Black Group Realty Limited, a registered company, was incorporated on 28 May 2012. 9429030651838 is the number it was issued. "Real estate agency service" (business classification L672010) is how the company was classified. The company has been supervised by 3 directors: Mark Alexander Bycroft - an active director whose contract began on 22 Oct 2014,
Nicholas James Hedley Lyus - an active director whose contract began on 01 Jun 2023,
Philip Keith Horrobin - an inactive director whose contract began on 28 May 2012 and was terminated on 08 Apr 2016.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 416 Broadway, Epsom, Auckland, 1023 (types include: registered, service).
Black Group Realty Limited had been using 8 Furneaux Way, Remuera, Auckland as their physical address until 12 Jun 2020.
More names used by the company, as we managed to find at BizDb, included: from 24 May 2012 to 03 Oct 2016 they were named Core Group Realty Epsom Limited.
A total of 50000 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 14250 shares (28.5 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 750 shares (1.5 per cent). Finally we have the next share allotment (34000 shares 68 per cent) made up of 1 entity.
Previous addresses
Address #1: 8 Furneaux Way, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 10 Jul 2018 to 12 Jun 2020
Address #2: 701 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 14 Jul 2016 to 10 Jul 2018
Address #3: 142 Upland Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 18 Apr 2016 to 14 Jul 2016
Address #4: 2 Lorne Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Jul 2013 to 18 Apr 2016
Address #5: 2 Lorne Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 28 May 2012 to 18 Apr 2016
Address #6: C/- Pk Horrobin, 2 Lorne Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 May 2012 to 15 Jul 2013
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14250 | |||
Individual | Lyus, Nicholas James Hedley |
Ellerslie Auckland 1051 New Zealand |
01 Jun 2023 - |
Individual | Lyus, Phillipa Louise |
Ellerslie Auckland 1051 New Zealand |
01 Jun 2023 - |
Entity (NZ Limited Company) | The Dukes Head Trustee Company Limited Shareholder NZBN: 9429049296488 |
6 Boston Road Mount Eden, Auckland 1023 New Zealand |
01 Jun 2023 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Lyus, Nicholas James Hedley |
Ellerslie Auckland 1051 New Zealand |
01 Jun 2023 - |
Shares Allocation #3 Number of Shares: 34000 | |||
Entity (NZ Limited Company) | Hmb Investment Trustee Limited Shareholder NZBN: 9429047345881 |
Kohimarama Auckland 1071 New Zealand |
14 Apr 2021 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Walton, Heather Kay |
Matakana 0985 New Zealand |
14 Apr 2021 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Bycroft, Mark Alexander |
Matakana 0985 New Zealand |
22 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Clive Ashley |
Takapuna Auckland 0622 New Zealand |
28 May 2012 - 24 Jul 2014 |
Director | Philip Keith Horrobin |
Remuera Auckland 1050 New Zealand |
24 Jul 2014 - 08 Apr 2016 |
Individual | Horrobin, Philip Keith |
Remuera Auckland 1050 New Zealand |
24 Jul 2014 - 08 Apr 2016 |
Individual | Horrobin, Dianne Lynette |
Remuera Auckland 1050 New Zealand |
28 May 2012 - 24 Jul 2014 |
Mark Alexander Bycroft - Director
Appointment date: 22 Oct 2014
Address: Matakana, 0985 New Zealand
Address used since 06 Jun 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Dec 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jul 2018
Nicholas James Hedley Lyus - Director
Appointment date: 01 Jun 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jun 2023
Philip Keith Horrobin - Director (Inactive)
Appointment date: 28 May 2012
Termination date: 08 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 May 2012
Mcconchie Property Investments Limited
Apt 1a
Rotary Club Of Auckland South Incorporated Charitable Trust
12 Stoneyroyd Gardens
Woodbrook Trustees Limited
709f Remuera Road
Sabelco Nz Limited
709f Remuera Road
Brain Build Limited
10 Stoneyroyd Gardens
Peria Trust
711 Remuera Road
Catalyst 2 Holdings Limited
15 St Johns Road
Rachel Love Limited
631 Remuera Road
Spinnaker Realty Limited
34c Kelvin Road
Unlimited Potential Limited
2 A Upland Road
Vaunt Nz Limited
9b Pukeora Avenue
Viaduct City Apartments Limited
31 Maungarei Roadj