Bsm Group Offices Limited was registered on 09 Jul 2008 and issued a number of 9429032656435. The registered LTD company has been run by 8 directors: Nigel Craig Sterne - an active director whose contract began on 18 Aug 2008,
Gerald David Bampfylde Cogan - an active director whose contract began on 18 Aug 2008,
Trevor Nigel Bond - an active director whose contract began on 18 Aug 2008,
Rajesh Patel - an active director whose contract began on 18 Aug 2008,
John Cameron Mcclean - an active director whose contract began on 18 Aug 2008.
According to BizDb's database (last updated on 04 Apr 2024), this company uses 1 address: Po Box 204012, Highbrook, Auckland, 2161 (category: postal, office).
Up until 29 Mar 2018, Bsm Group Offices Limited had been using Level 1, 22 Picton Street, Howick, Auckland as their physical address.
A total of 40 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Patel, Rajesh (an individual) located at Springvale, Wanganui postcode 4501.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 10 shares) and includes
Mcclean, John Cameron - located at Botany Downs, Auckland.
The 3rd share allocation (7 shares, 17.5%) belongs to 1 entity, namely:
Sterne, Nigel Craig, located at Point Chevalier, Auckland (an individual).
Principal place of activity
Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 1, 22 Picton Street, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 06 Apr 2017 to 29 Mar 2018
Address #2: 249 Wicksteed Street, Wanganui New Zealand
Registered & physical address used from 09 Jul 2008 to 06 Apr 2017
Basic Financial info
Total number of Shares: 40
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Patel, Rajesh |
Springvale Wanganui 4501 New Zealand |
18 Aug 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mcclean, John Cameron |
Botany Downs Auckland 2010 New Zealand |
18 Aug 2008 - |
Shares Allocation #3 Number of Shares: 7 | |||
Individual | Sterne, Nigel Craig |
Point Chevalier Auckland 1022 New Zealand |
18 Aug 2008 - |
Shares Allocation #4 Number of Shares: 7 | |||
Individual | Cogan, Gerald |
Wanganui East Wanganui 4500 New Zealand |
18 Aug 2008 - |
Shares Allocation #5 Number of Shares: 6 | |||
Individual | Bond, Trevor Nigel |
Rd 3 Papakura 2583 New Zealand |
18 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Wayne Edward |
Howick Auckland 2014 New Zealand |
05 Jun 2013 - 23 Aug 2017 |
Individual | Belchambers, Elwin Eddie |
Saint Johns Hill Wanganui 4500 New Zealand |
18 Aug 2008 - 05 Jun 2013 |
Individual | Dewe, Warwyck James |
Wanganui |
09 Jul 2008 - 27 Jun 2010 |
Nigel Craig Sterne - Director
Appointment date: 18 Aug 2008
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 22 Apr 2010
Gerald David Bampfylde Cogan - Director
Appointment date: 18 Aug 2008
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 10 Mar 2016
Trevor Nigel Bond - Director
Appointment date: 18 Aug 2008
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 22 Mar 2011
Rajesh Patel - Director
Appointment date: 18 Aug 2008
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 22 Mar 2011
John Cameron Mcclean - Director
Appointment date: 18 Aug 2008
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 22 Apr 2010
Wayne Edward Mitchell - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 17 Aug 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 07 May 2013
Elwin Eddie Belchambers - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 31 Mar 2012
Address: Wanganui, 4500 New Zealand
Address used since 18 Aug 2008
Warwyck James Dewe - Director (Inactive)
Appointment date: 09 Jul 2008
Termination date: 20 Aug 2008
Address: Wanganui, New Zealand
Address used since 09 Jul 2008
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Afb Trustee Limited
Level 2, Bdo House, 116 Harris Road