Bhc Holdings 1 Limited was incorporated on 03 May 2011 and issued a New Zealand Business Number of 9429031112277. The registered LTD company has been managed by 5 directors: Nicholas Allen Mccaw - an active director whose contract began on 03 May 2011,
Paul Graeme Gibbard - an active director whose contract began on 03 May 2011,
John Benjamin De Monchy - an inactive director whose contract began on 20 Mar 2015 and was terminated on 08 Oct 2020,
Michael Jeffery Whittaker - an inactive director whose contract began on 01 Sep 2013 and was terminated on 18 Apr 2017,
John Benjamin De Monchy - an inactive director whose contract began on 03 May 2011 and was terminated on 23 Dec 2014.
According to our data (last updated on 20 Mar 2024), this company registered 1 address: 88 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Until 18 Jan 2019, Bhc Holdings 1 Limited had been using Level 3, 152 Quay Street, Britomart, Auckland as their registered address.
BizDb found other names for this company: from 02 May 2011 to 30 Oct 2019 they were called Britomart Hospitality Holdings Limited.
A total of 9000 shares are allocated to 3 groups (6 shareholders in total). In the first group, 1636 shares are held by 3 entities, namely:
Acl Trustees 2017 Limited (an entity) located at Auckland postcode 1011,
Ballenden, Alice Mary (an individual) located at Point Chevalier, Auckland postcode 1022,
Ballenden, Roderick Michael (an individual) located at Point Chevalier, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 40.91 per cent shares (exactly 3682 shares) and includes
De Monchy Trustee Services Limited - located at Rd 5, Papakura.
The 3rd share allocation (3682 shares, 40.91%) belongs to 2 entities, namely:
Johnston, Ismay, located at Rd 2, Papakura (an individual),
Mccaw, Nicholas Allen, located at Rd 2, Papakura (an individual). Bhc Holdings 1 Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 3, 152 Quay Street, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 27 Apr 2016 to 18 Jan 2019
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 06 Dec 2013 to 27 Apr 2016
Address: Level 1, 23 Britomart Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Nov 2012 to 06 Dec 2013
Address: Level 1, 3 Britomart Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 May 2011 to 16 Nov 2012
Basic Financial info
Total number of Shares: 9000
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1636 | |||
Entity (NZ Limited Company) | Acl Trustees 2017 Limited Shareholder NZBN: 9429046133274 |
Auckland 1011 New Zealand |
22 May 2018 - |
Individual | Ballenden, Alice Mary |
Point Chevalier Auckland 1022 New Zealand |
22 May 2018 - |
Individual | Ballenden, Roderick Michael |
Point Chevalier Auckland 1022 New Zealand |
22 May 2018 - |
Shares Allocation #2 Number of Shares: 3682 | |||
Entity (NZ Limited Company) | De Monchy Trustee Services Limited Shareholder NZBN: 9429033637754 |
Rd 5 Papakura 2585 New Zealand |
03 May 2011 - |
Shares Allocation #3 Number of Shares: 3682 | |||
Individual | Johnston, Ismay |
Rd 2 Papakura 2582 New Zealand |
08 May 2015 - |
Individual | Mccaw, Nicholas Allen |
Rd 2 Papakura 2582 New Zealand |
08 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harsveld, Samantha Jane |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Individual | Montagu, Amy Patricia |
Mission Bay Auckland 1071 New Zealand |
18 Dec 2013 - 23 Jun 2021 |
Individual | Harsveld, Samantha Jane |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Individual | Mccaw, Allen John |
Rd 2 Milton 9230 New Zealand |
03 May 2011 - 02 Jun 2022 |
Individual | Mccaw, Allen John |
Rd 2 Milton 9230 New Zealand |
03 May 2011 - 02 Jun 2022 |
Individual | Mccaw, Allen John |
Rd 2 Milton 9230 New Zealand |
03 May 2011 - 02 Jun 2022 |
Individual | Mccaw, Allen John |
Rd 2 Milton 9230 New Zealand |
03 May 2011 - 02 Jun 2022 |
Individual | Priddy, Jeremy Robert |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Individual | Priddy, Jeremy Robert |
Remuera Auckland 1050 New Zealand |
22 May 2018 - 26 Jan 2022 |
Individual | De Monchy, John Benjamin |
Beach Haven Auckland 0626 New Zealand |
03 May 2011 - 23 Jun 2021 |
Individual | Montagu, Amy Patricia |
Beach Haven Auckland 0626 New Zealand |
18 Dec 2013 - 23 Jun 2021 |
Director | Gibbard, Paul Graeme |
Sandringham Auckland 1025 New Zealand |
13 Jul 2012 - 18 Dec 2013 |
Entity | Paragon Investments Limited Shareholder NZBN: 9429038616877 Company Number: 645509 |
25 Nov 2013 - 19 Apr 2017 | |
Entity | Paragon Investments Limited Shareholder NZBN: 9429038616877 Company Number: 645509 |
25 Nov 2013 - 19 Apr 2017 |
Nicholas Allen Mccaw - Director
Appointment date: 03 May 2011
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 03 May 2011
Paul Graeme Gibbard - Director
Appointment date: 03 May 2011
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 11 Nov 2014
John Benjamin De Monchy - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 08 Oct 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 20 Mar 2015
Michael Jeffery Whittaker - Director (Inactive)
Appointment date: 01 Sep 2013
Termination date: 18 Apr 2017
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 01 Sep 2013
John Benjamin De Monchy - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 23 Dec 2014
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 11 Nov 2014
Stanbeth Limited
Level 3, Quay Street
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street
Bhc Holdings 2 Limited
Level 2, 23 Britomart Place
Bhc Trading Limited
Level 3, 152 Quay Street
Clow Family Holdings Limited
Westpac Tower
Guanghui Limited
2 Beach Road
Rom Business Holdings Limited
Level 2, 37 Galway Street
Topuni Holdings Limited
C/- Bdo Spicers