Bjc Elements Limited was registered on 30 Apr 2008 and issued a number of 9429032781762. This registered LTD company has been supervised by 4 directors: Kean Philip O'neill - an active director whose contract started on 30 Apr 2008,
Kathryn Mitchell - an active director whose contract started on 30 Apr 2008,
Paul Joseph Appleford - an inactive director whose contract started on 04 Apr 2013 and was terminated on 30 Apr 2021,
Richard Benjamin Whitmore - an inactive director whose contract started on 30 Apr 2008 and was terminated on 04 Apr 2013.
According to BizDb's database (updated on 15 Apr 2024), this company filed 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Up to 10 Mar 2017, Bjc Elements Limited had been using 15 Gregory Street, Naenae, Lower Hutt as their registered address.
A total of 100000 shares are issued to 1 group (3 shareholders in total). In the first group, 100000 shares are held by 3 entities, namely:
Kca Trustees (Kean and Kate) Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010,
O'neill, Kean Philip (an individual) located at Otaki Beach, Otaki postcode 5512,
Mitchell, Kathryn (an individual) located at Otaki Beach, Otaki postcode 5512.
Previous addresses
Address: 15 Gregory Street, Naenae, Lower Hutt, 5011 New Zealand
Registered & physical address used from 03 Jan 2014 to 10 Mar 2017
Address: 49c Tilbury Street, Lower Hutt New Zealand
Registered & physical address used from 30 Apr 2008 to 03 Jan 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Kca Trustees (kean And Kate) Limited Shareholder NZBN: 9429049004458 |
Hutt Central Lower Hutt 5010 New Zealand |
08 Nov 2022 - |
Individual | O'neill, Kean Philip |
Otaki Beach Otaki 5512 New Zealand |
30 Apr 2008 - |
Individual | Mitchell, Kathryn |
Otaki Beach Otaki 5512 New Zealand |
30 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grigg, Richard John |
Eastbourne Lower Hutt New Zealand |
30 Apr 2008 - 18 Nov 2015 |
Individual | Whitmore, Rosaleen Mary |
Island Bay Wellington New Zealand |
30 Apr 2008 - 10 Apr 2013 |
Entity | Kean & Kate Trustees Limited Shareholder NZBN: 9429041981740 Company Number: 5807756 |
44-56 Queens Drive Lower Hutt Null 5010 New Zealand |
18 Nov 2015 - 08 Nov 2022 |
Entity | Kean & Kate Trustees Limited Shareholder NZBN: 9429041981740 Company Number: 5807756 |
44-56 Queens Drive Lower Hutt Null 5010 New Zealand |
18 Nov 2015 - 08 Nov 2022 |
Entity | Kean & Kate Trustees Limited Shareholder NZBN: 9429041981740 Company Number: 5807756 |
44-56 Queens Drive Lower Hutt Null 5010 New Zealand |
18 Nov 2015 - 08 Nov 2022 |
Individual | Appleford, Paul Joseph |
Cambridge Cambridge 3434 New Zealand |
10 Apr 2013 - 18 May 2021 |
Individual | Lander, Dennis Michael |
Khandallah Wellington New Zealand |
30 Apr 2008 - 10 Apr 2013 |
Individual | Whitmore, Richard Benjamin |
Island Bay Wellington |
30 Apr 2008 - 10 Apr 2013 |
Kean Philip O'neill - Director
Appointment date: 30 Apr 2008
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 17 Dec 2013
Kathryn Mitchell - Director
Appointment date: 30 Apr 2008
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 17 Dec 2013
Paul Joseph Appleford - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 30 Apr 2021
Address: Panmure, Auckland, 1072 New Zealand
Address used since 29 Oct 2015
Richard Benjamin Whitmore - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 04 Apr 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Apr 2008
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street