B G i Limited, a registered company, was incorporated on 24 Aug 1989. 9429039312679 is the number it was issued. "Clothing accessories mfg nec" (ANZSIC C135103) is how the company has been categorised. The company has been supervised by 4 directors: Jeneane Louise Smith - an active director whose contract started on 07 Mar 1991,
Malcolm John Smith - an inactive director whose contract started on 30 Jun 1995 and was terminated on 03 Feb 2011,
Alister Gifford Moore - an inactive director whose contract started on 15 Feb 1993 and was terminated on 25 Jun 1995,
Robert Blatchford Robertson - an inactive director whose contract started on 07 Mar 1991 and was terminated on 15 Feb 1993.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 90 Roberts Road, Te Atatu South, Auckland, 0610 (category: postal, office).
B G i Limited had been using 90 Roberts Road, Te Atatu South, Waitakere 0610 as their physical address until 27 Jun 2012.
Other names for the company, as we managed to find at BizDb, included: from 24 Aug 1989 to 03 Apr 1991 they were named Phigra No. 31 Limited.
One entity controls all company shares (exactly 400 shares) - Smith, Jeneane Louise - located at 0610, Te Atatu South, Auckland.
Principal place of activity
90 Roberts Road, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address #1: 90 Roberts Road, Te Atatu South, Waitakere 0610 New Zealand
Physical & registered address used from 07 Mar 2008 to 27 Jun 2012
Address #2: C/- 90 Roberts Road, Te Atatu South, Auckland 1008
Physical address used from 01 Jul 1997 to 07 Mar 2008
Address #3: 427a Ocean Beach Road, Mt Maunganui, Bay Of Plenty
Registered address used from 30 Jun 1996 to 07 Mar 2008
Address #4: 4 Garland Road, One Tree Hill, Auckland
Registered address used from 24 Jul 1995 to 30 Jun 1996
Address #5: Christmas & Co, Chartered Accountants, Textile House, 29 Union Street, Auckland
Registered address used from 25 May 1993 to 24 Jul 1995
Basic Financial info
Total number of Shares: 400
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Smith, Jeneane Louise |
Te Atatu South Auckland 0610 New Zealand |
24 Aug 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Malcolm John |
New Windsor Auckland |
24 Aug 1989 - 12 Apr 2011 |
Jeneane Louise Smith - Director
Appointment date: 07 Mar 1991
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 07 Mar 1991
Malcolm John Smith - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 03 Feb 2011
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 30 Jun 1995
Alister Gifford Moore - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 25 Jun 1995
Address: One Tree Hill,
Address used since 15 Feb 1993
Robert Blatchford Robertson - Director (Inactive)
Appointment date: 07 Mar 1991
Termination date: 15 Feb 1993
Address: Greenlane, Auckland,
Address used since 07 Mar 1991
H & R Enterprises Limited
92 Roberts Road
Thek9way Limited
100 Roberts Road
Equal Electronics Limited
104 Roberts Road
Jaga (nz) Limited
7a Ayrton Street
Jay Jaga Investment Limited
7a Ayrton Street
Meo Consulting Limited
10 Devon Street
Garnet Textiles Limited
6 Cargill Street
Kerilin Fashions Limited
L4,152 Fanshawe Street
Mavis And Osborn Limited
3b Central Road
Nsh Brands Limited
43 Chester Avenue
Paterson Labels (australasia) Limited
Level 2, Chamber Of Commerce Building
Which Group Limited
Flat 2, 102 Beresford Street