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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Pettigrew-topping, Billy |
Cashmere Christchurch 8022 New Zealand |
18 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Thornton, Matthew Carlisle |
Cashmere Christchurch 8022 New Zealand |
18 May 2012 - |
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
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road
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