About Body Corporates Limited, a registered company, was registered on 10 Feb 2005. 9429034968369 is the business number it was issued. "Real estate body corporate management service" (ANZSIC L672030) is how the company was classified. The company has been supervised by 2 directors: Kim Maree Jones - an active director whose contract began on 10 Feb 2005,
Sharron Wynne O'sullivan - an active director whose contract began on 10 Feb 2005.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Suite 10, 1 William Pickering Drive, Rosedale, Auckland, 0632 (registered address),
Suite 10, 1 William Pickering Drive, Rosedale, Auckland, 0632 (physical address),
Suite 10, 1 William Pickering Drive, Rosedale, Auckland, 0632 (service address),
Suite 10, 1 William Pickering Drive, Rosedale, Auckland, 0632 (office address) among others.
About Body Corporates Limited had been using 7/1 William Pickering Drive, Rosedale, Auckland as their registered address up to 16 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Suite 10, 1 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 7/1 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 14 Mar 2018 to 16 Mar 2022
Address #2: 15e Vega Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 19 Mar 2014 to 14 Mar 2018
Address #3: 169 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 06 Mar 2008 to 19 Mar 2014
Address #4: Unit 8, 38 Eaglehurst Road, Ellerslie, Auckland, New Zealand
Registered & physical address used from 10 Feb 2005 to 06 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jones, Kim Maree |
Northpark Manukau 2013 New Zealand |
10 Feb 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | O'sullivan, Sharron Wynne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
10 Feb 2005 - |
Kim Maree Jones - Director
Appointment date: 10 Feb 2005
Address: Northpark, Manukau, 2013 New Zealand
Address used since 25 Feb 2010
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 18 Feb 2019
Sharron Wynne O'sullivan - Director
Appointment date: 10 Feb 2005
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Mar 2012
Hi-tech Packaging Limited
Suite 4
Wynyard Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Gibson Pacific Printing Supplies Limited
Suite 4, 2b/1 William Pickering Drive
Rhnz Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Building Cof Nz Limited
Suite 4, 2b/1 William Pickering Drive
Fieldfix Limited
Suite 4, 2b/1 William Pickering Drive
Atconz Real Estate Development Limited
12 Calypso Way
First Street Consultants Limited
3a/17 Clearwater Cove
Kl Property Corporate Limited
11 Stafford Road
Pacific Property Management Limited
Middleton Holland & Associates Limited
Patras & Co Limited
1/61 Oceanview Road
Shay Strata Solutions Limited
Unit 1, Building C, 34 Triton Drive