Bglir Trustee Limited, a registered company, was launched on 09 Dec 2004. 9429035063889 is the NZBN it was issued. This company has been supervised by 8 directors: Richard Hammond Aitken - an active director whose contract started on 09 Dec 2004,
David Powell Carter - an active director whose contract started on 30 Jun 2009,
Kiah Chye Heng - an active director whose contract started on 30 Jun 2009,
Craig Hunter Price - an active director whose contract started on 30 Jun 2009,
Gregory Ian Lowe - an active director whose contract started on 10 Sep 2012.
Updated on 01 May 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 21 Pitt Street, Auckland, 1010 (category: physical, registered).
Bglir Trustee Limited had been using 132 Vincent, Auckland as their physical address until 09 Dec 2004.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Lowe, Gregory Ian (a director) located at Saint Marys Bay, Auckland postcode 1011,
Heng, Kiah Chye (an individual) located at Epsom, Auckland postcode 1051,
Aitken, Richard Hammond (an individual) located at Birkenhead, Auckland postcode 0626.
Previous addresses
Address: 132 Vincent, Auckland
Physical address used from 09 Dec 2004 to 09 Dec 2004
Address: 132 Vincent Street, Auckland New Zealand
Physical & registered address used from 09 Dec 2004 to 30 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lowe, Gregory Ian |
Saint Marys Bay Auckland 1011 New Zealand |
15 Apr 2013 - |
Individual | Heng, Kiah Chye |
Epsom Auckland 1051 New Zealand |
09 Dec 2004 - |
Individual | Aitken, Richard Hammond |
Birkenhead Auckland 0626 New Zealand |
13 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Ian Alexander Nicholson |
Wadestown Wellington |
09 Dec 2004 - 27 Jun 2010 |
Individual | Durrant, Robert Lindsay |
Remuera |
13 Aug 2009 - 15 Apr 2013 |
Individual | Cormack, Leslie Gavin |
Parnell Auckland |
09 Dec 2004 - 27 Jun 2010 |
Richard Hammond Aitken - Director
Appointment date: 09 Dec 2004
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 09 Dec 2004
David Powell Carter - Director
Appointment date: 30 Jun 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Jun 2009
Kiah Chye Heng - Director
Appointment date: 30 Jun 2009
Address: Epsom, Auckland, 1051 New Zealand
Address used since 30 Jun 2009
Craig Hunter Price - Director
Appointment date: 30 Jun 2009
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 26 May 2015
Gregory Ian Lowe - Director
Appointment date: 10 Sep 2012
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 28 Jun 2013
Robert Lindsay Durrant - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 01 Apr 2013
Address: Remuera, 1050 New Zealand
Address used since 30 Jun 2009
Peter Baird Hay - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 30 Jun 2009
Address: Torbay, Auckland,
Address used since 09 Dec 2004
Leslie Gavin Cormack - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 30 Jun 2009
Address: Parnell, Auckland 1001,
Address used since 26 Oct 2005
Ch2m Beca Limited
Ground Floor,
Beca International Holdings Limited
Ground Floor
Beca Projects Nz Limited
Ground Floor, Beca House
Pitt Vincent Limited
Ground Floor, Beca House
Omi Beca Limited
Ground Floor, Beca House
Pitt Lab Limited
Ground Floor, Beca House