Bemac Services Limited, a registered company, was registered on 16 Oct 1997. 9429037978297 is the NZ business identifier it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company has been categorised. The company has been supervised by 5 directors: Tessa Ann Marie Skevington - an active director whose contract started on 02 Aug 2010,
Lauren Elizabeth Barltrop - an active director whose contract started on 01 Jul 2013,
Edward Bruce Somerville Mclauchlan - an inactive director whose contract started on 16 Oct 1997 and was terminated on 13 May 2022,
Barbara Merle Mclauchlan - an inactive director whose contract started on 16 Oct 1997 and was terminated on 01 Jul 2013,
Brenda Frances Fox - an inactive director whose contract started on 16 Oct 1997 and was terminated on 02 Aug 2010.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 100 Creyke Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Bemac Services Limited had been using 7 Cicada Place, Hei Hei, Christchurch as their registered address until 01 Sep 2021.
A total of 300 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 50 shares (16.67 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 150 shares (50 per cent). Lastly the next share allocation (100 shares 33.33 per cent) made up of 2 entities.
Previous addresses
Address: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 09 Mar 2015 to 01 Sep 2021
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 23 Oct 2002 to 09 Mar 2015
Address: Brian H Rollinson, 115 Archibald Street, Ashburton
Registered address used from 11 Apr 2000 to 23 Oct 2002
Address: C/- Brian H Rollinson, 115 Archibald Street, Ashburton
Registered address used from 02 Feb 1999 to 11 Apr 2000
Address: Gabites Sinclair & Partners, Chartered Accountants, 100 Burnett Street, Ashburton
Physical address used from 02 Feb 1999 to 23 Oct 2002
Address: C/- Brian H Rollinson, 115 Archibald Street, Ashburton
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address: Brian H Rollinson, 115 Archibald Street, Ashburton
Physical address used from 17 Oct 1997 to 02 Feb 1999
Address: Brian H Rollinson, 115 Archibald Street, Ashburton
Registered address used from 16 Oct 1997 to 02 Feb 1999
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Barltrop, Lauren Elizabeth |
Ashburton 7772 New Zealand |
24 Sep 2013 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Skevington, Tessa Ann Marie |
Rd 4 Ashburton 7774 New Zealand |
26 Aug 2010 - |
Individual | Skevington, Michael John |
Rd 4 Ashburton 7774 New Zealand |
26 Aug 2010 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Barltrop, Lauren Elizabeth |
Ashburton 7772 New Zealand |
24 Sep 2013 - |
Individual | Barltrop, Sam Charles |
Ashburton 7772 New Zealand |
24 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclauchlan, Edward Bruce Somerville |
Allenton Ashburton 7700 New Zealand |
16 Oct 1997 - 01 Jul 2022 |
Individual | Mclauchlan, Barbara Merle |
Allenton Ashburton 7700 New Zealand |
01 Jul 2022 - 01 Jul 2022 |
Individual | Fox, Brenda Frances |
Ashburton New Zealand |
23 Oct 2003 - 26 Aug 2010 |
Individual | Mclauchlan, Barbara Merle |
Ashburton New Zealand |
16 Oct 1997 - 24 Sep 2013 |
Tessa Ann Marie Skevington - Director
Appointment date: 02 Aug 2010
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 25 Oct 2012
Lauren Elizabeth Barltrop - Director
Appointment date: 01 Jul 2013
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jul 2013
Edward Bruce Somerville Mclauchlan - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 13 May 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 08 Oct 2015
Barbara Merle Mclauchlan - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 01 Jul 2013
Address: Ashburton, 7700 New Zealand
Address used since 11 Jul 2003
Brenda Frances Fox - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 02 Aug 2010
Address: Ashburton, 7700 New Zealand
Address used since 16 Oct 1997
Halswell Wigram Rugby Football Club Incorporated
7 Cicada Place
George Transport Limited
88a Buchanans Road
Canterbury Pharmaceuticals Limited
88a Buchanans Road
Hale Manufacturing (christchurch 1997) Limited
97 Buchanans Rd
Koruscant (nz) 2005 Limited
36 Kinross Street
Action Indoor Sports Stadiums (nz) Limited
81 Buchanans Road
Asonjo Limited
37, Cheyenne Street
First Learners Limited
92 Russley Road
Keane Enterprises Limited
Level 3, Clock Tower Building
Kidditech Limited
Level 3, Clock Tower Building
Park South Limited
285a Main South Road
The Villa Montessori Preschool Limited
60 Curletts Road