Shortcuts

Bic (nz) Limited

Type: NZ Limited Company (Ltd)
9429040462004
NZBN
97683
Company Number
Registered
Company Status
Current address
Level 3, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Dec 2015

Bic (Nz) Limited, a registered company, was registered on 15 Jun 1956. 9429040462004 is the NZ business number it was issued. The company has been supervised by 18 directors: Mark Patrick O'sullivan - an active director whose contract began on 26 Nov 2015,
Ganesh Parameswaran - an active director whose contract began on 30 Sep 2020,
Marie-Aimee B. - an inactive director whose contract began on 04 Apr 2007 and was terminated on 30 Sep 2020,
Peter William Stilianos - an inactive director whose contract began on 17 Apr 2018 and was terminated on 11 Oct 2018,
Edward Njoroge Wambui - an inactive director whose contract began on 14 Jul 2015 and was terminated on 29 Mar 2018.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 57 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical).
Bic (Nz) Limited had been using 25 Normanby Rd, Mt Eden as their physical address until 01 Dec 2015.
Former names for the company, as we found at BizDb, included: from 15 Jun 1956 to 27 Mar 1997 they were called Biro Bic N Z Limited.

Addresses

Previous addresses

Address: 25 Normanby Rd, Mt Eden New Zealand

Physical address used from 01 Jul 1997 to 01 Dec 2015

Address: 25 Normanby Rd, Mt Eden New Zealand

Registered address used from 08 Apr 1997 to 01 Dec 2015

Address: 25 Normandy Rd, Mt Eden

Registered address used from 08 Apr 1997 to 08 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 332500

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 19 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 332500
Other (Other) Rcs Nanterre 552 008 443 - Societe Bic

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Bic U.k. Limited
Other Bic U.k. Limited
Other Bic Clichy

Ultimate Holding Company

21 Jul 1991
Effective Date
Societe Bic
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Mark Patrick O'sullivan - Director

Appointment date: 26 Nov 2015

ASIC Name: Bic Australia Pty. Ltd.

Address: Ivanhoe, Victoria, 3079 Australia

Address used since 26 Nov 2015

Address: Melbourne, Victoria, 3004 Australia

Address: Melbourne, Victoria, 3004 Australia


Ganesh Parameswaran - Director

Appointment date: 30 Sep 2020

Address: Ram Mandir Lane, Goregaon, Mumbai, 400063 India

Address used since 30 Sep 2020


Marie-aimee B. - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 30 Sep 2020


Peter William Stilianos - Director (Inactive)

Appointment date: 17 Apr 2018

Termination date: 11 Oct 2018

Address: Hampton, Victoria, 3188 Australia

Address used since 17 Apr 2018


Edward Njoroge Wambui - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 29 Mar 2018

ASIC Name: Bic Australia Pty. Ltd.

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 14 Jul 2015

Address: Melbourne, Vic, 3004 Australia

Address: Melbourne, Vic, 3004 Australia


Peter Brian Travers - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 26 Nov 2015

Address: Brighton, Melbourne, 3186 Australia

Address used since 06 Dec 2010


Bernard Joseph Jamieson - Director (Inactive)

Appointment date: 12 Nov 2007

Termination date: 29 May 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 06 Dec 2010


Christopher Mark Mills - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 19 Feb 2009

Address: Mt Eden,

Address used since 01 Jul 2008


Michael Alan Blandford - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 17 Aug 2007

Address: Mt Eden, Auckland,

Address used since 12 Sep 1994


Bruno Bich - Director (Inactive)

Appointment date: 12 Oct 1993

Termination date: 04 Apr 2007

Address: Paris, France,

Address used since 12 Oct 1993


Michael John Scales - Director (Inactive)

Appointment date: 18 Aug 1998

Termination date: 31 Oct 2006

Address: Hawthorn East, Victoria 3123, Australia,

Address used since 18 Aug 1998


Richard John Timewell - Director (Inactive)

Appointment date: 18 Aug 1998

Termination date: 12 Feb 2004

Address: Hallam, Victoria 3805, Australia,

Address used since 18 Aug 1998


John Warwick Mitchell - Director (Inactive)

Appointment date: 23 Dec 1997

Termination date: 19 Aug 2002

Address: Frankston, Melbourne 3199, Australia,

Address used since 23 Dec 1997


Raymond Fredrick Winter - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 19 Aug 2002

Address: Woodbridge, Ct 06525, Usa,

Address used since 19 Mar 1998


David Michael Farrelly - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 23 Dec 1997

Address: Remuera, Auckland,

Address used since 08 Apr 1988


Kenneth Hugh Mcgregor - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 16 Jan 1996

Address: Balwyn Victoria, Australia,

Address used since 08 Apr 1988


Frederick William George Bolt - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 13 Nov 1995

Address: Surrey, United Kingdom,

Address used since 08 Apr 1988


Marcel Louis Michel Antoine Bich - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 06 Oct 1993

Address: Paris, France,

Address used since 08 Apr 1988

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street