Bg Homes Limited, a registered company, was started on 16 Aug 2017. 9429046301604 is the number it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company was categorised. This company has been managed by 3 directors: George Stephen O'reilly - an active director whose contract started on 16 Aug 2017,
Bradley Saunders - an active director whose contract started on 01 Feb 2019,
Anna Margaret O'reilly - an inactive director whose contract started on 16 Aug 2017 and was terminated on 01 Feb 2019.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: 20 Toorea Street, Papamoa, 3118 (category: registered, service).
Bg Homes Limited had been using 103 The Boulevard, Papamoa, Papamoa as their physical address up until 10 Dec 2020.
Other names for the company, as we identified at BizDb, included: from 15 Aug 2017 to 07 Feb 2019 they were named G O Design Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 49 shares (49 per cent). Finally we have the next share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 20 Toorea Street, Papamoa, 3118 New Zealand
Registered & service address used from 05 Oct 2023
Principal place of activity
1291 Papamoa Beach Rd, Papamoa, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 103 The Boulevard, Papamoa, Papamoa, 3118 New Zealand
Physical address used from 24 Oct 2018 to 10 Dec 2020
Address #2: 103 The Boulevard, Papamoa, Papamoa, 3118 New Zealand
Registered address used from 23 Oct 2018 to 10 Dec 2020
Address #3: 73 Awatira Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 11 Apr 2018 to 23 Oct 2018
Address #4: 73 Awatira Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 11 Apr 2018 to 24 Oct 2018
Address #5: 115a Aberdeen Place, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 16 Aug 2017 to 11 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Henriksen, Kharma |
Papamoa Beach Papamoa 3118 New Zealand |
08 Feb 2019 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Saunders, Bradley |
Papamoa Beach Papamoa 3118 New Zealand |
08 Feb 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | O'reilly, Anna Margaret |
Papamoa Beach Papamoa 3118 New Zealand |
16 Aug 2017 - |
Shares Allocation #4 Number of Shares: 49 | |||
Director | O'reilly, George Stephen |
Papamoa Beach Papamoa 3118 New Zealand |
16 Aug 2017 - |
George Stephen O'reilly - Director
Appointment date: 16 Aug 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 24 Jun 2021
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 13 Oct 2018
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 16 Aug 2017
Bradley Saunders - Director
Appointment date: 01 Feb 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 15 Jun 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Feb 2019
Anna Margaret O'reilly - Director (Inactive)
Appointment date: 16 Aug 2017
Termination date: 01 Feb 2019
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 13 Oct 2018
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 16 Aug 2017
Supreme Business Results 2017 Limited
79 Awatira Drive Papamoe Beach 3118
Si&em Holdings Limited
98 Simpson Road
Pacific Wealth Management Limited
108 Simpson Road
New Nation New Zealand Trust
99b Simpson Road
Pure Images Photography Limited
105 Simpson Road
Ponies Plus Limited
118 Simpson Road
August Trustees Limited
12/23 Tukorako Drive
Emprise Limited
7 Epsom Road
Europlast Systems Limited
71 Devonport Road
Habitat For Humanity Eastern Bay Of Plenty Limited
52 Second Avenue
Koubaridis Ventures Limited
9 Cram Court
Tauranga Plaster And Paint Limited
25 Turret Road