |
Mark Kevin Fleming - Director
Appointment date: 11 Aug 2005
Address: Rd 1, Howick, 2571 New Zealand
Address used since 25 May 2012
David Powell Carter - Director
Appointment date: 01 Apr 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Apr 2013
Rebecca Margaret Davidson - Director
Appointment date: 01 Apr 2019
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Apr 2019
Amelia Joan Linzey - Director
Appointment date: 01 Apr 2021
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 01 Apr 2021
Donald James Lyon - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Mar 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2017
Kiah Chye Heng - Director (Inactive)
Appointment date: 06 Mar 2001
Termination date: 03 Apr 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Apr 2004
Richard Hammond Aitken - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 01 Apr 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jul 1991
Ian Noel Bull - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Apr 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 1998
Robert Lindsay Durrant - Director (Inactive)
Appointment date: 10 Jul 2009
Termination date: 01 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jul 2009
Mark Allen Stinson - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 01 Apr 2013
Address: Belmont, Auckland, 0622 New Zealand
Address used since 12 Oct 2012
Leslie Gavin Cormack - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 10 Jul 2009
Address: Parnell, Auckland 1001,
Address used since 26 Oct 2005
Ian Alexander Nicholson Fraser - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 08 May 2006
Address: Wadestown, Wellington,
Address used since 01 Jul 1991
Robert Lindsay Durrant - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 08 May 2006
Address: Remuera, Auckland,
Address used since 01 Apr 1998
Peter Baird Hay - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 02 Jul 2004
Address: Torbay, Auckland,
Address used since 01 Jul 1991
Patrick James Fail - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 02 Jul 2004
Address: Howick, Auckland,
Address used since 17 Jun 1996
Ian Clive Mackley - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 25 Aug 2003
Address: Titirangi, Auckland,
Address used since 01 Jul 1991
Andrew Collow - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 13 Aug 2003
Address: Freemans Bay, Auckland,
Address used since 09 Jun 2003
Ronald Powell Carter - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 04 Aug 2003
Address: Glendowie, Auckland,
Address used since 01 Jul 1991
Roderick Owen Barker - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 06 Mar 2001
Address: Titirangi, Auckland,
Address used since 01 Jul 1991
Beca Projects Nz Limited
Ground Floor, Beca House
Pitt Vincent Limited
Ground Floor, Beca House
Omi Beca Limited
Ground Floor, Beca House
Pitt Lab Limited
Ground Floor, Beca House
Wood Beca Limited
Ground Floor, Beca House
Beca International Consultants Limited
Ground Floor, Beca House