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

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 24 Apr 2024), this company registered 1 address: 7 Spencer Place, Brightwater, Brightwater, 7022 (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: 26 Mar 2024

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 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 Simm, Michael Wallace Rd 2
Kerikeri
0295
New Zealand
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
Individual Simm, Lynn Marie Rd 2
Kerikeri
0295
New Zealand

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


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


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


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