Bbw Trustees Limited was started on 15 Jul 1997 and issued an NZ business identifier of 9429038047930. The registered LTD company has been managed by 10 directors: Mark Daniel Foster - an active director whose contract started on 25 May 1999,
Sungesh Sachindra Singh - an active director whose contract started on 23 May 2011,
Andrew John Scott - an active director whose contract started on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract started on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract started on 31 Mar 2023.
According to our data (last updated on 07 Mar 2024), this company registered 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Up until 09 Jun 2010, Bbw Trustees Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their registered address.
A total of 180 shares are allocated to 5 groups (5 shareholders in total). In the first group, 36 shares are held by 1 entity, namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 20% shares (exactly 36 shares) and includes
Singh, Sungesh Sachindra - located at Massey, Waitakere.
The third share allocation (36 shares, 20%) belongs to 1 entity, namely:
Gibson, Erin Heather, located at Kumeu, Auckland (an individual).
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Registered & physical address used from 09 Mar 2010 to 09 Jun 2010
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered address used from 30 Sep 2008 to 09 Mar 2010
Address: 15 Edsel Avenue, Henderson, Waitakere City
Registered address used from 11 Apr 2000 to 30 Sep 2008
Address: 15 Edsel Avenue, Henderson, Waitakere City
Physical address used from 16 Jul 1997 to 09 Mar 2010
Basic Financial info
Total number of Shares: 180
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 36 | |||
Director | Singh, Sungesh Sachindra |
Massey Waitakere 0614 New Zealand |
17 Jun 2011 - |
Shares Allocation #3 Number of Shares: 36 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #4 Number of Shares: 36 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #5 Number of Shares: 36 | |||
Individual | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
03 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
03 Jun 2004 - 01 Apr 2022 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
15 Jul 1997 - 20 Apr 2017 |
Individual | Ballard, John Kenneth |
Mt Eden Auckland 1025 New Zealand |
03 Jun 2004 - 29 May 2014 |
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
15 Jul 1997 - 04 Apr 2023 |
Mark Daniel Foster - Director
Appointment date: 25 May 1999
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 01 Jun 2010
Sungesh Sachindra Singh - Director
Appointment date: 23 May 2011
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 21 Aug 2018
Address: Massey, Waitakere, 0614 New Zealand
Address used since 23 May 2011
Andrew John Scott - Director
Appointment date: 01 Apr 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2017
Erin Heather Gibson - Director
Appointment date: 31 Mar 2022
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 31 Mar 2022
Emma Mary Simpson - Director
Appointment date: 31 Mar 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2023
Grant Maxwell Brownlee - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Kerry James Tizard - Director (Inactive)
Appointment date: 15 Jul 1997
Termination date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 02 Sep 2013
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 15 Jul 1997
Termination date: 01 Apr 2017
Address: Sandringham, Auckland 1025, 1025 New Zealand
Address used since 25 May 2016
John Kenneth Ballard - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 05 May 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jun 2010
Lorne Paterson Brodie Weir - Director (Inactive)
Appointment date: 15 Jul 1997
Termination date: 25 May 1999
Address: Herne Bay, Auckland,
Address used since 15 Jul 1997
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street