Building Compliance Group Limited was registered on 11 May 1992 and issued an NZBN of 9429038997754. The registered LTD company has been run by 3 directors: Ian Charles Petrie - an active director whose contract began on 11 May 1992,
Ian Rex Willis Redshaw - an active director whose contract began on 29 Jan 2019,
Catherine Petrie - an inactive director whose contract began on 11 May 1992 and was terminated on 03 Feb 2019.
As stated in BizDb's information (last updated on 28 Mar 2024), this company uses 6 addresess: an address for records at 39 Green Lane East, Remuera, Auckland, 1050 (other address),
39 Green Lane East, Remuera, Auckland, 1050 (records address),
Po Box 14675, Panmure, Auckland, 1741 (postal address),
47H Mt Wellington Highway, Mt Wellington, Auckland, 1642 (office address) among others.
Until 16 Oct 2019, Building Compliance Group Limited had been using 47H Mt Wellington Highway,, Mt Wellington, Christchurch as their registered address.
BizDb identified previous names used by this company: from 12 Feb 2004 to 14 Oct 2015 they were named Isis Building Inspections Limited, from 11 May 1992 to 12 Feb 2004 they were named Independent Safety Inspection Services Limited.
A total of 5000000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 3500000 shares are held by 1 entity, namely:
Evergreen Trust (an other) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 30% shares (exactly 1500000 shares) and includes
The Petrie Family Trust - located at Northwood, Christchurch. Building Compliance Group Limited has been classified as "Building consultancy service" (ANZSIC M692310).
Other active addresses
Address #4: Po Box 14675, Panmure, Auckland, 1741 New Zealand
Postal address used from 03 Oct 2020
Address #5: 47h Mt Wellington Highway, Mt Wellington, Auckland, 1642 New Zealand
Office & delivery address used from 03 Oct 2020
Address #6: 39 Green Lane East, Remuera, Auckland, 1050 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 Jun 2022
Principal place of activity
47h Mt Wellington Highway, Mt Wellington, Auckland, 1642 New Zealand
Previous addresses
Address #1: 47h Mt Wellington Highway,, Mt Wellington, Christchurch, 1642 New Zealand
Registered & physical address used from 30 Aug 2019 to 16 Oct 2019
Address #2: 21 Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 17 Jul 2002 to 30 Aug 2019
Address #3: 21 Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 08 Jul 2002 to 30 Aug 2019
Address #4: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered address used from 08 Jul 2002 to 17 Jul 2002
Address #5: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Physical address used from 08 Jul 2002 to 08 Jul 2002
Address #6: 1st Floor, General Buildings, 29 Shortland Street, Auckland
Physical address used from 01 Jul 1997 to 08 Jul 2002
Address #7: 2 Kings Road, Panmure, Auckland
Registered address used from 09 Jun 1997 to 08 Jul 2002
Address #8: 10 Jane Gifford Place, Half Moon Bay, Bucklands Beach
Registered address used from 14 Apr 1994 to 09 Jun 1997
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500000 | |||
Other (Other) | Evergreen Trust |
Remuera Auckland 1050 New Zealand |
03 Feb 2019 - |
Shares Allocation #2 Number of Shares: 1500000 | |||
Other (Other) | The Petrie Family Trust |
Northwood Christchurch 8051 New Zealand |
03 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petrie, Ian Charles |
Merivale Christchurch 8014 New Zealand |
11 May 1992 - 03 Feb 2019 |
Other | New Horizons (qld) Pty Ltd Atf The Langdale-hunt Superanuation Fund |
Noosaville Queensland 4566 Australia |
22 Sep 2015 - 30 Jan 2019 |
Individual | Petrie, Ian Charles |
Merivale Christchurch 8014 New Zealand |
11 May 1992 - 03 Feb 2019 |
Individual | Petrie, Catherine |
Merivale Christchurch 8014 New Zealand |
11 May 1992 - 06 Jun 2019 |
Individual | Petrie, Catherine |
Merivale Christchurch 8014 New Zealand |
11 May 1992 - 06 Jun 2019 |
Individual | Langdale-hunt, Paul |
Merivale Christchurch 8014 New Zealand |
11 May 1992 - 03 Feb 2019 |
Director | Redshaw, Ian Rex Willis |
Remuera Auckland 1050 New Zealand |
03 Feb 2019 - 03 Feb 2019 |
Individual | Petrie, Cathleen |
Merivale Christchurch 8014 New Zealand |
11 May 1992 - 03 Feb 2019 |
Ian Charles Petrie - Director
Appointment date: 11 May 1992
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Jul 2015
Ian Rex Willis Redshaw - Director
Appointment date: 29 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jan 2019
Catherine Petrie - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 03 Feb 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Jul 2015
Alchemya Limited
13/325 Ti Rakau
Citizens Advice Bureau Pakuranga-eastern Manukau Incorporated
Aylesbury Street
Remuera Pizzeria Limited
5 Reeves Road
Rocket Air Conditioning And Ventilation Systems Limited
5 Reeves Road
Karber Holdings Limited
5 Reeves Rd
Spencer Exports Limited
5 Reeves Road
Aggarwal Homes Limited
5 Goyal Lane
Andy Wright Project Services Limited
193 Pakuranga Road
B Sure House Inspections Limited
155b Ti Rakau Drive
Protocold Services Limited
267 Pakuranga Highway
Refertech Solutions Limited
1/46 Latham Avenue,pakuranga
Solutions In Engineering Pty Limited
145 Ennis Avenue