Shortcuts

Bsm Group Architects Limited

Type: NZ Limited Company (Ltd)
9429036397518
NZBN
1228038
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
Level 1, 52 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 03 Sep 2018
Level 1, 52 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 01 Aug 2019
P O Box 204112
Highbrook
Auckland 2161
New Zealand
Postal address used since 01 Aug 2019

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.

Addresses

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

Contact info
64 9 5330598
24 Aug 2018 Phone
accounts@bsmgroup.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
accounts@bsmgroup.co.nz
24 Aug 2018 Email
www.bsmgrouparchitects.co.nz
24 Aug 2018 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 10000
Individual Patel, Rajesh Springvale
Wanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Cogan, Gerald College Estate
Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Bond, Trevor Nigel Rd 3
Papakura
2583
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Sterne, Nigel Craig Point Chevelier
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Mcclean, John Cameron Howick
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Southcombe, Mark Anthony Wanganui
Individual Belchambers, Elwin Edward Wanganui
Individual Mitchell, Wayne Howick
Auckland
2014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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