Bemco Holdings Limited, a registered company, was incorporated on 23 Feb 1989. 9429039364579 is the NZ business number it was issued. The company has been managed by 4 directors: Daniel Ernest Bem - an active director whose contract began on 14 Mar 1989,
Robert John Knox - an inactive director whose contract began on 23 Apr 2003 and was terminated on 12 Nov 2014,
Jillian Ann Bem - an inactive director whose contract began on 28 Jan 1994 and was terminated on 18 May 2004,
Graham Rex Saxon - an inactive director whose contract began on 14 Mar 1989 and was terminated on 28 Jan 1994.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (types include: physical, registered).
Bemco Holdings Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up until 19 Dec 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 15 Aug 1990 to 30 Mar 2001 they were called Securi-Max Holdings Limited, from 23 Feb 1989 to 15 Aug 1990 they were called Edenlite Garden Products (1989) Limited.
A single entity controls all company shares (exactly 5000 shares) - Bem, Daniel Ernest - located at 1010, St Heliers, Auckland.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Mar 2014 to 19 Dec 2016
Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 08 Mar 2010 to 07 Mar 2014
Address: Bdospicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 01 Mar 2005 to 08 Mar 2010
Address: Same As Registered Office
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street, Auckland
Registered address used from 04 Sep 2001 to 01 Mar 2005
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert Str, Auckland
Physical address used from 04 Sep 2001 to 01 Mar 2005
Address: 13th Floor, Quay Tower, 29 Customs Street, Auckland
Registered address used from 03 Mar 1998 to 04 Sep 2001
Address: -
Physical address used from 20 Feb 1992 to 04 Sep 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Bem, Daniel Ernest |
St Heliers Auckland 1071 New Zealand |
23 Feb 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bem, Jillian Ann |
St Heliers |
23 Feb 1989 - 22 Feb 2005 |
Daniel Ernest Bem - Director
Appointment date: 14 Mar 1989
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Apr 2023
Address: Auckland, 1071 New Zealand
Address used since 20 Nov 2014
Robert John Knox - Director (Inactive)
Appointment date: 23 Apr 2003
Termination date: 12 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Apr 2007
Jillian Ann Bem - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 18 May 2004
Address: St Heliers,
Address used since 28 Jan 1994
Graham Rex Saxon - Director (Inactive)
Appointment date: 14 Mar 1989
Termination date: 28 Jan 1994
Address: Glenfield, Auckland,
Address used since 14 Mar 1989
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street