Shortcuts

Bg Shareholding Co. Limited

Type: NZ Limited Company (Ltd)
9429041447192
NZBN
5481665
Company Number
Registered
Company Status
Current address
205 Hastings Street
Hastings
Hastings 4122
New Zealand
Physical & registered & service address used since 11 May 2018

Bg Shareholding Co. Limited was registered on 09 Oct 2014 and issued an NZ business identifier of 9429041447192. This registered LTD company has been run by 10 directors: Edward Anthony Bostock - an active director whose contract began on 27 May 2016,
Leah Catherine Bernie - an active director whose contract began on 07 Oct 2019,
Kevin Barton Osborne - an active director whose contract began on 07 Oct 2019,
Roger Benson Philip - an active director whose contract began on 07 Oct 2019,
Leah Catherine Mchardy - an active director whose contract began on 07 Oct 2019.
As stated in BizDb's data (updated on 29 Mar 2024), the company filed 1 address: 205 Hastings Street, Hastings, Hastings, 4122 (type: physical, registered).
Until 11 May 2018, Bg Shareholding Co. Limited had been using 205 Hastings Street, Hastings, Hastings as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Bramwell Grossman Trustees Limited (an entity) located at Hastings.

Addresses

Previous address

Address: 205 Hastings Street, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 09 Oct 2014 to 11 May 2018

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Bramwell Grossman Trustees Limited
Shareholder NZBN: 9429035072089
Hastings

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bramwell Grossman Trustees Limited
Name
Ltd
Type
1578844
Ultimate Holding Company Number
NZ
Country of origin
Directors

Edward Anthony Bostock - Director

Appointment date: 27 May 2016

Address: Rd 11, Poukawa, 4178 New Zealand

Address used since 26 Jul 2018

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 27 May 2016


Leah Catherine Bernie - Director

Appointment date: 07 Oct 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Oct 2019


Kevin Barton Osborne - Director

Appointment date: 07 Oct 2019

Address: Rd 10, Haumoana, 4180 New Zealand

Address used since 07 Oct 2019


Roger Benson Philip - Director

Appointment date: 07 Oct 2019

Address: Havelock North, 4294 New Zealand

Address used since 07 Oct 2019


Leah Catherine Mchardy - Director

Appointment date: 07 Oct 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Oct 2019


Christine Dawn Symes - Director

Appointment date: 01 Apr 2021

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 Apr 2021


Graham Hunter Throp - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 07 Oct 2019

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 27 May 2016


Malcolm Ian Taylor - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 07 Oct 2019

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 27 May 2016


Dinah Mary Kennedy - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 22 Dec 2016

Address: Roys Hill, Hastings, 4175 New Zealand

Address used since 27 May 2016


Emma Elizabeth Dawson - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 25 May 2016

Address: Hastings, Hastings, 4122 New Zealand

Address used since 09 Oct 2014

Nearby companies

Pampas Trustee Company Limited
205 Hastings Street

Bg Abel Trustees Limited
205 Hastings Street

Mad Jon Limited
205 Hastings Street

Croesus Capital Limited
205 Hastings Street

Catalyst Risk Management Limited
205 Hastings Street

Symes (bg) Trustees Limited
205 Hastings Street