Bickley Homes Limited, a registered company, was registered on 17 Jan 2005. 9429034999196 is the number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company has been categorised. The company has been supervised by 2 directors: Graeme Robert Bickley - an active director whose contract started on 17 Jan 2005,
Janice Margaret Bickley - an active director whose contract started on 17 Jan 2005.
Last updated on 06 Jan 2022, the BizDb database contains detailed information about 1 address: 68 Straven Road, Fendalton, Christchurch, 8014 (type: registered, physical).
Bickley Homes Limited had been using Level 2, 11-17 Church Street, Queenstown as their registered address until 03 May 2017.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group consists of 4000 shares (40 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4000 shares (40 per cent). Lastly we have the next share allotment (1000 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered address used from 30 Sep 2010 to 03 May 2017
Address #2: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Physical address used from 30 Sep 2010 to 13 Apr 2016
Address #3: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Registered & physical address used from 29 Mar 2010 to 30 Sep 2010
Address #4: Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown
Registered & physical address used from 12 Jun 2006 to 29 Mar 2010
Address #5: Mcculloch & Partners, 34 Camp Street, Queenstown
Registered address used from 17 Jan 2005 to 12 Jun 2006
Address #6: C/-mcculloch & Partners, 34 Camp Street, Queenstown
Physical address used from 17 Jan 2005 to 12 Jun 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 13 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Janice Margaret Bickley |
Fendalton Christchurch 8014 New Zealand |
17 Jan 2005 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Graeme Robert Bickley |
Fendalton Christchurch 8014 New Zealand |
17 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Vivienne Marie Bickley |
Cashmere Christchurch 8022 New Zealand |
01 May 2007 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Fraser Grant Bickley |
Cashmere Christchurch 8022 New Zealand |
01 May 2007 - |
Graeme Robert Bickley - Director
Appointment date: 17 Jan 2005
Address: Christchurch, 8014 New Zealand
Address used since 23 Jul 2015
Janice Margaret Bickley - Director
Appointment date: 17 Jan 2005
Address: Christchurch, 8014 New Zealand
Address used since 23 Jul 2015
Straven Enterprises Limited
68 Straven Rd
Bickley Motels Limited
68 Straven Road
Homley Manufacturing Limited
68 Straven Road
Jeys Limited
68b Straven Road
Dive And Fishing Charters Limited
4 Rochdale Street
The Downs Pastures Limited
4 Rochdale Street
Chembala Investments Limited
Level 2, Ami House
Darvel Property Limited
31 Darvel Street
Elroyd Properties Limited
4 Leslie Hills Drive
Graray Investments No 2 Limited
Level 2, Ami House
Smart Cooking Limited
20 Daresbury Lane
Total Property Solutions Limited
1/11 Leslie Hills Drive