Bc 2015 Limited, a registered company, was started on 09 Mar 2010. 9429031629188 is the number it was issued. The company has been supervised by 11 directors: Grant Kevin O'connor - an active director whose contract started on 06 Aug 2010,
Victor Lam - an active director whose contract started on 31 Jul 2015,
Maria Ouzounova - an active director whose contract started on 14 Nov 2017,
Malcolm John Derek Stapleton - an active director whose contract started on 27 Sep 2018,
Richard Anthony Elliott - an inactive director whose contract started on 01 Aug 2014 and was terminated on 29 Apr 2017.
Last updated on 16 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: Level 4, 68 Beach Road, Auckland, 1010 (physical address),
Level 4, 68 Beach Road, Auckland, 1010 (registered address),
Level 4, 68 Beach Road, Auckland, 1010 (service address),
Level 4, 68 Beach Road, Auckland, 1010 (other address) among others.
Bc 2015 Limited had been using Level 4, 68 Beach Road, Auckland as their physical address up until 11 Mar 2020.
Former names used by this company, as we found at BizDb, included: from 31 Mar 2010 to 07 Apr 2015 they were called Babbage Consultants Limited, from 09 Mar 2010 to 31 Mar 2010 they were called Bc 2010 Limited.
One entity controls all company shares (exactly 10014 shares) - Babbage Holdings Limited - located at 1010, 68 Beach Road, Auckland.
Other active addresses
Address #4: Level 4, 68 Beach Road, Auckland, 1010 New Zealand
Physical & registered & service address used from 11 Mar 2020
Previous address
Address #1: Level 4, 68 Beach Road, Auckland, 1100 New Zealand
Physical & registered address used from 09 Mar 2010 to 11 Mar 2020
Basic Financial info
Total number of Shares: 10014
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10014 | |||
Entity (NZ Limited Company) | Babbage Holdings Limited Shareholder NZBN: 9429042300816 |
68 Beach Road Auckland 1010 New Zealand |
15 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duder, Paul Charles |
Glendowie Auckland 1071 New Zealand |
31 Mar 2015 - 15 Aug 2018 |
Individual | Elliott, Richard Anthony |
Mairangi Bay Auckland 0630 New Zealand |
23 Nov 2012 - 15 Aug 2018 |
Individual | Cleary, Francis Hartley |
Castor Bay Auckland 0620 New Zealand |
09 Mar 2010 - 15 Aug 2018 |
Individual | Luxford, Noel Stuart |
Mairangi Bay New Zealand |
09 Mar 2010 - 01 Nov 2011 |
Individual | Harding, Murray Frederick |
Rd1 Hamilton New Zealand |
09 Mar 2010 - 01 Nov 2011 |
Individual | O'connor, Grant Kevin |
Huntington Hamilton 3210 New Zealand |
09 Mar 2010 - 15 Aug 2018 |
Individual | Stack-forsyth, Anthony John |
St Heliers Auckland 1071 New Zealand |
09 Mar 2010 - 31 Mar 2015 |
Individual | Martin, Michael James |
Sandringham Auckland 1025 New Zealand |
23 Nov 2012 - 15 Aug 2018 |
Entity | Babbage Trustee Company Limited Shareholder NZBN: 9429032971576 Company Number: 2077713 |
Auckland Central |
09 Mar 2010 - 15 Aug 2018 |
Individual | Lam, Victor Kwai Ming |
Hillsborough New Zealand |
09 Mar 2010 - 15 Aug 2018 |
Entity | Babbage Trustee Company Limited Shareholder NZBN: 9429032971576 Company Number: 2077713 |
Auckland Central |
09 Mar 2010 - 15 Aug 2018 |
Individual | Ouzounova, Maria |
Torbay Auckland 0630 New Zealand |
26 Nov 2013 - 15 Aug 2018 |
Individual | Cooper, Craig Melvyn |
Saint Johns Auckland 1072 New Zealand |
09 Mar 2010 - 20 Mar 2017 |
Individual | Stapleton, Malcolm John Derek |
Mount Eden Auckland 1024 New Zealand |
09 Mar 2010 - 15 Aug 2018 |
Ultimate Holding Company
Grant Kevin O'connor - Director
Appointment date: 06 Aug 2010
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 03 Mar 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 06 Aug 2010
Victor Lam - Director
Appointment date: 31 Jul 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 27 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Mar 2021
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 31 Jul 2015
Maria Ouzounova - Director
Appointment date: 14 Nov 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 14 Nov 2017
Malcolm John Derek Stapleton - Director
Appointment date: 27 Sep 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Sep 2018
Richard Anthony Elliott - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 29 Apr 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2014
Craig Melvyn Cooper - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 01 Apr 2016
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Oct 2012
Malcolm John Derek Stapleton - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 31 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2014
Francis Hartley Cleary - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 01 Aug 2014
Address: Castor Bay, New Zealand
Address used since 09 Mar 2010
Victor Kwai Ming Lam - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 01 Aug 2014
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 31 Aug 2012
Malcolm John Derek Stapleton - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 31 Aug 2012
Address: Mt Eden, New Zealand
Address used since 09 Mar 2010
Murray Frederick Harding - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 06 Aug 2010
Address: Rd1 Hamilton, New Zealand
Address used since 09 Mar 2010
G&a Brar Limited
Level 2, 81 Carlton Gore Road, Newmarket
Bizcard Limited
16 Auckland Road
K M Services Limited
16 Auckland Road
Johns & Gee 1975 Limited
16 Auckland Road
Tank & Drum Solutions Limited
2-12 Auckland Road
Greenwich Equities Limited
1/10 Auckland Road