Bs Innovations Limited, a registered company, was started on 07 May 2001. 9429036920112 is the NZ business identifier it was issued. "Sheet metal product mfg nec" (business classification C224040) is how the company has been categorised. This company has been run by 2 directors: Alan Stuart Tucker - an active director whose contract started on 07 May 2001,
Allan Gary Tucker - an inactive director whose contract started on 02 Oct 2006 and was terminated on 24 Jul 2014.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 148A Cook Drive, Whitianga, Waikato, 3510 (category: registered, service).
Bs Innovations Limited had been using 5 A Heb Place, Takanini as their registered address up to 04 Dec 2020.
Previous names used by this company, as we identified at BizDb, included: from 07 May 2001 to 29 Mar 2022 they were named Pro Sheetmetals Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 148a Cook Drive, Whitianga, Waikato, 3510 New Zealand
Registered & service address used from 07 Dec 2022
Previous addresses
Address #1: 5 A Heb Place, Takanini, 2105 New Zealand
Registered address used from 03 Dec 2020 to 04 Dec 2020
Address #2: 5a Heb Place, Takanini, Takanini, 2105 New Zealand
Physical address used from 12 Nov 2018 to 03 Dec 2020
Address #3: 5b Heb Place, Takanini, Takanini, 2105 New Zealand
Physical address used from 04 Apr 2014 to 12 Nov 2018
Address #4: 4/24 Andromeda Crescent, East Tamaki, Auckland New Zealand
Physical address used from 21 Oct 2008 to 04 Apr 2014
Address #5: 4 Gleaming Place, Waiuku, 2123 New Zealand
Registered address used from 01 Dec 2006 to 03 Dec 2020
Address #6: 4 Gleaming Place, Waiuku, Auckland
Physical address used from 01 Dec 2006 to 21 Oct 2008
Address #7: 65 Marne Road, Papakura
Registered & physical address used from 07 May 2001 to 01 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chadwick, Wendy |
Whitianga Whitianga 3510 New Zealand |
07 May 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tucker, Alan Stuart |
Whitianga Whitianga 3510 New Zealand |
07 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitehead, Lee Anthony |
Howick Manukau 2014 New Zealand |
14 Mar 2011 - 30 Apr 2013 |
Alan Stuart Tucker - Director
Appointment date: 07 May 2001
Address: Whitianga, Waikato, 3150 New Zealand
Address used since 29 Nov 2022
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 01 Nov 2015
Allan Gary Tucker - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 24 Jul 2014
Address: Manukau, Auckland, 2105 New Zealand
Address used since 02 Oct 2006
Sanity Saver Limited
27 Colombo Road
Garvey Properties Limited
49 Hull Road
Performance Tooling Limited
253 Waiuku-otaua Road
Evolution Landscapes Limited
239 Waiuku-otaua Road
D N L Services Limited
29 Colombo Road
Nuts About Bolts Limited
12a Colombo Road
Absolute Fabrication And Design Limited
11 Cooladerry Place
Alifab Nz Limited
11 Mccready Road
Contab International Limited
2 Markedo Place
Custom Metalwork Limited
53 Davies Road Ramarama
Marine And Industrial Fabricators Limited
33 Coles Crescent
Mclennan Sheet Metals Limited
101 Old Wairoa Road