Bnac Limited, a registered company, was incorporated on 24 Mar 1970. 9429040593852 is the NZ business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. The company has been supervised by 3 directors: Linda Nelson - an active director whose contract started on 02 Oct 1990,
Brett John Nelson - an active director whose contract started on 12 Nov 2020,
John Nelson - an inactive director whose contract started on 02 Oct 1990 and was terminated on 25 Sep 2017.
Updated on 13 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: 97B The Drive, Epsom, Auckland, 1023 (registered address),
97B The Drive, Epsom, Auckland, 1023 (physical address),
97B The Drive, Epsom, Auckland, 1023 (service address),
111 Lynbrooke Avenue, Blockhouse Bay Auckland (other address) among others.
Bnac Limited had been using 111 Lynbrooke Avenue, Blockhouse Bay, Auckland as their physical address up until 11 Oct 2021.
Previous names used by this company, as we managed to find at BizDb, included: from 24 Mar 1970 to 02 Sep 1998 they were called Forbes & Davies Auck Limited.
A total of 35000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 17500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 17500 shares (50 per cent).
Principal place of activity
111 Lynbrooke Avenue, Blockhouse Bay, Auckland, 0600 New Zealand
Previous addresses
Address #1: 111 Lynbrooke Avenue, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 15 Nov 2002 to 11 Oct 2021
Address #2: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 16 Oct 2001 to 15 Nov 2002
Address #3: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 15 Nov 2002
Address #4: Mgi Wilson Eliott, 11 - 13 Falcon St, Parnell, Auckland
Registered address used from 02 Feb 1999 to 16 Oct 2001
Address #5: Mgi Wilson Eliott, 11 - 13 Falcon St, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #6: 19 Nelson St, Auckland 1
Registered & physical address used from 11 Dec 1998 to 02 Feb 1999
Basic Financial info
Total number of Shares: 35000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17500 | |||
Individual | Nelson, Brett John |
Blockhouse Bay Auckland 7 |
24 Mar 1970 - |
Shares Allocation #2 Number of Shares: 17500 | |||
Individual | Nelson, Linda |
Blockhouse Bay Auckland 7 0600 New Zealand |
24 Mar 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, John |
Blockhouse Bay Auckland 7 |
24 Mar 1970 - 09 Nov 2018 |
Linda Nelson - Director
Appointment date: 02 Oct 1990
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 11 Oct 2009
Brett John Nelson - Director
Appointment date: 12 Nov 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Nov 2020
John Nelson - Director (Inactive)
Appointment date: 02 Oct 1990
Termination date: 25 Sep 2017
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 11 Oct 2009
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Alice Jones Limited
Suite 3/417 Khyber Pass Road
Anglican Trusts Board Services Limited
123 Carlton Gore Road
Corelli Holdings Limited
C/-kdb Chartered Accountants Limited
Doughty Trustee Services Limited
C/-james Doughty Lawyer, Floor 2, Orica
Kiwifish Lfr Limited
81 Carlton Gore Road
Sr Dresdner Financial Services Limited
383 F, Khyber Pass Road