Building Supplies Group Holdings Limited was registered on 31 May 2006 and issued an NZ business identifier of 9429034089675. The registered LTD company has been managed by 13 directors: Gregory Alan Cole - an active director whose contract began on 17 Oct 2007,
Michael Thomas Youngman - an active director whose contract began on 11 Dec 2018,
Allen Philip Hugli - an active director whose contract began on 21 Dec 2020,
Allen Philip Hugli - an inactive director whose contract began on 28 Mar 2018 and was terminated on 31 Jul 2019,
Bryce Mccheyne Murray - an inactive director whose contract began on 23 Dec 2009 and was terminated on 11 Dec 2018.
According to BizDb's data (last updated on 29 Mar 2024), this company registered 1 address: 173 Captain Springs Road, Auckland, Onehunga, 1061 (types include: registered, physical).
Up to 08 Sep 2016, Building Supplies Group Holdings Limited had been using Level 9, 148 Quay Street, Auckland as their registered address.
BizDb identified previous aliases for this company: from 02 Mar 2022 to 25 Mar 2022 they were named Building Supplies Group Limited, from 12 Jul 2019 to 02 Mar 2022 they were named Rakau Building Supplies Holdings Limited and from 05 Mar 2015 to 12 Jul 2019 they were named Carter Holt Harvey Group Limited.
A total of 701647200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 701647200 shares are held by 1 entity, namely:
Rank Commercial Limited (an entity) located at Level 9, 148 Quay Street, Auckland postcode 1010.
Principal place of activity
173 Captain Springs Road, Auckland, Onehunga, 1061 New Zealand
Previous addresses
Address #1: Level 9, 148 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jan 2014 to 08 Sep 2016
Address #2: C/-bell Gully (gjm), Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 31 May 2006 to 20 Jan 2014
Basic Financial info
Total number of Shares: 701647200
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 701647200 | |||
Entity (NZ Limited Company) | Rank Commercial Limited Shareholder NZBN: 9429036622382 |
Level 9, 148 Quay Street Auckland 1010 New Zealand |
15 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
22 Jul 2020 - 14 Jun 2021 | |
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
22 Jul 2020 - 14 Jun 2021 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
Onehunga Auckland 1061 New Zealand |
22 Jul 2020 - 14 Jun 2021 |
Entity | Bpc Holdings Limited Shareholder NZBN: 9429040444581 Company Number: 100090 |
31 May 2006 - 15 Dec 2011 | |
Entity | Bpc Holdings Limited Shareholder NZBN: 9429040444581 Company Number: 100090 |
31 May 2006 - 15 Dec 2011 |
Ultimate Holding Company
Gregory Alan Cole - Director
Appointment date: 17 Oct 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Oct 2007
Michael Thomas Youngman - Director
Appointment date: 11 Dec 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Dec 2018
Allen Philip Hugli - Director
Appointment date: 21 Dec 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Dec 2020
Allen Philip Hugli - Director (Inactive)
Appointment date: 28 Mar 2018
Termination date: 31 Jul 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Mar 2018
Bryce Mccheyne Murray - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Jul 2011
Prafull Kesha - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 28 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2016
Mark Peter Chellew - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 24 Nov 2017
ASIC Name: Cleanaway Waste Management Limited
Address: 4 Argyle Street, Mittagong, Nsw, 2575 Australia
Address used since 29 Jul 2016
Address: 441 St Kilda Road, Melbourne, Victoria, 3004 Australia
Address: 441 St Kilda Road, Melbourne, Victoria, 3004 Australia
Robert Maxwell Billingham - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 24 Nov 2017
ASIC Name: Blackpeak Capital Pty Ltd
Address: Balmain, Nsw, 2041 Australia
Address used since 01 Oct 2016
Address: Naremburn, Nsw, 2065 Australia
Address: Naremburn, Nsw, 2065 Australia
Allen Philip Hugli - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 29 Jul 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Dec 2015
Helen Dorothy Golding - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 29 Jul 2016
ASIC Name: Burns, Philp & Company Pty Limited
Address: Rozelle Nsw, 2039 Australia
Address used since 25 Aug 2015
Address: 20 Bond Street, Sydney Nsw, 2000 Australia
Address: 20 Bond Street, Sydney Nsw, 2000 Australia
Helen Dorothy Golding - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 05 Aug 2013
Address: 75 Evans Street, Rozelle, New South Wales, 2039 Australia
Address used since 07 Oct 2011
Graeme Richard Hart - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 23 Dec 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 May 2006
Helen Dorothy Golding - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 23 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2008
Carter Holt Investments
173 Captain Springs Road
Carter Holt Harvey International
173 Captain Springs Road
Carter Holt Harvey Equities Limited
173 Captain Springs Road
Qeynos New Zealand Limited
173 Captain Springs Road
Carter Holt Harvey Nelson Sawmill Limited
173 Captain Springs Road
Rakau Building Supplies Group Limited
173 Captain Springs Road