Shortcuts

Bg Australia Holdings Limited

Type: NZ Limited Company (Ltd)
9429040978482
NZBN
2094002
Company Number
Registered
Company Status
Current address
7 Spencer Place
Brightwater
Brightwater 7022
New Zealand
Physical & registered & service address used since 19 Jul 2016
7 Spencer Place
Brightwater
Brightwater 7022
New Zealand
Registered & service address used since 05 Apr 2024
Level 4, 40 Bowen Street
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 24 Mar 2025

Bg Australia Holdings Limited was launched on 01 Apr 2008 and issued a business number of 9429040978482. The registered LTD company has been managed by 10 directors: Allan Clive Sullivan - an active director whose contract began on 11 Feb 2019,
David Michael Bowman - an active director whose contract began on 18 May 2022,
Matthew Elliot Gould - an inactive director whose contract began on 25 Jun 2020 and was terminated on 18 May 2022,
John Dugald Flinders Morrison - an inactive director whose contract began on 08 Oct 2013 and was terminated on 30 Sep 2020,
Douglas John Lowrey - an inactive director whose contract began on 29 Apr 2009 and was terminated on 04 Nov 2019.
According to BizDb's information (last updated on 29 May 2025), this company registered 1 address: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (type: registered, service).
Up until 19 Jul 2016, Bg Australia Holdings Limited had been using 9Th Floor, Tower Centre, 45 Queen Street, Auckland as their physical address.
BizDb identified previous aliases for this company: from 01 Apr 2008 to 03 Apr 2017 they were named Brightwater Group Limited.
A total of 501915 shares are allocated to 2 groups (2 shareholders in total). In the first group, 26144 shares are held by 1 entity, namely:
Em Infrastructure Limited (an entity) located at Pipitea, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 94.79% shares (exactly 475771 shares) and includes
Em Infrastructure Limited - located at Pipitea, Wellington.

Addresses

Previous addresses

Address #1: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Feb 2011 to 19 Jul 2016

Address #2: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 05 Mar 2010 to 21 Feb 2011

Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 10 Sep 2008 to 05 Mar 2010

Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7040

Physical & registered address used from 01 Apr 2008 to 10 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 501915

Annual return filing month: March

Annual return last filed: 09 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26144
Entity (NZ Limited Company) Em Infrastructure Limited
Shareholder NZBN: 9429041495384
Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 475771
Entity (NZ Limited Company) Em Infrastructure Limited
Shareholder NZBN: 9429041495384
Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simm, Lynn Marie Rd 2
Kerikeri
0295
New Zealand
Individual Simm, Michael Wallace Rd 2
Kerikeri
0295
New Zealand
Individual Hutton, Linda Floernce Richmond
Individual Hutton, Peter Clayton Richmond
Other Speedie Pty Limited
Individual Faulkner, Peter Sydney Rd 2
Upper Moutere
7175
New Zealand
Other Em Infrastructure Pte Limited
Individual Grey, Leonard Hugh Britannia Heights
Nelson
7010
New Zealand
Individual Faulkner, Kathleen Ann Rd 2
Upper Moutere
7175
New Zealand
Other Em Infrastructure Pte Limited
Company Number: 201326324C
Individual Troon, Douglas John Mission Bay
Auckland
1071
New Zealand
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Individual Faulkner, David John Rd 2
Upper Moutere
7175
New Zealand
Entity Haykenryn Investments Limited
Shareholder NZBN: 9429032728378
Company Number: 2135252
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Director David John Faulkner Rd 2
Upper Moutere
7175
New Zealand
Director Michael Wallace Simm Rd 2
Kerikeri
0295
New Zealand
Director Douglas John Troon Mission Bay
Auckland
1071
New Zealand
Entity Haykenryn Investments Limited
Shareholder NZBN: 9429032728378
Company Number: 2135252

Ultimate Holding Company

21 Jul 1991
Effective Date
Em Infrastructure Limited
Name
Ltd
Type
5499800
Ultimate Holding Company Number
NZ
Country of origin
Directors

Allan Clive Sullivan - Director

Appointment date: 11 Feb 2019

Address: Avalon Beach, New South Wales, 2107 Australia

Address used since 11 Feb 2019


David Michael Bowman - Director

Appointment date: 18 May 2022

Address: Hope, Richmond, 7020 New Zealand

Address used since 18 May 2022


Matthew Elliot Gould - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 18 May 2022

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 25 Jun 2020


John Dugald Flinders Morrison - Director (Inactive)

Appointment date: 08 Oct 2013

Termination date: 30 Sep 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 Oct 2013


Douglas John Lowrey - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 04 Nov 2019

ASIC Name: Brightwater Engineering Solutions Pty Ltd

Address: Paddington, Sydney, Nsw 2021, Australia

Address used since 29 Apr 2009

Address: Melbourne, Victoria, 3001 Australia

Address: Melbourne, Victoria, 3001 Australia


Michael Wallace Simm - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 31 Dec 2015

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 26 Feb 2010


Douglas John Troon - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 26 Nov 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 10 Feb 2012


Leonard Hugh Grey - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 26 Nov 2014

Address: Nelson, 7010 New Zealand

Address used since 01 Apr 2008


David John Faulkner - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 31 May 2014

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 18 Oct 2011


Ian Laurence Robb - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 02 Aug 2010

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 04 Sep 2008

Nearby companies

Brightwater Engineering Resources Limited
7 Spencer Place

Lt Thach Limited
96a Ellis Street

Country Players Incorporated
C/o Liam Hegarty

Maross Investments Limited
4 Fairfield Street

Treemac I Limited
128 Ellis Street

Shargast Limited
47 Ellis Street