Bgl Custodian Limited, a registered company, was incorporated on 27 Feb 2006. 9429034288290 is the NZBN it was issued. The company has been managed by 20 directors: Philip Bowden Card - an active director whose contract began on 01 Mar 2017,
Craig Hunter Price - an active director whose contract began on 01 Mar 2017,
Rebecca Margaret Davidson - an active director whose contract began on 01 Mar 2017,
Richard James Holyoake - an active director whose contract began on 01 Apr 2020,
David Arnold Papps - an active director whose contract began on 03 Apr 2023.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Ground Floor, 21 Pitt Street, Auckland, 1021 (type: physical, registered).
Bgl Custodian Limited had been using 132 Vincent Street, Auckland as their physical address up until 30 May 2012.
All shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Carter, David Powell (an individual) located at Glendowie, Auckland postcode 1071,
Carter, David Powell (a director) located at Glendowie, Auckland postcode 1071,
Aitken, Richard Hammond (an individual) located at Birkenhead, Auckland.
Previous address
Address: 132 Vincent Street, Auckland New Zealand
Physical & registered address used from 27 Feb 2006 to 30 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Carter, David Powell |
Glendowie Auckland 1071 New Zealand |
24 Mar 2017 - |
Director | Carter, David Powell |
Glendowie Auckland 1071 New Zealand |
24 Mar 2017 - |
Individual | Aitken, Richard Hammond |
Birkenhead Auckland |
27 Mar 2007 - |
Individual | Lowe, Gregory Ian |
Saint Marys Bay Auckland 1011 New Zealand |
15 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cormack, Leslie Gavin |
Parnell Auckland |
27 Mar 2007 - 27 Jun 2010 |
Individual | Durrant, Robert Lindsay |
Remuera Auckland |
13 Aug 2009 - 15 Apr 2013 |
Individual | Carter, Ronald Powell |
Glendowie Auckland |
27 Feb 2006 - 27 Jun 2010 |
Individual | Heng, Kiah Chye |
Epsom Auckland |
27 Mar 2007 - 24 Mar 2017 |
Individual | Lowe, Gregory Ian |
Ponsonby Auckland 1021 New Zealand |
15 Apr 2013 - 15 Apr 2013 |
Philip Bowden Card - Director
Appointment date: 01 Mar 2017
ASIC Name: Pb Card Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 07 Sep 2022
Address: Caulfield South, Victoria, 3162 Australia
Address used since 01 Mar 2017
Address: South Yarra, Victoria, 3141 Australia
Address: South Yarra, Victoria, 3141 Australia
Craig Hunter Price - Director
Appointment date: 01 Mar 2017
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 01 Mar 2017
Rebecca Margaret Davidson - Director
Appointment date: 01 Mar 2017
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Mar 2017
Richard James Holyoake - Director
Appointment date: 01 Apr 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 14 Feb 2023
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 29 Jan 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2020
David Arnold Papps - Director
Appointment date: 03 Apr 2023
Address: Hampton, Victoria, 3188 Australia
Address used since 03 Apr 2023
Rachael Elizabeth Shaw - Director
Appointment date: 03 Apr 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 07 Feb 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Apr 2023
Joanne Marie Wright - Director
Appointment date: 03 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2023
Letitia Ellen Sullivan - Director
Appointment date: 02 Oct 2023
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 02 Oct 2023
Shibin Galvin Chua - Director
Appointment date: 01 Apr 2024
Address: Singapore, 670475 Singapore
Address used since 01 Apr 2024
Mark Kevin Fleming - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 01 Apr 2024
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Mar 2017
Darryl-lee Wendelborn - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 01 Apr 2024
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Mar 2017
Amelia Joan Linzey - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 29 Sep 2023
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 01 Apr 2020
David Powell Carter - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 31 Mar 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2017
Ang Seng Lee - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 31 Mar 2023
Address: #04-30 Kovan Residences, Singapore, 544897 Singapore
Address used since 23 Feb 2022
Address: #04-30, Singapore, 544897 Singapore
Address used since 01 Mar 2017
Richard Hammond Aitken - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 31 Mar 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 27 Feb 2006
Donald James Lyon - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Mar 2017
Kiah Chye Heng - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 01 Mar 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 27 Feb 2006
Gregory Ian Lowe - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Mar 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 28 Jun 2013
Robert Lindsay Durrant - Director (Inactive)
Appointment date: 10 Jul 2009
Termination date: 01 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jul 2009
Leslie Gavin Cormack - Director (Inactive)
Appointment date: 27 Feb 2006
Termination date: 10 Jul 2009
Address: Parnell, Auckland,
Address used since 27 Feb 2006
Misajeta Limited
Apartment 2h, 132 Vincent Street
Barque Consulting Limited
3a/132 Vincent Street
Somnus Software Limited
Apartment 5e, 132 Vincent Street
Tol Global Limited
Apartment 4h, 132 Vincent Street
Calm Trustee Company Limited
Level 8