Bpb Limited, a registered company, was incorporated on 28 Feb 2017. 9429045969942 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been supervised by 6 directors: Sarah Jane Sleight - an active director whose contract began on 28 Feb 2017,
Somboon Hanni - an active director whose contract began on 28 Feb 2017,
Werner Hanni - an active director whose contract began on 28 Feb 2017,
Julie Millar - an inactive director whose contract began on 26 Apr 2022 and was terminated on 30 Mar 2023,
John Paul Wright - an inactive director whose contract began on 30 Sep 2019 and was terminated on 26 Apr 2022.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 287-293 Durham Street North, Christchurch, 8013 (registered address),
287-293 Durham Street North, Christchurch, 8013 (service address),
24 Killarney Street, Kaikoura, 7300 (physical address).
Bpb Limited had been using 24 Killarney Street, Kaikoura as their registered address up until 03 May 2023.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Hanni, Werner (a director) located at Regency Court, St Heliers, Auckland postcode 1071,
Hanni, Somboon (a director) located at Regency Court, St Heliers, Auckland postcode 1071,
Sleight, Sarah Jane (a director) located at Kaikoura postcode 7300.
Principal place of activity
24 Killarney Street, Kaikoura, Kaikoura, 7300 New Zealand
Previous addresses
Address #1: 24 Killarney Street, Kaikoura, 7300 New Zealand
Registered & service address used from 15 Apr 2021 to 03 May 2023
Address #2: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2017 to 15 Apr 2021
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 28 Feb 2017 to 14 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hanni, Werner |
Regency Court, St Heliers Auckland 1071 New Zealand |
28 Feb 2017 - |
Director | Hanni, Somboon |
Regency Court, St Heliers Auckland 1071 New Zealand |
28 Feb 2017 - |
Director | Sleight, Sarah Jane |
Kaikoura 7300 New Zealand |
28 Feb 2017 - |
Sarah Jane Sleight - Director
Appointment date: 28 Feb 2017
Address: Kaikoura, 7300 New Zealand
Address used since 07 Apr 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 28 Feb 2017
Somboon Hanni - Director
Appointment date: 28 Feb 2017
Address: Regency Court, St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jan 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Werner Hanni - Director
Appointment date: 28 Feb 2017
Address: Regency Court, St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jan 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Julie Millar - Director (Inactive)
Appointment date: 26 Apr 2022
Termination date: 30 Mar 2023
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 26 Apr 2022
John Paul Wright - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 26 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Sep 2019
Gavin Mark Abbot - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 05 Aug 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Feb 2017
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
76 Quay Street Limited
287 - 293 Durham Street
Ashman Commercial Limited
287-293 Durham Street North
Lauren James Limited
287-293 Durham Street North
Orlem Limited
287-293 Durham Street North
Pkw Limited
287-293 Durham Street North
Uw Limited
287-293 Durham Street North