Bsm Group Architects Limited, a registered company, was launched on 29 Jul 2002. 9429036397518 is the NZ business number it was issued. "Architectural service" (ANZSIC M692120) is how the company was classified. This company has been supervised by 10 directors: Rajesh Patel - an active director whose contract began on 29 Jul 2002,
John Cameron Mcclean - an active director whose contract began on 29 Jul 2002,
Trevor Nigel Bond - an active director whose contract began on 29 Jul 2002,
Gerald Cogan - an active director whose contract began on 01 Apr 2005,
Nigel Craig Sterne - an active director whose contract began on 25 Aug 2005.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Bsm Group Architects Limited had been using Level 1, 22 Picton Street, Howick, Auckland as their physical address until 09 Aug 2019.
A total of 100000 shares are issued to 6 shareholders (6 groups). The first group includes 50000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (10 per cent). Lastly we have the next share allocation (10000 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & service address used from 09 Aug 2019
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 address used from 06 Apr 2017 to 09 Aug 2019
Address #2: Level 1, 22 Picton Street, Howick, Auckland, 2014 New Zealand
Registered address used from 06 Apr 2017 to 03 Sep 2018
Address #3: 33 Ridgway Street, Wanganui New Zealand
Registered & physical address used from 27 Aug 2003 to 06 Apr 2017
Address #4: 33 Ridgeway Street, Wanganui
Registered & physical address used from 29 Jul 2002 to 27 Aug 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Bsm Group Trustee Company Limited Shareholder NZBN: 9429050797080 |
East Tamaki Auckland 2013 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Patel, Rajesh |
Springvale Wanganui 4501 New Zealand |
29 Jul 2002 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Cogan, Gerald |
College Estate Whanganui 4500 New Zealand |
28 Aug 2006 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Bond, Trevor Nigel |
Rd 3 Papakura 2583 New Zealand |
29 Jul 2002 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Sterne, Nigel Craig |
Point Chevelier Auckland New Zealand |
28 Aug 2006 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Mcclean, John Cameron |
Howick Auckland |
29 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Southcombe, Mark Anthony |
Wanganui |
29 Jul 2002 - 28 Aug 2006 |
Individual | Belchambers, Elwin Edward |
Wanganui |
29 Jul 2002 - 02 Apr 2012 |
Individual | Mitchell, Wayne |
Howick Auckland 2014 New Zealand |
02 Apr 2012 - 23 Aug 2017 |
Rajesh Patel - Director
Appointment date: 29 Jul 2002
Address: Wanganui, 4501 New Zealand
Address used since 20 Aug 2010
John Cameron Mcclean - Director
Appointment date: 29 Jul 2002
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Aug 2015
Trevor Nigel Bond - Director
Appointment date: 29 Jul 2002
Address: Rd3, Papakura, 2583 New Zealand
Address used since 14 Aug 2012
Gerald Cogan - Director
Appointment date: 01 Apr 2005
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 12 Jun 2015
Nigel Craig Sterne - Director
Appointment date: 25 Aug 2005
Address: Point Chevelier, Auckland, 1022 New Zealand
Address used since 15 Jun 2012
James William Noel Cross - Director
Appointment date: 20 Sep 2023
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 20 Sep 2023
Wayne Edward Mitchell - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 17 Feb 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 13 May 2013
Elwin Edward Belchambers - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 31 Mar 2012
Address: Wanganui,
Address used since 29 Jul 2002
Nigel Craig Sterne - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 31 Oct 2005
Address: Point Chevelier, Auckland,
Address used since 31 Oct 2005
Mark Anthony Southcombe - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 31 Dec 2004
Address: Wanganui,
Address used since 29 Jul 2002
Global Health And Wellness Trustee Limited
Level 1, 18 Fencible Drive
Pryor Consultants Limited
Level 1/87 Picton Street
Adventist Church Limited
Level 1, 18 Fencible Drive
A R Johnston Limited
6 Bleakhouse Road
Dj Bloxham Limited
57 Ridge Road
Voltours Limited
57 Ridge Road
Datum Design Limited
Flat 2, 46 Mellons Bay Road
Edna Limited
22 Castleton Drive
Mode Design Corp Nz Limited
6/115 Elliot St
Pure Architecture Limited
5/21 Picton Street
Sandford Design Limited
57b Mellons Bay Rd
Spatial Design Solutions Limited
Walker Dick & Associates