Bp Halswell Limited, a registered company, was started on 20 Mar 1996. 9429038383762 is the NZ business identifier it was issued. This company has been run by 6 directors: David Paul Owen - an active director whose contract began on 20 Mar 1996,
Donald James Peebles - an active director whose contract began on 20 Mar 1996,
Andrew Cameron Shaw - an inactive director whose contract began on 21 Feb 2015 and was terminated on 06 May 2015,
Lynette Carole Peebles - an inactive director whose contract began on 20 Mar 1996 and was terminated on 22 Oct 2010,
Lindy Jody Owen - an inactive director whose contract began on 20 Mar 1996 and was terminated on 22 Oct 2010.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (physical address).
Bp Halswell Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address up until 08 Jun 2023.
More names used by the company, as we identified at BizDb, included: from 20 Mar 1996 to 04 Apr 2013 they were called Peebles Owen Limited.
A total of 5000 shares are allocated to 8 shareholders (6 groups). The first group includes 1250 shares (25%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 625 shares (12.5%). Finally the 3rd share allotment (625 shares 12.5%) made up of 1 entity.
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 07 Oct 2013 to 08 Jun 2023
Address #2: C/- Westpac Hub,55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Jun 2012 to 07 Oct 2013
Address #3: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical & registered address used from 08 Sep 2009 to 19 Jun 2012
Address #4: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered & physical address used from 17 May 2007 to 08 Sep 2009
Address #5: 236 Armagh Street, Christchurch
Registered address used from 29 Jun 2001 to 17 May 2007
Address #6: , 236 Armagh Street, Christchurch
Physical address used from 05 Sep 2000 to 05 Sep 2000
Address #7: .wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford St, Christchurch
Physical address used from 05 Sep 2000 to 17 May 2007
Address #8: C/- Goldsmith Fox Pkf, Goldsmith Fox Building, 236 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 29 Jun 2001
Address #9: C/- Goldsmith Fox Pkf, Goldsmith Fox Building, 236 Armagh Street, Christchurch
Registered address used from 06 Aug 1997 to 11 Apr 2000
Address #10: C/- Goldsmith Fox Pkf, Goldsmith Fox Building, 236 Armagh Street, Christchurch
Physical address used from 21 Mar 1996 to 05 Sep 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 10 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Peebles, Lynette Carole |
Christchurch New Zealand |
20 Mar 1996 - |
Individual | Peebles, Donald James |
Christchurch |
20 Mar 1996 - |
Shares Allocation #2 Number of Shares: 625 | |||
Individual | Owen, David Paul |
Merivale Christchurch 8014 New Zealand |
20 Mar 1996 - |
Shares Allocation #3 Number of Shares: 625 | |||
Individual | Peebles, Lynette Carole |
Christchurch New Zealand |
20 Mar 1996 - |
Shares Allocation #4 Number of Shares: 625 | |||
Individual | Peebles, Donald James |
Christchurch |
20 Mar 1996 - |
Shares Allocation #5 Number of Shares: 625 | |||
Individual | Owen, Lindy Jody |
Merivale Christchurch 8014 New Zealand |
20 Mar 1996 - |
Shares Allocation #6 Number of Shares: 1250 | |||
Individual | Owen, David Paul |
Merivale Christchurch 8014 New Zealand |
20 Mar 1996 - |
Individual | Owen, Lindy Jody |
Merivale Christchurch 8014 New Zealand |
20 Mar 1996 - |
David Paul Owen - Director
Appointment date: 20 Mar 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 17 Aug 2011
Donald James Peebles - Director
Appointment date: 20 Mar 1996
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 Oct 2015
Andrew Cameron Shaw - Director (Inactive)
Appointment date: 21 Feb 2015
Termination date: 06 May 2015
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 21 Feb 2015
Lynette Carole Peebles - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 22 Oct 2010
Address: Christchurch, 8042 New Zealand
Address used since 20 Mar 1996
Lindy Jody Owen - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 22 Oct 2010
Address: Christchurch, 8081 New Zealand
Address used since 20 Mar 1996
James Lawrence Paulden - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 20 Mar 1996
Address: Christchurch,
Address used since 20 Mar 1996
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street