Shortcuts

Bb2 Holdings Limited

Type: NZ Limited Company (Ltd)
9429039502025
NZBN
376265
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 05 Mar 2019
Flat 1, 105 Sarsfield Street
Herne Bay
Auckland 1011
New Zealand
Registered & service address used since 04 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 107912
Entity (NZ Limited Company) Lease Management Limited
Shareholder NZBN: 9429037839550
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 7544
Entity (NZ Limited Company) Wallhole Limited
Shareholder NZBN: 9429031467117
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 7544
Entity (NZ Limited Company) Longshore Limited
Shareholder NZBN: 9429031372459
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fissenden, Sherron Maree St Heliers
Auckland
Entity Baytown Investments Limited
Shareholder NZBN: 9429039385369
Company Number: 414946
Entity International Nominees Limited
Shareholder NZBN: 9429039643230
Company Number: 333572
Other Sparling Investments Limited
Other Fay Richwhite Holdings Limited
Other Null - Brixton Investments Limited
Entity Baytown Investments Limited
Shareholder NZBN: 9429039385369
Company Number: 414946
Other Null - Fay Richwhite Holdings Limited
Other Null - Sparling Investments Limited
Entity Naiharn Investments Limited
Shareholder NZBN: 9429038778445
Company Number: 608509
Entity Naiharn Investments Limited
Shareholder NZBN: 9429038778445
Company Number: 608509
Entity International Nominees Limited
Shareholder NZBN: 9429039643230
Company Number: 333572
Other Brixton Investments Limited
Individual Fissenden, Garry Rex St Heliers
Auckland
Directors

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

Nearby companies

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