Bpg Developments Limited, a registered company, was started on 16 Jun 2014. 9429041282007 is the number it was issued. "Non-residential property development (excluding construction" (ANZSIC L671233) is how the company was classified. This company has been run by 3 directors: Adrian Hughes - an active director whose contract started on 16 Jun 2014,
Kim Hughes - an active director whose contract started on 16 Jun 2014,
Scott Kennedy - an active director whose contract started on 16 Jun 2014.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (category: registered, physical).
A total of 1200 shares are allotted to 6 shareholders (3 groups). The first group includes 400 shares (33.33%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 400 shares (33.33%). Finally we have the 3rd share allocation (400 shares 33.33%) made up of 2 entities.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Hughes, Kim |
Ellerslie Auckland 1051 New Zealand |
16 Jun 2014 - |
Individual | Hughes, David |
Ellerslie Auckland 1051 New Zealand |
16 Jun 2014 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Kennedy, Lindsay |
Orakei Auckland 1071 New Zealand |
16 Jun 2014 - |
Director | Kennedy, Scott |
Mission Bay Auckland 1071 New Zealand |
16 Jun 2014 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Hughes, Adrian |
Rd 2 Kaiwaka 0573 New Zealand |
16 Jun 2014 - |
Individual | Hughes, David |
Ellerslie Auckland 1051 New Zealand |
16 Jun 2014 - |
Adrian Hughes - Director
Appointment date: 16 Jun 2014
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 13 Nov 2023
Address: Kaiwaka, 0975 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Jun 2014
Kim Hughes - Director
Appointment date: 16 Jun 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Jun 2014
Scott Kennedy - Director
Appointment date: 16 Jun 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Nov 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Jun 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2017
Manukau Junction Limited
139 Main Highway
Crh Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Lockhart 11 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway
Epsom Functions Gp Limited
Corner Green Lane West And Manukau Road
Hospitality Gp Limited
Corner Green Lane West And Manukau Road
Mason Group Limited
70b Ranfurly Road
Rcc Construction Services Limited
11 Forge Way
Soho 23 Limited
16 Pukehana Avenue
Urban Haus Limited
4a Dunholme Road