Bce Limited was incorporated on 07 Mar 2017 and issued a business number of 9429045996061. The registered LTD company has been supervised by 1 director, named Leonardo Rodrigo Rojas Garrido - an active director whose contract started on 07 Mar 2017.
As stated in our information (last updated on 10 May 2025), this company registered 1 address: 131A Gordon Road, Mosgiel, Mosgiel, 9024 (category: registered, service).
Up to 05 Jul 2022, Bce Limited had been using Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Rojas Sanhueza Trustees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Rojas Garrido, Leonardo Rodrigo (an individual) located at Waldronville, Dunedin postcode 9018.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Sanhueza Aguirre, Alejandra Belen - located at Waldronville, Dunedin.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Rojas Garrido, Leonardo Rodrigo, located at Waldronville, Dunedin (an individual). Bce Limited has been classified as "Cafe operation" (business classification H451110).
Other active addresses
Address #4: 37 Kennedy Road, Fairfield, Dunedin, 9018 New Zealand
Registered & service address used from 07 Jun 2024
Address #5: 131a Gordon Road, Mosgiel, Mosgiel, 9024 New Zealand
Registered & service address used from 11 Jul 2024
Principal place of activity
350 Andersons Bay Road, South Dunedin, Dunedin, 9026 New Zealand
Previous addresses
Address #1: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 12 Jul 2021 to 05 Jul 2022
Address #2: 37 Kennedy Road, Fairfield, Dunedin, 9018 New Zealand
Registered address used from 27 Sep 2019 to 12 Jul 2021
Address #3: 37 Kennedy Road, Fairfield, Dunedin, 9018 New Zealand
Physical address used from 27 Sep 2019 to 05 Jul 2022
Address #4: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 10 Aug 2018 to 27 Sep 2019
Address #5: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 07 Mar 2017 to 10 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Rojas Sanhueza Trustees Limited Shareholder NZBN: 9429049164244 |
Dunedin Central Dunedin 9016 New Zealand |
13 Oct 2022 - |
| Individual | Rojas Garrido, Leonardo Rodrigo |
Waldronville Dunedin 9018 New Zealand |
16 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Sanhueza Aguirre, Alejandra Belen |
Waldronville Dunedin 9018 New Zealand |
16 Apr 2018 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Rojas Garrido, Leonardo Rodrigo |
Waldronville Dunedin 9018 New Zealand |
16 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Garrido, Leonardo Rodrigo Rojas |
Sawyers Bay Port Chalmers 9023 New Zealand |
07 Mar 2017 - 16 Apr 2018 |
| Individual | Aguirre, Alejandra Belen Sanhueza |
Sawyers Bay Port Chalmers 9023 New Zealand |
07 Mar 2017 - 16 Apr 2018 |
Leonardo Rodrigo Rojas Garrido - Director
Appointment date: 07 Mar 2017
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 02 Jul 2024
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 14 Aug 2018
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 13 Apr 2018
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 07 Mar 2017
Nelson Tramping Club Incorporated
C/o Wises Picture Framing
Nelson Camera Club Incorporated
C/o Wises Picture Framing
Rogers Heavy Mechanical Repairs Limited
Whitby House, Level 3, 7 Alma Street
Mi Gym Nelson Limited
Migym
Swanney Limited
209-219 Trafalgar Street
Upshift Limited
62 Bridge Street
Good & Tasty Limited
Level 1
Headquarters Cafe Bar Limited
Whitby House, Level 3, 7 Alma Street
Paramount Coffee Limited
7 Alma Street
Suter Cafe Limited
Suite 1, 126 Trafalgar Street
The Forest Shop Limited
Whiby House, Level 3, 7 Alma Street
The Kitchen Limited
111 Bridge Street