Bdo Christchurch Limited was started on 31 Oct 2000 and issued an NZBN of 9429037103118. The registered LTD company has been run by 22 directors: Warren Michael Johnstone - an active director whose contract began on 31 Oct 2000,
Martin James Veitch - an active director whose contract began on 01 Jul 2009,
Frazer Clive Weir - an active director whose contract began on 02 Jul 2012,
Phillip Roth - an active director whose contract began on 02 Jul 2012,
Andrew James Grace - an active director whose contract began on 01 Jul 2013.
As stated in our information (last updated on 31 Mar 2024), this company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Up until 14 Jul 2017, Bdo Christchurch Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified other names used by this company: from 15 Mar 2001 to 01 Oct 2009 they were called Bdo Spicers (Christchurch) Limited, from 31 Oct 2000 to 15 Mar 2001 they were called Spicer & Oppenheim (Christchurch) Limited.
A total of 175012 shares are allocated to 11 groups (17 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Hansen, Rodney John (an individual) located at Rolleston postcode 7678,
Hansen, Rodney John (a director) located at Rolleston postcode 7678.
Then there is a group that consists of 1 shareholder, holds 99.99% shares (exactly 175000 shares) and includes
Veitch, Martin James - located at Fendalton, Christchurch.
The third share allotment (1 share, 0%) belongs to 2 entities, namely:
Ward, David Francis, located at Burwood, Christchurch (an individual),
Ward, David Francis, located at Burwood, Christchurch (a director).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jun 2011 to 14 Jul 2017
Address: Level 6, 148 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Mar 2011 to 27 Jun 2011
Address: Level 6 & 7, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 31 Oct 2000 to 18 Mar 2011
Basic Financial info
Total number of Shares: 175012
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hansen, Rodney John |
Rolleston 7678 New Zealand |
11 Oct 2022 - |
Director | Hansen, Rodney John |
Rolleston 7678 New Zealand |
11 Oct 2022 - |
Shares Allocation #2 Number of Shares: 175000 | |||
Director | Veitch, Martin James |
Fendalton Christchurch 8052 New Zealand |
30 Apr 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ward, David Francis |
Burwood Christchurch 8083 New Zealand |
29 Jun 2018 - |
Director | Ward, David Francis |
Burwood Christchurch 8083 New Zealand |
29 Jun 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Grace, Andrew James |
Christchurch 8013 New Zealand |
29 Jun 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lodder, Mark William |
Sumner Christchurch 8081 New Zealand |
22 Apr 2016 - |
Director | Lodder, Mark William |
Sumner Christchurch 8081 New Zealand |
22 Apr 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Roth, Phillip |
Parklands Christchurch 8083 New Zealand |
14 Mar 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Veitch, Martin James |
Fendalton Christchurch 8052 New Zealand |
30 Apr 2012 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Weir, Frazer Clive |
Rd 5 Christchurch 7675 New Zealand |
03 Apr 2014 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Rondel, Michael Peter |
Merivale Christchurch 8014 New Zealand |
14 Mar 2013 - |
Director | Rondel, Michael Peter |
Merivale Christchurch 8014 New Zealand |
14 Mar 2013 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Gower, Colin Anthony |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 2012 - |
Director | Gower, Colin Anthony |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 2012 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Burgess, Francis John |
Riccarton Christchurch 8041 New Zealand |
14 Mar 2013 - |
Director | Burgess, Francis John |
Riccarton Christchurch 8041 New Zealand |
14 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Rachael Elizabeth |
Rd 5 West Melton 7675 New Zealand |
19 Oct 2017 - 11 Nov 2021 |
Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Millar, Garry Raymond |
Papanui Christchurch 8052 New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Wright, Darren Walter |
Sumner Christchurch 8081 New Zealand |
22 Apr 2016 - 11 Nov 2021 |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
03 Apr 2014 - 19 Oct 2017 |
Individual | Tubbs, Stephen John |
Ilam Christchurch 8053 New Zealand |
31 Oct 2000 - 28 Apr 2017 |
Individual | Tubbs, Stephen John |
Ilam Christchurch 8053 New Zealand |
31 Oct 2000 - 28 Apr 2017 |
Individual | Johnstone, Warren Michael |
Styx Christchurch New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Millar, Julie |
Christchurch New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Munro, David Herron |
Ilam Christchurch |
02 Apr 2004 - 02 Apr 2004 |
Individual | Brooking, Ronald Lester |
Rangiora |
31 Oct 2000 - 03 Apr 2014 |
Entity | Rebelanna No. 2 Trustee Limited Shareholder NZBN: 9429030586567 Company Number: 3918458 |
Burnside Christchurch 8053 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Lodder, Karen Marie |
Sumner Christchurch 8081 New Zealand |
22 Apr 2016 - 11 Nov 2021 |
Individual | Lodder, Karen Marie |
Sumner Christchurch 8081 New Zealand |
22 Apr 2016 - 11 Nov 2021 |
Individual | Gower, Katherine Irene |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 2012 - 11 Nov 2021 |
Individual | Rondel, Karen Rachel |
Merivale Christchurch 8014 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Hooper, John Douglas |
South New Brighton Christchurch |
31 Oct 2000 - 30 Apr 2012 |
Entity | Weir Nominees Limited Shareholder NZBN: 9429030038776 Company Number: 4680939 |
19 Oct 2017 - 11 Nov 2021 | |
Individual | Johnstone, Warren Michael |
Styx Christchurch New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Johnstone, Warren Michael |
Styx Christchurch New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Johnstone, Warren Michael |
Styx Christchurch New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Johnstone, Warren Michael |
Strowan Christchurch 8052 New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Johnstone, Warren Michael |
Styx Christchurch New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Ward, Carole-ann |
Burwood Christchurch 8083 New Zealand |
29 Jun 2018 - 11 Nov 2021 |
Individual | Johnstone, Warren Michael |
Strowan Christchurch 8052 New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Johnstone, Warren Michael |
Casebrook Christchurch 8051 New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Bartram, Brent Douglas |
Christchurch New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Trengrove, Christopher William |
Rd 5 West Melton |
31 Oct 2000 - 26 Apr 2005 |
Individual | Calder, Paul John |
148 Victoria Street Christchurch 8013 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Veitch, Kim Ann |
Fendalton Christchurch 8052 New Zealand |
30 Apr 2012 - 11 Nov 2021 |
Individual | Millar, Julie |
Christchurch New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Reid, Hamish Thomas Eric |
R D 1 Christchurch 7671 New Zealand |
03 Apr 2014 - 19 Oct 2017 |
Individual | Bartram, Brent Douglas |
Christchurch |
09 Apr 2009 - 05 Jul 2011 |
Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Thomas, Bruce George |
Avonhead Christchurch |
31 Oct 2000 - 26 Apr 2005 |
Individual | Veitch, Kim Ann |
Fendalton Christchurch 8052 New Zealand |
30 Apr 2012 - 11 Nov 2021 |
Entity | Rebelanna No. 2 Trustee Limited Shareholder NZBN: 9429030586567 Company Number: 3918458 |
Christchurch 8013 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Grace, Melanie |
Christchurch 8013 New Zealand |
29 Jun 2018 - 11 Nov 2021 |
Entity | Weir Nominees Limited Shareholder NZBN: 9429030038776 Company Number: 4680939 |
Christchurch 8013 New Zealand |
19 Oct 2017 - 11 Nov 2021 |
Entity | Weir Nominees Limited Shareholder NZBN: 9429030038776 Company Number: 4680939 |
Christchurch 8013 New Zealand |
19 Oct 2017 - 11 Nov 2021 |
Entity | Rebelanna No. 2 Trustee Limited Shareholder NZBN: 9429030586567 Company Number: 3918458 |
Christchurch 8013 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Weir, Rachael Elizabeth |
Rd 5 West Melton 7675 New Zealand |
19 Oct 2017 - 11 Nov 2021 |
Individual | Calder, Paul John |
148 Victoria Street Christchurch 8013 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Gower, Katherine Irene |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 2012 - 11 Nov 2021 |
Individual | Rondel, Karen Rachel |
Merivale Christchurch 8014 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Johnstone, Jennifer Amanda |
Casebrook Christchurch 8051 New Zealand |
31 Oct 2000 - 11 Nov 2021 |
Individual | Johnstone, Jennifer Amanda |
Casebrook Christchurch 8051 New Zealand |
31 Oct 2000 - 11 Nov 2021 |
Individual | Burgess, Gaynor |
Fendalton Christchurch 8041 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Burgess, Gaynor |
Fendalton Christchurch 8041 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Burgess, Gaynor |
Fendalton Christchurch 8041 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Millar, Garry Raymond |
Papanui Christchurch 8052 New Zealand |
02 Apr 2004 - 11 Nov 2021 |
Individual | Wright, Darren Walter |
Sumner Christchurch 8081 New Zealand |
22 Apr 2016 - 11 Nov 2021 |
Individual | Roth, Bridget Anne |
Parklands Christchurch 8083 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Roth, Bridget Anne |
Parklands Christchurch 8083 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Johnston, Benjamin Graham |
18a Birmingham Drive Middleton, Christchurch 8024 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Johnston, Benjamin Graham |
18a Birmingham Drive Middleton, Christchurch 8024 New Zealand |
14 Mar 2013 - 11 Nov 2021 |
Individual | Johnstone, Warren Michael |
Casebrook Christchurch 8051 New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Tubbs, Elizabeth Mary |
Ilam Christchurch 8053 New Zealand |
31 Oct 2000 - 28 Apr 2017 |
Individual | Hooper, John Douglas |
South New Brighton Christchurch |
31 Oct 2000 - 30 Apr 2012 |
Individual | Thomas, Bruce George |
Avonhead Christchurch |
31 Oct 2000 - 26 Apr 2005 |
Individual | Brooking, Ronald Lester |
Rangiora |
31 Oct 2000 - 03 Apr 2014 |
Entity | Canterbury Trustees (2008) Limited Shareholder NZBN: 9429032993868 Company Number: 2070866 |
09 Apr 2009 - 05 Jul 2011 | |
Individual | Brooking, Christine Gail |
Rangiora |
31 Oct 2000 - 03 Apr 2014 |
Individual | Munro, Helen Dallas |
Ilam Christchurch |
02 Apr 2004 - 02 Apr 2004 |
Entity | Canterbury Trustees (2008) Limited Shareholder NZBN: 9429032993868 Company Number: 2070866 |
09 Apr 2009 - 05 Jul 2011 | |
Individual | Johnstone, Warren Michael |
Styx Christchurch New Zealand |
31 Oct 2000 - 05 Jul 2011 |
Individual | Munro, David Herron |
Ilam Christchurch |
02 Apr 2004 - 02 Apr 2004 |
Individual | Dineen, Mark John |
Fendalton Christchurch 8052 New Zealand |
03 Apr 2014 - 19 Oct 2017 |
Individual | Thomas, Bruce George |
Avonhead Christchurch |
02 Apr 2004 - 02 Apr 2004 |
Warren Michael Johnstone - Director
Appointment date: 31 Oct 2000
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Mar 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 28 Apr 2010
Martin James Veitch - Director
Appointment date: 01 Jul 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 May 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 21 Nov 2012
Frazer Clive Weir - Director
Appointment date: 02 Jul 2012
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 02 Jul 2012
Phillip Roth - Director
Appointment date: 02 Jul 2012
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 02 Jul 2012
Andrew James Grace - Director
Appointment date: 01 Jul 2013
Address: Christchurch, 8013 New Zealand
Address used since 30 Apr 2021
Address: Christchurch, 8013 New Zealand
Address used since 28 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Apr 2019
Colin Anthony Gower - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 01 Oct 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Mar 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 May 2016
Michael Peter Rondel - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 01 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 May 2012
Francis John Burgess - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 01 Oct 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Dec 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Jul 2012
Mark William Lodder - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 01 Oct 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 17 May 2017
David Francis Ward - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 01 Oct 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 Jun 2016
Rodney John Hansen - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Oct 2023
Address: Rolleston, 7678 New Zealand
Address used since 01 Apr 2019
Diana Clare Matchett - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 01 Oct 2023
Address: Christchurch, 8013 New Zealand
Address used since 24 Mar 2021
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 31 Mar 2020
Kimberley Maria Symon - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 01 Oct 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jul 2021
William Robert Grant Parker - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 28 Jul 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2021
Julie Millar - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 01 Jan 2020
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 28 Apr 2010
Stephen John Tubbs - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 01 Jan 2017
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 28 Apr 2010
Ronald Lester Brooking - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 05 Apr 2013
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 28 Apr 2010
Darren Marc Evans - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 29 Feb 2012
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2009
Brent Douglas Bartram - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 30 Apr 2011
Address: Christchurch, 8022 New Zealand
Address used since 01 Jan 2009
John Douglas Hooper - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 30 Jun 2009
Address: South New Brighton, Christchurch,
Address used since 31 Oct 2000
Bruce George Thomas - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 01 Oct 2004
Address: Christchurch,
Address used since 05 Apr 2004
David Herron Munro - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 31 Dec 2003
Address: Ilam, Christchurch,
Address used since 31 Oct 2000
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North