Body Corporate Legal Services Limited was incorporated on 05 Jan 2009 and issued a business number of 9429032442090. The registered LTD company has been supervised by 4 directors: Craig Andrew Leishman - an active director whose contract began on 05 Jan 2009,
Simon James Benson - an active director whose contract began on 27 Aug 2023,
Andrew Porter - an inactive director whose contract began on 01 Apr 2012 and was terminated on 30 Sep 2016,
Joanne Vanessa Barreto - an inactive director whose contract began on 01 Apr 2014 and was terminated on 03 Jul 2015.
As stated in our information (last updated on 26 Mar 2024), this company registered 1 address: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 (type: registered, service).
Up to 24 Mar 2010, Body Corporate Legal Services Limited had been using 49 Abbotts Way, Remuera, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 44 shares are held by 2 entities, namely:
Benson Bc Limited (an entity) located at Hastings postcode 4122,
Bbcl Investments Limited (an entity) located at Hillsborough, Auckland postcode 1042.
Then there is a group that consists of 2 shareholders, holds 51 per cent shares (exactly 51 shares) and includes
Alekhine Trustee Limited - located at Grafton, Auckland,
Leishman, Craig Andrew - located at Remuera, Auckland.
The next share allotment (5 shares, 5%) belongs to 1 entity, namely:
Wu, Xiaomin, located at Oteha, Auckland (an individual).
Other active addresses
Address #4: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 10 Mar 2023
Principal place of activity
7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand
Previous address
Address #1: 49 Abbotts Way, Remuera, Auckland
Physical & registered address used from 05 Jan 2009 to 24 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Entity (NZ Limited Company) | Benson Bc Limited Shareholder NZBN: 9429051561758 |
Hastings 4122 New Zealand |
27 Sep 2023 - |
Entity (NZ Limited Company) | Bbcl Investments Limited Shareholder NZBN: 9429051525804 |
Hillsborough Auckland 1042 New Zealand |
27 Sep 2023 - |
Shares Allocation #2 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Alekhine Trustee Limited Shareholder NZBN: 9429047168619 |
Grafton Auckland 1023 New Zealand |
02 Jul 2019 - |
Individual | Leishman, Craig Andrew |
Remuera Auckland 1050 New Zealand |
05 Jan 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Wu, Xiaomin |
Oteha Auckland 0632 New Zealand |
18 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lockwood, Lauren Margaret |
Takanini Takanini 2112 New Zealand |
13 May 2016 - 23 Jan 2024 |
Individual | Diaz, Nicole |
Mount Wellington Auckland 1060 New Zealand |
13 May 2016 - 06 Oct 2023 |
Individual | Diaz, Nicole |
Mount Wellington Auckland 1060 New Zealand |
13 May 2016 - 06 Oct 2023 |
Entity | D.g. Trustee Co (2011) Limited Shareholder NZBN: 9429031882118 Company Number: 2329227 |
Mount Wellington Auckland 1072 New Zealand |
13 May 2016 - 06 Oct 2023 |
Individual | Pretorius, Michelle |
East Tamaki Auckland 2013 New Zealand |
13 May 2016 - 12 Oct 2017 |
Individual | Porter, Andrew |
Devonport Auckland 0624 New Zealand |
07 May 2012 - 05 Oct 2016 |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
07 May 2012 - 05 Oct 2016 | |
Individual | Leaning, Scott Edward |
Remuera Auckland 1050 New Zealand |
18 Jul 2014 - 08 Oct 2015 |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
07 May 2012 - 05 Oct 2016 | |
Director | Andrew Porter |
Devonport Auckland 0624 New Zealand |
07 May 2012 - 05 Oct 2016 |
Individual | Barreto, Joanne Vanessa |
Remuera Auckland 1050 New Zealand |
18 Jul 2014 - 08 Oct 2015 |
Craig Andrew Leishman - Director
Appointment date: 05 Jan 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Feb 2020
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Jan 2019
Address: 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand
Address used since 25 Aug 2015
Simon James Benson - Director
Appointment date: 27 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2023
Andrew Porter - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 30 Sep 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2012
Joanne Vanessa Barreto - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 03 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2014
Bcls Nominees Limited
Level 2, Ascot Central
Cg Utilities Limited
7 Ellerslie Racecourse Drive
Dr Rachel Jones Limited
Level 4, Ascot Central
Field Orthopaedics Limited
7 Ellerslie Racecourse Drive
Alekhine Holdings Limited
2nd Floor Ascot Central
Boutique Body Corporates Limited
Level 2, Ascot Central