Bdm Limited was launched on 08 Jun 1995 and issued an NZ business number of 9429038599774. The registered LTD company has been managed by 4 directors: Scott Murray Mehrtens - an active director whose contract started on 08 Jun 1995,
Melissa Joy Mehrtens - an inactive director whose contract started on 02 Nov 1996 and was terminated on 07 Apr 1998,
Robin Mamby Doughty - an inactive director whose contract started on 08 Jun 1995 and was terminated on 02 Nov 1996,
Dennis Frederick Band - an inactive director whose contract started on 08 Jun 1995 and was terminated on 10 Jul 1996.
As stated in BizDb's database (last updated on 20 Mar 2024), the company filed 1 address: 233 Carrington Street, Vogeltown, New Plymouth, 4310 (types include: physical, registered).
Until 15 Jul 2020, Bdm Limited had been using 233A Carrington Street, Vogeltown, New Plymouth as their physical address.
A total of 8000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 7900 shares are held by 1 entity, namely:
Mehrtens, Scott Murray (an individual) located at Vogeltown, New Plymouth postcode 4310.
The second group consists of 1 shareholder, holds 1.25 per cent shares (exactly 100 shares) and includes
Mehrtens, Kirsty Claire - located at Vogeltown, New Plymouth. Bdm Limited has been categorised as "Investment - commercial property" (business classification L671230).
Principal place of activity
233 Carrington Street, Vogeltown, New Plymouth, 4310 New Zealand
Previous addresses
Address: 233a Carrington Street, Vogeltown, New Plymouth, 4310 New Zealand
Physical address used from 23 Jul 2019 to 15 Jul 2020
Address: 39 Gaine Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 20 Jul 2016 to 23 Jul 2019
Address: 39 Gaine Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 22 Jul 2015 to 15 Jul 2020
Address: 85 Wallace Place, Westown, New Plymouth, 4310 New Zealand
Physical address used from 19 Jul 2013 to 20 Jul 2016
Address: 85 Wallace Place, Westown, New Plymouth, 4310 New Zealand
Registered address used from 19 Jul 2013 to 22 Jul 2015
Address: 76 Barrett Street, Westown, New Plymouth, 4310 New Zealand
Physical address used from 10 Jul 2012 to 19 Jul 2013
Address: 76 Barrett Street, Westown, New Plymouth, 4310 New Zealand
Registered address used from 03 Aug 2011 to 19 Jul 2013
Address: 259 Coronation Avenue, New Plymouth New Zealand
Registered address used from 05 Sep 2005 to 03 Aug 2011
Address: 259 Coronation Avenue, New Plymouth New Zealand
Physical address used from 05 Sep 2005 to 10 Jul 2012
Address: 143 Devon Street East, New Plymouth
Registered & physical address used from 03 Oct 2002 to 05 Sep 2005
Address: 8th Floor, National Mutual Building, 7-21 Fitzherbert Ave, Palmerston North
Registered address used from 07 Apr 2000 to 03 Oct 2002
Address: 18 Manu Crescent, New Plymouth
Physical address used from 07 Apr 2000 to 03 Oct 2002
Address: 8th Floor National Mutual Building, 7-21 Fitzherbert Avenue, Palmerston North
Physical address used from 07 Apr 2000 to 07 Apr 2000
Address: 122a Taonui Street, Palmerston North
Physical address used from 21 Aug 1998 to 07 Apr 2000
Address: 122a Taonui Street, Palmerston North
Registered address used from 11 Sep 1995 to 07 Apr 2000
Basic Financial info
Total number of Shares: 8000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7900 | |||
Individual | Mehrtens, Scott Murray |
Vogeltown New Plymouth 4310 New Zealand |
08 Jun 1995 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mehrtens, Kirsty Claire |
Vogeltown New Plymouth 4310 New Zealand |
24 Oct 2006 - |
Scott Murray Mehrtens - Director
Appointment date: 08 Jun 1995
Address: Vogeltown, New Plymouth, 4310 New Zealand
Address used since 15 Jul 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 08 May 2015
Melissa Joy Mehrtens - Director (Inactive)
Appointment date: 02 Nov 1996
Termination date: 07 Apr 1998
Address: Mt Roskill, Auckland,
Address used since 02 Nov 1996
Robin Mamby Doughty - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 02 Nov 1996
Address: Palmerston North,
Address used since 08 Jun 1995
Dennis Frederick Band - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 10 Jul 1996
Address: Pahiatua,
Address used since 08 Jun 1995
Pied Piper Productions Trust
41 Gaine Street
Yopie Store Limited
48 Cutfield Road
Value Added Business Limited
30 Gaine Street
More Ca Limited
30 Gaine Street
Collaborative Accountants Limited
30 Gaine Street
Body Logic Limited
331 Devon Street
Alijanz Limited
83c Belt Road
Ddi Cain Investments Limited
335 Devon Street East
Easybuild Taranaki Limited
54 Dorset Avenue
Magnet House Limited
136-138 Powderham Street,
Sanger Services Limited
47a Dorset Avenue
Weymouth House Limited
17 Weymouth Street