Shortcuts

Bcd Property Limited

Type: NZ Limited Company (Ltd)
9429042073659
NZBN
5849368
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
10b Churches Avenue
Mount Roskill
Auckland 1041
New Zealand
Registered & physical & service address used since 25 Nov 2021

Bcd Property Limited, a registered company, was incorporated on 19 Nov 2015. 9429042073659 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been supervised by 3 directors: Dick George Guy - an active director whose contract began on 19 Nov 2015,
Catherine Loney - an active director whose contract began on 19 Nov 2015,
Barbara Jane Guy - an active director whose contract began on 19 Nov 2015.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 10B Churches Avenue, Mount Roskill, Auckland, 1041 (types include: registered, physical).
Bcd Property Limited had been using 10 Churches Avenue, Three Kings, Mount Roskill as their registered address until 25 Nov 2021.
A total of 99 shares are issued to 5 shareholders (3 groups). The first group is comprised of 9 shares (9.09%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 45 shares (45.45%). Finally the next share allocation (45 shares 45.45%) made up of 1 entity.

Addresses

Principal place of activity

10 Churches Ave, Three Kings, Auckland, 1041 New Zealand


Previous addresses

Address: 10 Churches Avenue, Three Kings, Mount Roskill, 1041 New Zealand

Registered address used from 11 Aug 2021 to 25 Nov 2021

Address: 23 Rewa Road, Three Kings, Auckland, 1024 New Zealand

Registered address used from 13 Aug 2018 to 11 Aug 2021

Address: 23 Rewa Road, Three Kings, Auckland, 1024 New Zealand

Physical address used from 13 Aug 2018 to 25 Nov 2021

Address: 44 Cambourne Road, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 19 Nov 2015 to 13 Aug 2018

Contact info
64 21074 1415
Phone
64 210 741415
04 Aug 2020 Phone
dguy1511@gmail.com
04 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Director Guy, Dick George Mount Roskill
Auckland
1041
New Zealand
Director Loney, Catherine Mount Roskill
Auckland
1041
New Zealand
Director Guy, Barbara Jane Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 45
Director Loney, Catherine Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 45
Director Guy, Dick George Mount Roskill
Auckland
1041
New Zealand
Directors

Dick George Guy - Director

Appointment date: 19 Nov 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 31 Mar 2022

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 17 Nov 2021

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 03 Aug 2018

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 19 Nov 2015


Catherine Loney - Director

Appointment date: 19 Nov 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 31 Mar 2022

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 17 Nov 2021

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 03 Aug 2018

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 19 Nov 2015


Barbara Jane Guy - Director

Appointment date: 19 Nov 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 17 Nov 2021

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 03 Aug 2018

Address: Three Kings, Auckland, 1041 New Zealand

Address used since 19 Nov 2015

Similar companies

10 Cameron Street Limited
10 Cameron Street

100 Percent Rentals Limited
178 Broadway Avenue

100% Cotton Limited
20 Torlesse Street

107 Beach Road Limited
1/14 Whitford-maraetai Road

1157 Limited
57 Handyside Street

115a Queen Street Limited
205 Princes Street