Black Group Property Management Limited was registered on 10 Jun 2015 and issued an NZ business number of 9429041778487. The registered LTD company has been run by 3 directors: Mac Antony Bycroft - an active director whose contract started on 27 Jan 2022,
Heather Kay Walton - an inactive director whose contract started on 10 Jun 2015 and was terminated on 01 Feb 2022,
Mark Alexander Bycroft - an inactive director whose contract started on 10 Jun 2015 and was terminated on 27 Jan 2022.
As stated in BizDb's database (last updated on 03 Apr 2024), this company uses 1 address: Level 1/416 Broadway, Epsom, Auckland, 1023 (type: service, postal).
Up to 16 Nov 2021, Black Group Property Management Limited had been using 30 Trigg Road, Huapai, Auckland as their physical address.
BizDb identified other names used by this company: from 26 May 2015 to 20 Mar 2017 they were called Epsom Property Management Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Bycroft, Mark Alexander (an individual) located at Hauraki, Auckland postcode 0622,
Mark Bycroft (a director) located at Hauraki, Auckland postcode 0622.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Walton, Heather Kay - located at Hauraki, Auckland,
Heather Walton - located at Hauraki, Auckland. Black Group Property Management Limited was categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: 30 Trigg Road, Huapai, Auckland, 1023 New Zealand
Physical & registered address used from 28 Nov 2017 to 16 Nov 2021
Address #2: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 23 Dec 2015 to 28 Nov 2017
Address #3: 349a Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 10 Jun 2015 to 23 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bycroft, Mark Alexander |
Hauraki Auckland 0622 New Zealand |
10 Jun 2015 - |
Director | Mark Alexander Bycroft |
Hauraki Auckland 0622 New Zealand |
10 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Walton, Heather Kay |
Hauraki Auckland 0622 New Zealand |
10 Jun 2015 - |
Director | Heather Kay Walton |
Hauraki Auckland 0622 New Zealand |
10 Jun 2015 - |
Mac Antony Bycroft - Director
Appointment date: 27 Jan 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 27 Jan 2022
Heather Kay Walton - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 01 Feb 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2018
Mark Alexander Bycroft - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 27 Jan 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2018
Compass Mortgages Limited
30 Trigg Road
The Noodle House Limited
30 Trigg Road
The Astrology Foundation Incorporated
23 Trigg Road
Unison Projects Limited
2 Trigg Road
Lifestyle Drainage Limited
19a Trigg Road
Sonas Holdings Limited
78 Trigg Road
A & R Developments Limited
18 Kuawa Drive
Acet Properties Limited
30 Trigg Road
Groundswell Limited
24 Tapu Road
Kayden Investments Limited
30 Trigg Road
Philter Properties Limited
30 Trigg Road
Sirius Binary Investment Limited
3 Remana Crescent