Shortcuts

Bh Agencies Limited

Type: NZ Limited Company (Ltd)
9429041290965
NZBN
5324822
Company Number
Registered
Company Status
F333220
Industry classification code
Plumbing Goods Wholesaling Nec
Industry classification description
Current address
Suite 8 Floor 1, 72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 05 May 2021

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).

Addresses

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

Financial Data

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
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
Individual Bloy, Rochelle Maire Westmorland
Christchurch
8025
New Zealand
Director Bloy, Benjamin Peter Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Harrison, Callum John Rd 6
Pongakawa
3186
New Zealand
Entity (NZ Limited Company) Landsborough Trustee Services No 23 Limited
Shareholder NZBN: 9429041939253
Riccarton
Christchurch
8041
New Zealand
Individual Harrison, Penny Rd 6
Pongakawa
3186
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Bloy, Benjamin Peter Westmorland
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Harrison, Callum John Rd 6
Pongakawa
3186
New Zealand
Directors

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

Nearby companies

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

Similar companies

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