Shortcuts

Business Development Company Limited

Type: NZ Limited Company (Ltd)
9429040194165
NZBN
167273
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696240
Industry classification code
Human Relations Consultancy Service
Industry classification description
Current address
285 Hardy Street
Nelson
Nelson 7010
New Zealand
Other address (Address for Records) used since 02 Jun 2014
285 Hardy Street
Nelson
Nelson 7010
New Zealand
Other address (Address for Records) used since 27 Oct 2018
17 Cherry Avenue
Enner Glynn
Nelson 7011
New Zealand
Registered & physical & service address used since 02 Jul 2021

Business Development Company Limited was launched on 07 Oct 1960 and issued a New Zealand Business Number of 9429040194165. The registered LTD company has been managed by 27 directors: Julie Elwynne Varney - an active director whose contract began on 22 Jul 2010,
Martin Muldrew Anderson - an active director whose contract began on 25 Sep 2023,
Robin Whalley - an inactive director whose contract began on 01 Jul 2010 and was terminated on 28 Jun 2017,
Kausalia Apparao - an inactive director whose contract began on 27 Jul 2010 and was terminated on 17 Feb 2012,
Robin Whalley - an inactive director whose contract began on 01 Apr 2011 and was terminated on 17 Feb 2012.
According to BizDb's data (last updated on 17 Apr 2024), the company uses 1 address: 17 Cherry Avenue, Enner Glynn, Nelson, 7011 (category: registered, physical).
Up to 02 Jul 2021, Business Development Company Limited had been using 8 Torwood Road, Khandallah, Wellington as their registered address.
BizDb found other names for the company: from 08 Sep 1992 to 21 Jun 2007 they were called Nelson Learning Centre Limited, from 07 Oct 1960 to 08 Sep 1992 they were called Georges Nelson Ltd.
A total of 3000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 2100 shares are held by 1 entity, namely:
Varney, Julie Elwynne (an individual) located at Enner Glynn, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 900 shares) and includes
Anderson, Martin Muldrew - located at Enner Glynn, Nelson. Business Development Company Limited is categorised as "Human relations consultancy service" (business classification M696240).

Addresses

Principal place of activity

285 Hardy Street, Nelson, 7010 New Zealand


Previous addresses

Address #1: 8 Torwood Road, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 13 Oct 2020 to 02 Jul 2021

Address #2: 285 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 10 Jun 2014 to 13 Oct 2020

Address #3: 279 Hardy Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 12 Dec 2012 to 10 Jun 2014

Address #4: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand

Registered address used from 27 Mar 2012 to 12 Dec 2012

Address #5: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand

Physical address used from 20 Jul 2010 to 12 Dec 2012

Address #6: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand

Registered address used from 20 Jul 2010 to 27 Mar 2012

Address #7: 63 Trafalagr Treet, Nelson, 7010 New Zealand

Physical & registered address used from 09 Jul 2010 to 20 Jul 2010

Address #8: Nelson Regional Chamber Of Commerce Inc, 63 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 05 Nov 2008 to 09 Jul 2010

Address #9: Nelson Regional Chamber Of Commerce Inc, 54 Montgomery Square, Nelson

Physical address used from 21 May 1999 to 21 May 1999

Address #10: 312 Hardy Street, Nelson

Physical & registered address used from 21 May 1999 to 05 Nov 2008

Contact info
64 3 5456566
Phone
info@bdc.net.nz
27 Oct 2018 Email
www.bdc.net.nz
27 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2100
Individual Varney, Julie Elwynne Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Anderson, Martin Muldrew Enner Glynn
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Narraj Atawhai
Nelson
7010
New Zealand
Individual Whalley, Robin Nelson South
Nelson
7010
New Zealand
Other Nelson Marlborough Institute Of Technology
Entity Nelson Tasman Regional Chamber Of Commerce Incorporated
Company Number: 224994
Individual Whalley, Robin Nelson South
Nelson
7010
New Zealand
Entity Nelson Tasman Regional Chamber Of Commerce Incorporated
Company Number: 224994
Other Null - Nelson Marlborough Institute Of Technology
Director Robin Whalley Nelson South
Nelson
7010
New Zealand
Individual Penrose, David Ivan Stoke
Nelson
7011
New Zealand
Individual Apparao, Kausalia Atawhai
Nelson
7010
New Zealand
Directors

Julie Elwynne Varney - Director

Appointment date: 22 Jul 2010

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 12 Oct 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Aug 2018

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 22 Jul 2010


Martin Muldrew Anderson - Director

Appointment date: 25 Sep 2023

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 25 Sep 2023


Robin Whalley - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 28 Jun 2017

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 15 Aug 2014


Kausalia Apparao - Director (Inactive)

Appointment date: 27 Jul 2010

Termination date: 17 Feb 2012

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 27 Jul 2010


Robin Whalley - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 17 Feb 2012

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Apr 2011


David Ivan Penrose - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Apr 2011

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Jul 2010


Narraj Singh - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 27 Jul 2010

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Jul 2010


Sandra-anne Williams - Director (Inactive)

Appointment date: 26 Aug 2007

Termination date: 01 Jul 2010

Address: Beachville, Nelson, 7010 New Zealand

Address used since 30 Oct 2009


Tony John Gray - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 30 Jun 2010

Address: Richmond, Nelson, 7020 New Zealand

Address used since 21 Nov 2006


Gerard Joseph Praat - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2010

Address: Maitai, Nelson, 7010 New Zealand

Address used since 30 Oct 2009


Craig Dennis - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 30 Jun 2010

Address: Nelson, 7020 New Zealand

Address used since 31 Mar 2009


Sandra June (sam) Young - Director (Inactive)

Appointment date: 27 May 2003

Termination date: 30 Mar 2009

Address: Atawhai, Nelson,

Address used since 27 May 2003


Paul Rosanowski - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 01 Jul 2008

Address: Nelson,

Address used since 01 Jul 2006


Tony White - Director (Inactive)

Appointment date: 27 Oct 2004

Termination date: 28 Jul 2007

Address: Richmond, Nelson,

Address used since 27 Oct 2004


Jane Marilyn Laird Kennedy - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 20 Oct 2006

Address: Richmond, Nelson,

Address used since 25 Aug 2003


Neil Charles Hodgson - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 30 Jun 2006

Address: Nelson,

Address used since 04 Feb 1999


Ralph Lattimore - Director (Inactive)

Appointment date: 13 May 2004

Termination date: 27 Oct 2004

Address: Richmond,

Address used since 13 May 2004


Greg Harris - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 13 Mar 2004

Address: Atawhai, Nelson,

Address used since 22 Jan 2002


Patricia Keeper - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 18 Jul 2003

Address: Atawhai, Nelson,

Address used since 01 Aug 2000


Anthony John Rowe - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 24 May 2003

Address: Nelson,

Address used since 25 Sep 2002


Gary Thomas Stocker - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 25 Sep 2002

Address: Stoke, Nelson,

Address used since 04 Feb 1999


Nigel Kenneth King - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 22 Jan 2002

Address: Nelson,

Address used since 18 Aug 1999


Gabrielle Margaret Russell Hervey - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 12 Jul 2000

Address: Nelson,

Address used since 04 Feb 1999


Grant William Borrie - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 18 Aug 1999

Address: Nelson,

Address used since 04 Feb 1999


Hudson Percy Malcolm - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 04 Feb 1999

Address: Wakatu, Nelson,

Address used since 10 Mar 1992


Anthony William Greep - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 04 Feb 1999

Address: Richmond,

Address used since 10 Mar 1992


John Robert Cretney - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 04 Feb 1999

Address: Stoke,

Address used since 10 Mar 1992

Nearby companies

Fairfield Finance Limited
285hardy Street

Crazygal Limited
285 Hardy Street

Applebyfield Limited
285 Hardy Street

Two Bad Mice Limited
285 Hardy Street

Judge General Contracting Services Limited
285 Hardy Street

The Harakeke Centre Limited
285 Hardy Street

Similar companies

Abel Limited
14 Shearer Terrace

Chapman Employment Relations Limited
56 Waimea Road

Gillian Farrell Hr Limited
170 Thorn Road

Proactive People Performance Limited
252 The Ridgeway

Sunsayer Limited
197 Graham Valley Road

Superviseme Limited
7 Mount Pleasant Avenue