Shortcuts

Bpb Limited

Type: NZ Limited Company (Ltd)
9429045969942
NZBN
6240872
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
24 Killarney Street
Kaikoura 7300
New Zealand
Physical address used since 15 Apr 2021
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & service address used since 03 May 2023

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.

Addresses

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

Contact info
64 21 523942
Phone
sarah@haenni.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Hanni, Werner Regency Court, St Heliers
Auckland
1071
New Zealand
Director Hanni, Somboon Regency Court, St Heliers
Auckland
1071
New Zealand
Director Sleight, Sarah Jane Kaikoura
7300
New Zealand
Directors

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

Nearby companies

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

Similar companies

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