Shortcuts

Bgl Nominees Limited

Type: NZ Limited Company (Ltd)
9429039233561
NZBN
465746
Company Number
Registered
Company Status
Current address
Ground Floor, Beca House
21 Pitt Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Jun 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 112500
Entity (NZ Limited Company) Bgl Management Share Trustee Limited
Shareholder NZBN: 9429034288436
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aitken, Richard Hammond Birkenhead
Individual Cormack, Leslie Gavin Parnell
Auckland
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Individual Barker, Roderick Owen Titirangi
Individual Mackley, Ian Clive Titirangi
Individual Fraser, Ian Alexander Nicholson Wadestown
Wellington
Individual Collow, Andrew Freemans Bay
Auckland
Individual Heng, Kiah Chye Epsom
Auckland
Individual Cormack, Leslie Gavin Parnell
Auckland
Individual Hay, Peter Baird Torbay
Individual Carter, Ronald Powell Glendowie
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Directors

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

Nearby companies

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