Bcnz Property Maintenance Limited was started on 06 Nov 2015 and issued an NZBN of 9429042054696. This registered LTD company has been run by 3 directors: Cathy Nasol Clemente - an active director whose contract began on 06 Nov 2015,
Cathy Clemente Mydlowski - an active director whose contract began on 06 Nov 2015,
Kokila Devi Prasad - an inactive director whose contract began on 06 Nov 2015 and was terminated on 25 Nov 2015.
As stated in our information (updated on 17 Mar 2024), this company uses 1 address: Flat 5, 119 Seabrook Avenue, New Lynn, Auckland, 0600 (category: postal, office).
Until 08 Jun 2021, Bcnz Property Maintenance Limited had been using 12 Plumstead Rise, Glen Eden, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mydlowski, Leon Bronislaw (an individual) located at New Lynn, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mydlowski, Cathy Clemente - located at New Lynn, Auckland. Bcnz Property Maintenance Limited was categorised as "Cleaning service" (ANZSIC N731110).
Principal place of activity
Flat 5, 119 Seabrook Avenue, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 12 Plumstead Rise, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 12 Nov 2020 to 08 Jun 2021
Address #2: 25 Simpson Road, Ranui, Auckland, 0612 New Zealand
Registered & physical address used from 05 Sep 2019 to 12 Nov 2020
Address #3: 10m Rathgar Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 24 May 2018 to 05 Sep 2019
Address #4: 32 Chadlington Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 13 Jan 2017 to 24 May 2018
Address #5: 3 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 23 Nov 2016 to 13 Jan 2017
Address #6: 24 Battersby Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 20 Apr 2016 to 23 Nov 2016
Address #7: Flat 15, 111 Melrose Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 06 Nov 2015 to 20 Apr 2016
Address #8: 180a Puhinui Road, Papatoetoe, Auckland, 2104 New Zealand
Registered address used from 06 Nov 2015 to 20 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mydlowski, Leon Bronislaw |
New Lynn Auckland 0600 New Zealand |
04 Nov 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mydlowski, Cathy Clemente |
New Lynn Auckland 0600 New Zealand |
19 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Clemente, Cathy Nasol |
Ranui Auckland 0612 New Zealand |
06 Nov 2015 - 19 Feb 2020 |
Individual | Prasad, Kokila Devi |
Papatoetoe Auckland 2104 New Zealand |
06 Nov 2015 - 15 May 2016 |
Cathy Nasol Clemente - Director
Appointment date: 06 Nov 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 25 Mar 2017
Address: Henderson, Auckland, 0610 New Zealand
Address used since 16 May 2018
Cathy Clemente Mydlowski - Director
Appointment date: 06 Nov 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 29 Jun 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Nov 2020
Address: Ranui, Auckland, 0612 New Zealand
Address used since 19 Feb 2020
Kokila Devi Prasad - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 25 Nov 2015
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 06 Nov 2015
Odessa Limited
28 Chadlington Avenue
Sansonsaa Investments Limited
19 Fleetwood Drive
Rmb Holdings Limited
23 Chadlington Avenue
Arriolacorp Holdings Limited
23 Chadlington Avenue
Telesolutions Limited
29 Roy Maloney Drive
Lewis Technique Limited
36 Highfields Terrace
Andrew & Emma Falkner Limited
25 Highfields Terrace
Haz Enterprise Limited
9 Elkstone Place
Hospitality Cleaning Services Limited
102 Rhinevale Close
Ocean Cleaning Company Limited
48 Palomino Drive
Peachy Clean Nz Limited
6 Stow Place
Steward Sh Limited
13 Burgundy Park Avenue