Bct Management Limited, a registered company, was incorporated on 25 Nov 2005. 9429034431832 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been run by 6 directors: Warwick John Bainbridge - an active director whose contract began on 25 Nov 2005,
Rachel Emily Bainbridge - an active director whose contract began on 19 Jan 2007,
Rachel Emily Beattie - an active director whose contract began on 19 Jan 2007,
Craig Antony Bainbridge - an active director whose contract began on 30 Jan 2007,
Derek Andrew Bainbridge - an inactive director whose contract began on 19 Jan 2007 and was terminated on 15 Aug 2014.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 23 Muritai Road, Rd 4, Parua Bay, 0174 (types include: registered, service).
Bct Management Limited had been using 23 Muritai Road, R D 4, Whangarei as their registered address up to 10 Sep 2021.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (83.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (16.67 per cent).
Principal place of activity
23 Muritai Road, R D 4, Whangarei, 0174 New Zealand
Previous addresses
Address #1: 23 Muritai Road, R D 4, Whangarei, 0174 New Zealand
Registered & physical address used from 17 Aug 2017 to 10 Sep 2021
Address #2: 23 Muritai Road, Rd 4, Whangarei, 0174 New Zealand
Physical & registered address used from 26 Aug 2016 to 17 Aug 2017
Address #3: 23 Muritai Road, Rd 4, Whangarei, 0174 New Zealand
Physical & registered address used from 19 Aug 2016 to 26 Aug 2016
Address #4: 7 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 30 Aug 2013 to 19 Aug 2016
Address #5: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Physical & registered address used from 06 Jun 2008 to 30 Aug 2013
Address #6: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 07 Jun 2007 to 06 Jun 2008
Address #7: C/-mabee Halstead & Kiddle, 4th Floor, 70 Shortland Street, Auckland
Physical & registered address used from 25 Nov 2005 to 07 Jun 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bainbridge, Warwick John |
R D 4 Whangarei 0174 New Zealand |
25 Nov 2005 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Bainbridge, Warwick John |
R D 4 Whangarei 0174 New Zealand |
25 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bainbridge, Raewyn Beverly |
Ellerslie Auckland 1051 New Zealand |
25 Nov 2005 - 01 May 2012 |
Warwick John Bainbridge - Director
Appointment date: 25 Nov 2005
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 02 Sep 2021
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 11 Aug 2016
Rachel Emily Bainbridge - Director
Appointment date: 19 Jan 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Aug 2022
Rachel Emily Beattie - Director
Appointment date: 19 Jan 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Sep 2014
Craig Antony Bainbridge - Director
Appointment date: 30 Jan 2007
Address: Auckland, 1050 New Zealand
Address used since 20 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2013
Derek Andrew Bainbridge - Director (Inactive)
Appointment date: 19 Jan 2007
Termination date: 15 Aug 2014
Address: Ascot Vale, 3032, Melbourne, Victoria, Australia,
Address used since 19 Jan 2007
Raewyn Beverly Bainbridge - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 22 Dec 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 Nov 2009
Formosa Consultancy Services Limited
23 Muritai Road
Barrhead Holdings Limited
23 Muritai Road
Lomic Properties Limited
23 Muritai Road
Richmond Forge (nz) Limited
23 Muritai Road
Jo Hill Designs Limited
29 Muritai Road
Glen Buchanan Holdings Limited
15 Muritai Road
B.l. Mason & Associates Limited
63 Pyle Road West
Beney Trustees Limited
64 Ritchie Road
Beverley Terris Trustee Limited
58 Managanese Point Road
Jbeney Trustees Limited
64 Ritchie Road
Manaia View Trustees Limited
37 Manaia View Rd
Rangitihi Trustee Limited
15 Tayden Court