Shortcuts

Bcnz Property Maintenance Limited

Type: NZ Limited Company (Ltd)
9429042054696
NZBN
5841147
Company Number
Registered
Company Status
118123956
GST Number
N731110
Industry classification code
Cleaning Service
Industry classification description
Current address
Flat 5, 119 Seabrook Avenue
New Lynn
Auckland 0600
New Zealand
Registered & physical & service address used since 08 Jun 2021
Flat 5, 119 Seabrook Avenue
New Lynn
Auckland 0600
New Zealand
Postal & office & delivery address used since 09 Aug 2021

Bcnz Property Maintenance Limited was started on 06 Nov 2015 and issued an NZBN of 9429042054696. This registered LTD company has been run by 3 directors: Cathy Nasol Clemente - an active director whose contract began on 06 Nov 2015,
Cathy Clemente Mydlowski - an active director whose contract began on 06 Nov 2015,
Kokila Devi Prasad - an inactive director whose contract began on 06 Nov 2015 and was terminated on 25 Nov 2015.
As stated in our information (updated on 17 Mar 2024), this company uses 1 address: Flat 5, 119 Seabrook Avenue, New Lynn, Auckland, 0600 (category: postal, office).
Until 08 Jun 2021, Bcnz Property Maintenance Limited had been using 12 Plumstead Rise, Glen Eden, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mydlowski, Leon Bronislaw (an individual) located at New Lynn, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mydlowski, Cathy Clemente - located at New Lynn, Auckland. Bcnz Property Maintenance Limited was categorised as "Cleaning service" (ANZSIC N731110).

Addresses

Principal place of activity

Flat 5, 119 Seabrook Avenue, New Lynn, Auckland, 0600 New Zealand


Previous addresses

Address #1: 12 Plumstead Rise, Glen Eden, Auckland, 0602 New Zealand

Registered & physical address used from 12 Nov 2020 to 08 Jun 2021

Address #2: 25 Simpson Road, Ranui, Auckland, 0612 New Zealand

Registered & physical address used from 05 Sep 2019 to 12 Nov 2020

Address #3: 10m Rathgar Road, Henderson, Auckland, 0610 New Zealand

Registered & physical address used from 24 May 2018 to 05 Sep 2019

Address #4: 32 Chadlington Avenue, Henderson, Auckland, 0612 New Zealand

Physical & registered address used from 13 Jan 2017 to 24 May 2018

Address #5: 3 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 23 Nov 2016 to 13 Jan 2017

Address #6: 24 Battersby Avenue, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 20 Apr 2016 to 23 Nov 2016

Address #7: Flat 15, 111 Melrose Road, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 06 Nov 2015 to 20 Apr 2016

Address #8: 180a Puhinui Road, Papatoetoe, Auckland, 2104 New Zealand

Registered address used from 06 Nov 2015 to 20 Apr 2016

Contact info
64 220 437388
04 Jul 2019 Phone
bondcleaningnz@gmail.com
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.bondclean.co.nz
04 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mydlowski, Leon Bronislaw New Lynn
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mydlowski, Cathy Clemente New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Clemente, Cathy Nasol Ranui
Auckland
0612
New Zealand
Individual Prasad, Kokila Devi Papatoetoe
Auckland
2104
New Zealand
Directors

Cathy Nasol Clemente - Director

Appointment date: 06 Nov 2015

Address: Henderson, Auckland, 0612 New Zealand

Address used since 25 Mar 2017

Address: Henderson, Auckland, 0610 New Zealand

Address used since 16 May 2018


Cathy Clemente Mydlowski - Director

Appointment date: 06 Nov 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 29 Jun 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 04 Nov 2020

Address: Ranui, Auckland, 0612 New Zealand

Address used since 19 Feb 2020


Kokila Devi Prasad - Director (Inactive)

Appointment date: 06 Nov 2015

Termination date: 25 Nov 2015

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 06 Nov 2015

Nearby companies

Odessa Limited
28 Chadlington Avenue

Sansonsaa Investments Limited
19 Fleetwood Drive

Rmb Holdings Limited
23 Chadlington Avenue

Arriolacorp Holdings Limited
23 Chadlington Avenue

Telesolutions Limited
29 Roy Maloney Drive

Lewis Technique Limited
36 Highfields Terrace

Similar companies

Andrew & Emma Falkner Limited
25 Highfields Terrace

Haz Enterprise Limited
9 Elkstone Place

Hospitality Cleaning Services Limited
102 Rhinevale Close

Ocean Cleaning Company Limited
48 Palomino Drive

Peachy Clean Nz Limited
6 Stow Place

Steward Sh Limited
13 Burgundy Park Avenue