Shortcuts

Bbl Contracting Limited

Type: NZ Limited Company (Ltd)
9429037177911
NZBN
1054465
Company Number
Registered
Company Status
Current address
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 17 Oct 2011
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Registered address used since 26 Oct 2011
636 Back Ormond Road
Gisborne 4071
New Zealand
Physical & service address used since 25 Feb 2020

Bbl Contracting Limited, a registered company, was started on 07 Aug 2000. 9429037177911 is the NZ business number it was issued. The company has been managed by 2 directors: John Anthony Shanahan - an active director whose contract started on 07 Aug 2000,
Julie Marie Mccarthy - an inactive director whose contract started on 07 Aug 2000 and was terminated on 03 Oct 2014.
Updated on 11 May 2024, our database contains detailed information about 1 address: 636 Back Ormond Road, Gisborne, 4071 (types include: physical, service).
Bbl Contracting Limited had been using 57 Customhouse Street, Gisborne, Gisborne as their physical address up until 25 Feb 2020.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand

Physical address used from 26 Oct 2011 to 25 Feb 2020

Address #2: 64 Lowe Street, Gisborne 4010 New Zealand

Registered & physical address used from 08 May 2008 to 26 Oct 2011

Address #3: 57 Customhouse Street, Gisborne

Registered & physical address used from 05 Nov 2007 to 08 May 2008

Address #4: Catherine Gillies, Chartered Accountants, First Floor, Treble Court, Gisborne

Registered address used from 24 Jun 2003 to 05 Nov 2007

Address #5: Catherine Gillies, Chartered Accountant, First Floor, Treble Court, Gisborne

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address #6: Mcgreevy & Associates, 2 Pandora Road, Napier

Physical address used from 16 Jul 2001 to 05 Nov 2007

Address #7: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings

Registered address used from 16 Jul 2001 to 24 Jun 2003

Address #8: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings

Physical address used from 16 Jul 2001 to 16 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Harding, Richard Mark Gisborne 4071

New Zealand
Individual Mccarthy, Julie Marie Rd 1
Gisborne
4071
New Zealand
Individual Shanahan, John Anthony Rd 1
Gisborne
4071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Shanahan, John Anthony Rd 1
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mccarthy, Julie Marie Rd 1
Gisborne
4071
New Zealand
Directors

John Anthony Shanahan - Director

Appointment date: 07 Aug 2000

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 04 Feb 2015


Julie Marie Mccarthy - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 03 Oct 2014

Address: Makaraka, Gisborne, 4040 New Zealand

Address used since 27 Feb 2014

Nearby companies

A & R Leasing Limited
57 Customhouse Street

Addenbrooke Farming Limited
57 Customhouse Street

Reynolds Farming Limited
57 Customhouse Street

Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street

Mt Florida Station Limited
57 Customhouse Street

Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street