Bh Agencies Limited was incorporated on 24 Jun 2014 and issued a New Zealand Business Number of 9429041290965. This registered LTD company has been supervised by 2 directors: Benjamin Peter Bloy - an active director whose contract started on 24 Jun 2014,
Callum John Harrison - an active director whose contract started on 24 Jun 2014.
According to our data (updated on 26 Apr 2024), the company filed 1 address: Suite 8 Floor 1, 72 Dominion Road, Mount Eden, Auckland, 1024 (types include: registered, physical).
Up until 05 May 2021, Bh Agencies Limited had been using Unit 18, 465 Mount Eden Road, Mount Eden, Auckland as their physical address.
A total of 100 shares are issued to 4 groups (8 shareholders in total). When considering the first group, 49 shares are held by 3 entities, namely:
Landsborough Trustee Services No 23 Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Bloy, Rochelle Maire (an individual) located at Westmorland, Christchurch postcode 8025,
Bloy, Benjamin Peter (a director) located at Westmorland, Christchurch postcode 8025.
The second group consists of 3 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Harrison, Callum John - located at Rd 6, Pongakawa,
Landsborough Trustee Services No 23 Limited - located at Riccarton, Christchurch,
Harrison, Penny - located at Rd 6, Pongakawa.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Bloy, Benjamin Peter, located at Westmorland, Christchurch (a director). Bh Agencies Limited has been categorised as "Plumbing goods wholesaling nec" (ANZSIC F333220).
Previous addresses
Address: Unit 18, 465 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 08 May 2020 to 05 May 2021
Address: Level 4, 287-293 Durham Street, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Feb 2019 to 08 May 2020
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Feb 2018 to 12 Feb 2019
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Mar 2017 to 21 Feb 2018
Address: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 03 Mar 2016 to 17 Mar 2017
Address: 77 Gasson Street, Sydenham, Christchurch, 8024 New Zealand
Physical address used from 02 Mar 2016 to 17 Mar 2017
Address: 77 Gasson Street, Sydenham, Christchurch, 8024 New Zealand
Registered address used from 02 Mar 2016 to 03 Mar 2016
Address: 81a Gasson Street, Sydenham, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Jun 2014 to 02 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 23 Limited Shareholder NZBN: 9429041939253 |
Riccarton Christchurch 8041 New Zealand |
12 Apr 2017 - |
Individual | Bloy, Rochelle Maire |
Westmorland Christchurch 8025 New Zealand |
12 Apr 2017 - |
Director | Bloy, Benjamin Peter |
Westmorland Christchurch 8025 New Zealand |
24 Jun 2014 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Harrison, Callum John |
Rd 6 Pongakawa 3186 New Zealand |
24 Jun 2014 - |
Entity (NZ Limited Company) | Landsborough Trustee Services No 23 Limited Shareholder NZBN: 9429041939253 |
Riccarton Christchurch 8041 New Zealand |
12 Apr 2017 - |
Individual | Harrison, Penny |
Rd 6 Pongakawa 3186 New Zealand |
12 Apr 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Bloy, Benjamin Peter |
Westmorland Christchurch 8025 New Zealand |
24 Jun 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Harrison, Callum John |
Rd 6 Pongakawa 3186 New Zealand |
24 Jun 2014 - |
Benjamin Peter Bloy - Director
Appointment date: 24 Jun 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 23 Feb 2016
Callum John Harrison - Director
Appointment date: 24 Jun 2014
Address: Rd 6, Pongakawa, 3186 New Zealand
Address used since 18 Apr 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 24 Jun 2014
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 17 Jun 2019
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Alexander Global Limited
Level 2, 329 Durham Street
Defoe Limited
38 Birmingham Drive
Harrison Bloy Plumbing & Bathrooms Limited
Level 4, 60 Cashel Street
Kaikoura Luxury Apartments Limited
Duns Limited
Mantek Plumbing Limited
C/- W A D Aiken Limited
Paramount Plumbing Supplies Limited
279b Flaxton Road