Bdm Holdings Limited, a registered company, was registered on 07 Aug 1986. 9429039714336 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. The company has been run by 5 directors: David Blair - an active director whose contract began on 01 Nov 1994,
Belinda Charteris - an active director whose contract began on 01 Nov 1994,
Michael Blair - an active director whose contract began on 01 Nov 1994,
Judith Ann Blair - an inactive director whose contract began on 18 Oct 1988 and was terminated on 01 Nov 1994,
Kevin Richard Blair - an inactive director whose contract began on 18 Oct 1988 and was terminated on 01 Nov 1994.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 4-8 Tanya Street, Bromley, Christchurch (category: physical, registered).
Bdm Holdings Limited had been using Level 3 / 167 Victoria Street, Christchurch as their physical address up to 10 Oct 2001.
Other names used by this company, as we found at BizDb, included: from 07 Aug 1986 to 28 Jun 1994 they were called Blair Seal Limited.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group includes 300 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 300 shares (30 per cent). Lastly the next share allotment (50 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: Level 3 / 167 Victoria Street, Christchurch
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address: Spicer & Oppenheim, Level 6 148 Victoria Street, Christchurch
Registered address used from 10 Oct 2001 to 21 Oct 2008
Address: Level 6 / 148 Victoria Street, Christchurch
Physical address used from 10 Oct 2001 to 21 Oct 2008
Address: Level 3 / 167 Victoria Street, Christchurch
Registered address used from 06 Nov 2000 to 10 Oct 2001
Address: Coopers & Lybrand, 14th Floor Robert Jones House, 764 Colombo Street, Christchurch
Physical address used from 30 Apr 1998 to 10 Oct 2001
Address: 4th Floor, 728 Colombo Street, Christchurch
Registered address used from 30 Apr 1998 to 06 Nov 2000
Address: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street, Christchurch
Registered address used from 26 Nov 1997 to 30 Apr 1998
Address: -
Physical address used from 19 Feb 1992 to 30 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Charteris, Belinda |
Christchurch 5 New Zealand |
17 Oct 2003 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Blair, David |
Marshland Christchurch 8051 New Zealand |
07 Aug 1986 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Blair, Kevin Richard |
Christchurch 5 |
07 Aug 1986 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Blair, Judith Ann |
Christchurch |
07 Aug 1986 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Blair, Michael |
Marshland Christchurch 8051 New Zealand |
07 Aug 1986 - |
David Blair - Director
Appointment date: 01 Nov 1994
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 28 Oct 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Nov 2014
Belinda Charteris - Director
Appointment date: 01 Nov 1994
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 21 Oct 2009
Michael Blair - Director
Appointment date: 01 Nov 1994
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 01 Aug 2021
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 01 Nov 2014
Judith Ann Blair - Director (Inactive)
Appointment date: 18 Oct 1988
Termination date: 01 Nov 1994
Address: Christchurch,
Address used since 18 Oct 1988
Kevin Richard Blair - Director (Inactive)
Appointment date: 18 Oct 1988
Termination date: 01 Nov 1994
Address: Christchurch,
Address used since 18 Oct 1988
K B Quarries Limited
4-8 Tanya Street
K B Contracting & Quarries Limited
4-8 Tanya Street
Dunair Investments Limited
4-8 Tanya Street
Southern Geophysical Limited
Unit 3, 28 Tanya Street
Quakeproof Chimneys Nz Limited
35 Wickham Street
Quakesafe Building Solutions (nz) Limited
35 Wickham Street
Aileron Limited
49 Gould Crescent
Matai Trustees 2014 Limited
201 Maces Road
Stella Holdings 2012 Limited
14 Woodlands Place
Switched On Project Management Limited
20 Helanca Avenue
Switched On Property Management Limited
20 Helanca Avenue
Yamamoto Limited
31 Newtown Street