Bpe Limited, a registered company, was incorporated on 04 Feb 2004. 9429035552604 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been managed by 1 director, named Caleb Bernhard Ballin - an active director whose contract started on 04 Feb 2004.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (registered address),
79 Lichfield Street, Christchurch Central, Christchurch, 8011 (physical address),
79 Lichfield Street, Christchurch Central, Christchurch, 8011 (service address),
Level 5, 79 Cashel Street, Christchurch, 8011 (other address) among others.
Bpe Limited had been using 8 Red Rock Lane, Moncks Bay, Christchurch as their registered address up until 14 Apr 2021.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally the third share allotment (98 shares 98 per cent) made up of 2 entities.
Other active addresses
Address #4: 79 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 14 Apr 2021
Principal place of activity
79 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 8 Red Rock Lane, Moncks Bay, Christchurch, 8081 New Zealand
Registered & physical address used from 30 Apr 2020 to 14 Apr 2021
Address #2: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Jul 2018 to 30 Apr 2020
Address #3: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Mar 2014 to 06 Jul 2018
Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 13 Sep 2013 to 11 Mar 2014
Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 03 Sep 2013 to 11 Mar 2014
Address #6: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Registered address used from 13 Aug 2012 to 03 Sep 2013
Address #7: Unit 5, Level 1, 1091 Ferry Road, Ferrymead, Christchurch New Zealand
Registered address used from 27 May 2009 to 13 Aug 2012
Address #8: Unit 5, Level 1, 1091 Ferry Road, Ferrymead, Christchurch New Zealand
Physical address used from 27 May 2009 to 13 Sep 2013
Address #9: 223c Mt Pleasant Road, Christchurch
Registered address used from 21 Feb 2008 to 27 May 2009
Address #10: 223c Mt Pleasant Road, Mt Pleasant, Christchurch
Physical address used from 21 Feb 2008 to 27 May 2009
Address #11: 97 Mt Pleasant Road, Christchurch
Registered & physical address used from 04 Feb 2004 to 21 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ballin, Caleb Bernhard |
Christchurch Central Christchurch 8011 New Zealand |
04 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ballin, Miranda Claire |
Christchurch Central Christchurch 8011 New Zealand |
04 Feb 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Ballin, Miranda Claire |
Christchurch Central Christchurch 8011 New Zealand |
04 Feb 2004 - |
Individual | Ballin, Caleb Bernhard |
Christchurch Central Christchurch 8011 New Zealand |
04 Feb 2004 - |
Caleb Bernhard Ballin - Director
Appointment date: 04 Feb 2004
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 06 Apr 2021
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 22 Apr 2020
Address: Christchurch, 8011 New Zealand
Address used since 14 Mar 2018
Address: Christchurch, 8081 New Zealand
Address used since 21 Mar 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Angewile Holdings Limited
Level 2, 130 Kilmore Street
Jean-pierre Limited
Level 3, 50 Victoria Street
Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street
Monic Holdings Limited
Level 2, 329 Durham Street
Nguyen & Le Property Limited
Level 4, 123 Victoria Street
Zealandia Land Holdings Limited
Level 2, 329 Durham Street