Shortcuts

Nz Body Corporate Limited

Type: NZ Limited Company (Ltd)
9429041675328
NZBN
5652309
Company Number
Registered
Company Status
116625563
GST Number
No Abn Number
Australian Business Number
L671220
Industry classification code
Commercial Property Body Corporates
Industry classification description
Current address
242 Bank Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 15 Jun 2021
Unit 5, 327 Matakokiri Drive
Omanawa
Omanawa 3110
New Zealand
Postal & office & delivery address used since 21 Oct 2021

Nz Body Corporate Limited, a registered company, was started on 26 Mar 2015. 9429041675328 is the NZ business identifier it was issued. "Commercial property body corporates" (business classification L671220) is how the company has been classified. The company has been supervised by 5 directors: Anthony George Brindle - an active director whose contract started on 26 Mar 2015,
Philip Ian Hunt - an active director whose contract started on 20 Aug 2019,
David John Hart - an inactive director whose contract started on 20 Aug 2019 and was terminated on 01 Apr 2021,
Denis Joseph Mcmahon - an inactive director whose contract started on 26 Mar 2015 and was terminated on 20 Aug 2019,
Scott Cameron Mckenzie - an inactive director whose contract started on 26 Mar 2015 and was terminated on 20 Aug 2019.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 5, 327 Matakokiri Drive, Omanawa, Omanawa, 3110 (type: postal, office).
Nz Body Corporate Limited had been using Spring Street Arcade, 46 Spring Street, Tauranga as their physical address until 15 Jun 2021.
Previous aliases for this company, as we identified at BizDb, included: from 29 Apr 2019 to 30 Apr 2020 they were named Pmg Body Corporate Limited, from 25 Mar 2015 to 29 Apr 2019 they were named Property Managers Body Corporate Limited.
A total of 50000 shares are issued to 3 shareholders (3 groups). The first group consists of 5250 shares (10.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 29750 shares (59.5%). Finally the third share allotment (15000 shares 30%) made up of 1 entity.

Addresses

Principal place of activity

Unit 5, 327 Matakokiri Drive, Omanawa, Omanawa, 3110 New Zealand


Previous addresses

Address #1: Spring Street Arcade, 46 Spring Street, Tauranga, 3110 New Zealand

Physical & registered address used from 28 Aug 2019 to 15 Jun 2021

Address #2: Level 1, 143 Durham Street, Tauranga, 3110 New Zealand

Registered & physical address used from 05 Apr 2019 to 28 Aug 2019

Address #3: 46 Spring Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 16 Mar 2017 to 05 Apr 2019

Address #4: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 05 Aug 2016 to 16 Mar 2017

Address #5: 13 Mclean Street, Tauranga, 3110 New Zealand

Physical & registered address used from 26 Mar 2015 to 05 Aug 2016

Contact info
64 29 2240300
04 Sep 2019 Phone
david.hart@raywhite.com
Email
accounts@nzbodycorp.co.nz
21 Oct 2021 nzbn-reserved-invoice-email-address-purpose
tony@nzbodycorp.co.nz
21 Oct 2021 Email
No website
Website
www.nzbodycorp.co.nz
21 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5250
Individual Brindle, Raewyn Judith Omanawa
3110
New Zealand
Shares Allocation #2 Number of Shares: 29750
Director Brindle, Anthony George Omanawa
Omanawa
3110
New Zealand
Shares Allocation #3 Number of Shares: 15000
Director Hunt, Philip Ian Rd 4
Tauranga
3174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pmg Holdings Limited
Shareholder NZBN: 9429045874819
Company Number: 6194027
Tauranga
Tauranga
3110
New Zealand
Entity Bop Commercial Realty Limited
Shareholder NZBN: 9429043394555
Company Number: 6139732
Entity Pmg Property Funds Management Limited
Shareholder NZBN: 9429038892080
Company Number: 575337
Entity Brindle Investments Limited
Shareholder NZBN: 9429034392065
Company Number: 1743894
195 Mahoe Street
Te Awamutu

New Zealand
Entity Pmg Property Funds Management Limited
Shareholder NZBN: 9429038892080
Company Number: 575337
Entity Pmg Holdings Limited
Shareholder NZBN: 9429045874819
Company Number: 6194027
143 Durham Street
Tauranga
3110
New Zealand
Entity Bop Commercial Realty Limited
Shareholder NZBN: 9429043394555
Company Number: 6139732
Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Property Managers Limited
Shareholder NZBN: 9429038892080
Company Number: 575337
Entity Brindle Investments Limited
Shareholder NZBN: 9429034392065
Company Number: 1743894
195 Mahoe Street
Te Awamutu

New Zealand
Entity Pmg Holdings Limited
Shareholder NZBN: 9429045874819
Company Number: 6194027
Tauranga
Tauranga
3110
New Zealand
Entity Property Managers Limited
Shareholder NZBN: 9429038892080
Company Number: 575337

Ultimate Holding Company

19 Aug 2019
Effective Date
Bop Commercial Realty Limited
Name
Ltd
Type
6139732
Ultimate Holding Company Number
NZ
Country of origin
12 Girven Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Address
Directors

Anthony George Brindle - Director

Appointment date: 26 Mar 2015

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Apr 2021

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 28 Sep 2016


Philip Ian Hunt - Director

Appointment date: 20 Aug 2019

Address: Rd 4, Whakamarama, 3174 New Zealand

Address used since 04 Sep 2019


David John Hart - Director (Inactive)

Appointment date: 20 Aug 2019

Termination date: 01 Apr 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 20 Aug 2019


Denis Joseph Mcmahon - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 20 Aug 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 Mar 2017


Scott Cameron Mckenzie - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 20 Aug 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Nov 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Mar 2015

Nearby companies

Blur Eyecare Limited
46 Spring Street

Youth Vision Trust/te Rangatahi Wawata
C/o Accounting & Results Management Ltd

Key Research Limited
Anz Building

Ea Gp Limited
53 Spring Street

Ea Nominee Limited
53 Spring Street

Oriens Capital Gp Limited
53 Spring Street

Similar companies

Altena Investments Limited
74a Resolution Road

Archie Rabbit Property Limited
7 Kingsley St

Eastside Holdings Limited
1268 Arawa Street

Johnston Milward (auckland) Limited
52 Mulgan Street

Oceans Whitianga 2012 Limited
30 Cameron Road

Shannon Properties Limited
At The Office Of Tompkins Wake