Shortcuts

Bbw Trustees Limited

Type: NZ Limited Company (Ltd)
9429038047930
NZBN
865155
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 09 Jun 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 36
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 36
Director Singh, Sungesh Sachindra Massey
Waitakere
0614
New Zealand
Shares Allocation #3 Number of Shares: 36
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #4 Number of Shares: 36
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand
Shares Allocation #5 Number of Shares: 36
Individual Foster, Mark Daniel Rd 1
South Head
0874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland 1025

New Zealand
Individual Ballard, John Kenneth Mt Eden
Auckland 1025

New Zealand
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Directors

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

Nearby companies

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