Shortcuts

Bam Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429030662452
NZBN
3831896
Company Number
Registered
Company Status
E301910
Industry classification code
"building, Residential - Flats, Home Units, Apartments, Etc"
Industry classification description
Current address
8 Cashmere Road
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 02 Aug 2022

Bam Property Holdings Limited was started on 18 May 2012 and issued a New Zealand Business Number of 9429030662452. This registered LTD company has been run by 2 directors: Matthew Carlisle Thornton - an active director whose contract began on 18 May 2012,
Billy Pettigrew-Topping - an active director whose contract began on 18 May 2012.
According to our data (updated on 16 Apr 2024), the company uses 1 address: 8 Cashmere Road, Cashmere, Christchurch, 8022 (type: registered, physical).
Until 02 Aug 2022, Bam Property Holdings Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Pettigrew-Topping, Billy (a director) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thornton, Matthew Carlisle - located at Cashmere, Christchurch. Bam Property Holdings Limited has been categorised as ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910).

Addresses

Previous addresses

Address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Jun 2021 to 02 Aug 2022

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 16 Jun 2021

Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Oct 2018 to 04 Apr 2019

Address: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2014 to 05 Oct 2018

Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 26 Feb 2014 to 05 Jun 2014

Address: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 May 2012 to 26 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Pettigrew-topping, Billy Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Thornton, Matthew Carlisle Cashmere
Christchurch
8022
New Zealand
Directors

Matthew Carlisle Thornton - Director

Appointment date: 18 May 2012

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 May 2012


Billy Pettigrew-topping - Director

Appointment date: 18 May 2012

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 May 2012

Nearby companies
Similar companies

Armstrong Construction Limited
3a Sunningvale Lane

Hamish Ferguson Builders Limited
47b Hamilton Avenue

Jewell Builders Limited
236 Clyde Road

Knew Group 2015 Limited
Level 1, Ainger Tomlin House

Touchstone Homes Limited
16b Makora Street

Westminster Developments Limited
8 Plynlimon Road