Shortcuts

Bsl Properties Limited

Type: NZ Limited Company (Ltd)
9429036636433
NZBN
1186606
Company Number
Registered
Company Status
084809391
GST Number
Current address
Ground Floor, 3 Owens Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 06 Jul 2018

Bsl Properties Limited, a registered company, was registered on 21 Feb 2002. 9429036636433 is the NZ business number it was issued. This company has been supervised by 3 directors: Stewart Ian Buckley - an active director whose contract began on 01 Apr 2003,
Elizabeth Bronwyn Buckley - an active director whose contract began on 01 Apr 2003,
Janice Catherine Urlich - an inactive director whose contract began on 21 Feb 2002 and was terminated on 01 Apr 2003.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Ground Floor, 3 Owens Road, Epsom, Auckland, 1023 (category: physical, registered).
Bsl Properties Limited had been using 3 Owens Road, Epsom, Auckland as their physical address until 06 Jul 2018.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Owens Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 02 Jul 2018 to 06 Jul 2018

Address: G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Registered address used from 04 Jul 2012 to 02 Jul 2018

Address: G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Physical address used from 12 Oct 2011 to 02 Jul 2018

Address: G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Registered address used from 12 Oct 2011 to 04 Jul 2012

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2011 to 12 Oct 2011

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 23 Jun 2010 to 16 Jun 2011

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 20 May 2009 to 23 Jun 2010

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 26 Jul 2007 to 20 May 2009

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Registered & physical address used from 13 Jun 2006 to 26 Jul 2007

Address: C/- Burns Mccurrach, Top Floor,citibank Centre, 23 Customs Street East, Auckland

Physical & registered address used from 21 Feb 2002 to 13 Jun 2006

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Buckley, Stewart Ian Mellons Bay
Auckland
2014
New Zealand
Individual Buckley, Elizabeth Bronwyn Mellons Bay
Auckland
2014
New Zealand
Individual Urlich, Janice Catherine Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Buckley, Elizabeth Bronwyn Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Buckley, Stewart Ian Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccurrach, Grant Watson Remuera
Auckland
Directors

Stewart Ian Buckley - Director

Appointment date: 01 Apr 2003

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 16 Jun 2010


Elizabeth Bronwyn Buckley - Director

Appointment date: 01 Apr 2003

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 16 Jun 2010


Janice Catherine Urlich - Director (Inactive)

Appointment date: 21 Feb 2002

Termination date: 01 Apr 2003

Address: Mt Eden, Auckland,

Address used since 21 Feb 2002

Nearby companies