Shortcuts

Bsm Group Offices Limited

Type: NZ Limited Company (Ltd)
9429032656435
NZBN
2151883
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, 52 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 29 Mar 2018
Po Box 204012
Highbrook
Auckland 2161
New Zealand
Postal address used since 18 Mar 2020
Level 1, 52 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 18 Mar 2020

Bsm Group Offices Limited was registered on 09 Jul 2008 and issued a number of 9429032656435. The registered LTD company has been run by 8 directors: Nigel Craig Sterne - an active director whose contract began on 18 Aug 2008,
John Cameron Mcclean - an active director whose contract began on 18 Aug 2008,
Gerald David Bampfylde Cogan - an active director whose contract began on 18 Aug 2008,
Rajesh Patel - an active director whose contract began on 18 Aug 2008,
Trevor Nigel Bond - an active director whose contract began on 18 Aug 2008.
According to BizDb's database (last updated on 24 Feb 2024), this company uses 1 address: Po Box 204012, Highbrook, Auckland, 2161 (category: postal, office).
Up until 29 Mar 2018, Bsm Group Offices Limited had been using Level 1, 22 Picton Street, Howick, Auckland as their physical address.
A total of 40 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Patel, Rajesh (an individual) located at Springvale, Wanganui postcode 4501.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 10 shares) and includes
Mcclean, John Cameron - located at Botany Downs, Auckland.
The 3rd share allocation (7 shares, 17.5%) belongs to 1 entity, namely:
Sterne, Nigel Craig, located at Point Chevalier, Auckland (an individual).

Addresses

Principal place of activity

Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 1, 22 Picton Street, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 06 Apr 2017 to 29 Mar 2018

Address #2: 249 Wicksteed Street, Wanganui New Zealand

Registered & physical address used from 09 Jul 2008 to 06 Apr 2017

Contact info
64 9 5330598
21 Mar 2019 Phone
accounts@bsmgroup.co.nz
18 Mar 2020 nzbn-reserved-invoice-email-address-purpose
accounts@bsmgroup.co.nz
21 Mar 2019 Email
www.bsmgrouparchitects.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 40

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Patel, Rajesh Springvale
Wanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Mcclean, John Cameron Botany Downs
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 7
Individual Sterne, Nigel Craig Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 7
Individual Cogan, Gerald Wanganui East
Wanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 6
Individual Bond, Trevor Nigel Rd 3
Papakura
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Wayne Edward Howick
Auckland
2014
New Zealand
Individual Belchambers, Elwin Eddie Saint Johns Hill
Wanganui
4500
New Zealand
Individual Dewe, Warwyck James Wanganui
Directors

Nigel Craig Sterne - Director

Appointment date: 18 Aug 2008

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 22 Apr 2010


John Cameron Mcclean - Director

Appointment date: 18 Aug 2008

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 22 Apr 2010


Gerald David Bampfylde Cogan - Director

Appointment date: 18 Aug 2008

Address: Whanganui East, Whanganui, 4500 New Zealand

Address used since 10 Mar 2016


Rajesh Patel - Director

Appointment date: 18 Aug 2008

Address: Springvale, Wanganui, 4501 New Zealand

Address used since 22 Mar 2011


Trevor Nigel Bond - Director

Appointment date: 18 Aug 2008

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 22 Mar 2011


Wayne Edward Mitchell - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 17 Aug 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 07 May 2013


Elwin Eddie Belchambers - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 31 Mar 2012

Address: Wanganui, 4500 New Zealand

Address used since 18 Aug 2008


Warwyck James Dewe - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 20 Aug 2008

Address: Wanganui, New Zealand

Address used since 09 Jul 2008

Nearby companies

Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive

Review Properties Limited
Level 1, 320 Ti Rakau Drive

Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive

Euro Holdings Limited
Level 1, 320 Ti Rakau Drive

Sika Ip Limited
Level 2, Bdo House, 116 Harris Road

Afb Trustee Limited
Level 2, Bdo House, 116 Harris Road