B A P 2021 Limited, a registered company, was incorporated on 29 May 1978. 9429040412566 is the number it was issued. "Refrigeration equipment wholesaling - commercial" (ANZSIC F349460) is how the company has been categorised. The company has been run by 2 directors: Sharon Lanie Prichard - an active director whose contract began on 29 May 1978,
Bruce Andrew Prichard - an active director whose contract began on 29 May 1978.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 37004, Parnell, Auckland, 1151 (category: postal, office).
B A P 2021 Limited had been using 3 Eastbourne Road, Remuera, Auckland 5 as their registered address up to 28 Feb 2014.
Previous names for this company, as we managed to find at BizDb, included: from 29 May 1978 to 01 Oct 2021 they were named Fridge Freezer Hire Services Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 50 shares (0.5%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 9900 shares (99%). Finally we have the 3rd share allotment (50 shares 0.5%) made up of 1 entity.
Other active addresses
Address #4: 57 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 03 Jul 2020
Principal place of activity
57 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 3 Eastbourne Road, Remuera, Auckland 5, 1050 New Zealand
Registered address used from 20 Sep 2013 to 28 Feb 2014
Address #2: 3 Eastbourne Road, Remuera, Auckland 5 New Zealand
Physical address used from 01 Sep 1997 to 28 Feb 2014
Address #3: First Floor, Colombus House, 52 Symonds Street, Auckland 1
Registered address used from 18 Jun 1997 to 18 Jun 1997
Address #4: 3 Eastbourne Road, Remuera, Auckland 5 New Zealand
Registered address used from 18 Jun 1997 to 20 Sep 2013
Address #5: 3 Eastbourne Road, Remuera, Auckland 5
Registered address used from 30 Aug 1995 to 18 Jun 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Prichard, Bruce Andrew |
Parnell Auckland 1052 New Zealand |
29 May 1978 - |
Shares Allocation #2 Number of Shares: 9900 | |||
Individual | Prichard, Bruce Andrew |
Parnell Auckland 1052 New Zealand |
29 May 1978 - |
Individual | Prichard, Sharon Lanie |
Parnell Auckland 1052 New Zealand |
29 May 1978 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Prichard, Sharon Lanie |
Parnell Auckland 1052 New Zealand |
29 May 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Cecilia Margaret |
Remuera Auckland |
29 May 1978 - 12 Sep 2013 |
Sharon Lanie Prichard - Director
Appointment date: 29 May 1978
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Feb 2014
Bruce Andrew Prichard - Director
Appointment date: 29 May 1978
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Feb 2014
S L P 2021 Limited
1 Dilworth Terrace
Poppies Limited
301/15b Augustus Terrace
Shoes For Kids Charitable Trust Board
2a/15 Augustus Terrace
Sm Constructions Limited
24 Augustus Terrace
Amrock Builders Limited
24 Augustus Terrace
Bolledo & Co Limited
24 Augustus Terrace
Beijer Ref Holdings Limited
Metrix Building, 155 The Strand
Ceejay (2023) Limited
C/- Brookfields
Commercial Refrigeration Limited
Whk
Patton Limited
Metrix Building, 155 The Strand
Realcold Nz Limited
Level 3, 37 Galway Street
S L P 2021 Limited
1 Dilworth Terrace