Bb2 Holdings Limited, a registered company, was started on 05 Feb 1988. 9429039502025 is the New Zealand Business Number it was issued. The company has been managed by 13 directors: David Mackellar Richwhite - an active director whose contract began on 17 Oct 2012,
Sir Michael Fay - an active director whose contract began on 17 Oct 2012,
John Robert Balgarnie - an inactive director whose contract began on 01 Feb 2007 and was terminated on 20 Feb 2013,
William John Cunningham Laird - an inactive director whose contract began on 01 Feb 2007 and was terminated on 17 Oct 2012,
Stephen Rex Tietjens - an inactive director whose contract began on 03 May 2007 and was terminated on 09 Jul 2012.
Updated on 04 May 2024, our data contains detailed information about 1 address: Flat 1, 105 Sarsfield Street, Herne Bay, Auckland, 1011 (types include: registered, service).
Bb2 Holdings Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 05 Mar 2019.
Other names for the company, as we identified at BizDb, included: from 02 Feb 2007 to 10 Jul 2012 they were called Blackbird Finance Limited, from 05 Feb 1988 to 02 Feb 2007 they were called America's Cup 1988 Limited.
A total of 123000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 107912 shares (87.73%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 7544 shares (6.13%). Finally the 3rd share allotment (7544 shares 6.13%) made up of 1 entity.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Aug 2012 to 05 Mar 2019
Address #2: Level 2, Heards Building, 168 Parnell Road, Parnell New Zealand
Registered & physical address used from 04 Jan 2008 to 16 Aug 2012
Address #3: Level 4, 5-7 Kingdon Street, Newmarket, Auckland
Registered & physical address used from 09 May 2007 to 04 Jan 2008
Address #4: Level 28, 151 Queen Street, Auckland
Registered address used from 14 May 2004 to 09 May 2007
Address #5: Level 28, 151 Queen Street, Auckland
Physical address used from 14 May 2004 to 09 May 2007
Address #6: Level 27, 151 Queen St, Auckland
Physical address used from 19 May 1997 to 14 May 2004
Address #7: Level 27, 151 Queen Street, Auckland
Registered address used from 19 May 1997 to 14 May 2004
Basic Financial info
Total number of Shares: 123000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 107912 | |||
Entity (NZ Limited Company) | Lease Management Limited Shareholder NZBN: 9429037839550 |
Hamilton Central Hamilton 3204 New Zealand |
02 May 2013 - |
Shares Allocation #2 Number of Shares: 7544 | |||
Entity (NZ Limited Company) | Wallhole Limited Shareholder NZBN: 9429031467117 |
Auckland Central Auckland 1010 New Zealand |
01 Dec 2010 - |
Shares Allocation #3 Number of Shares: 7544 | |||
Entity (NZ Limited Company) | Longshore Limited Shareholder NZBN: 9429031372459 |
Auckland Central Auckland 1010 New Zealand |
01 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fissenden, Sherron Maree |
St Heliers Auckland |
02 May 2007 - 02 May 2007 |
Entity | Baytown Investments Limited Shareholder NZBN: 9429039385369 Company Number: 414946 |
05 Feb 1988 - 18 Jun 2013 | |
Entity | International Nominees Limited Shareholder NZBN: 9429039643230 Company Number: 333572 |
15 May 2008 - 02 May 2013 | |
Other | Sparling Investments Limited | 02 May 2007 - 01 Dec 2010 | |
Other | Fay Richwhite Holdings Limited | 02 May 2007 - 01 Dec 2010 | |
Other | Null - Brixton Investments Limited | 01 Dec 2010 - 18 Jun 2013 | |
Entity | Baytown Investments Limited Shareholder NZBN: 9429039385369 Company Number: 414946 |
05 Feb 1988 - 18 Jun 2013 | |
Other | Null - Fay Richwhite Holdings Limited | 02 May 2007 - 01 Dec 2010 | |
Other | Null - Sparling Investments Limited | 02 May 2007 - 01 Dec 2010 | |
Entity | Naiharn Investments Limited Shareholder NZBN: 9429038778445 Company Number: 608509 |
02 May 2007 - 02 May 2013 | |
Entity | Naiharn Investments Limited Shareholder NZBN: 9429038778445 Company Number: 608509 |
02 May 2007 - 02 May 2013 | |
Entity | International Nominees Limited Shareholder NZBN: 9429039643230 Company Number: 333572 |
15 May 2008 - 02 May 2013 | |
Other | Brixton Investments Limited | 01 Dec 2010 - 18 Jun 2013 | |
Individual | Fissenden, Garry Rex |
St Heliers Auckland |
02 May 2007 - 02 May 2007 |
David Mackellar Richwhite - Director
Appointment date: 17 Oct 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2022
Sir Michael Fay - Director
Appointment date: 17 Oct 2012
Address: Coromandel, . New Zealand
Address used since 17 Oct 2012
John Robert Balgarnie - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 20 Feb 2013
Address: Mairangi Bay, North Shore, 0630 New Zealand
Address used since 01 Feb 2007
William John Cunningham Laird - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 17 Oct 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2007
Stephen Rex Tietjens - Director (Inactive)
Appointment date: 03 May 2007
Termination date: 09 Jul 2012
Address: Remuera, Auckland,
Address used since 03 May 2007
Richard Scott Cunningham Laird - Director (Inactive)
Appointment date: 07 Jun 2012
Termination date: 06 Jul 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Jun 2012
Stephen Howard Hewitt - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 07 Jun 2012
Address: Birkenhead, Auckland,
Address used since 07 May 2008
Garry Rex Fissenden - Director (Inactive)
Appointment date: 03 May 2007
Termination date: 18 Apr 2008
Address: St Heliers, Auckland,
Address used since 03 May 2007
David Mackellar Richwhite - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 01 Feb 2007
Address: 1206, Geneva, Switzerland,
Address used since 24 Jun 1992
Sir Michael Fay - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 01 Feb 2007
Address: 1206, Geneva, Switzerland,
Address used since 24 Jun 1992
William Norman Birnie - Director (Inactive)
Appointment date: 09 Jun 1998
Termination date: 30 Jan 2007
Address: Remuera, Auckland,
Address used since 03 May 2003
Mohindar Singh Randhawa - Director (Inactive)
Appointment date: 09 Jun 1998
Termination date: 09 Feb 1999
Address: Mt Eden, Auckland,
Address used since 09 Jun 1998
John Robert Balgarnie - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 01 May 1998
Address: Campbells Bay, Auckland,
Address used since 01 May 1998
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street