Shortcuts

Bp Halswell Limited

Type: NZ Limited Company (Ltd)
9429038383762
NZBN
706497
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical address used since 07 Oct 2013
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 08 Jun 2023

Bp Halswell Limited, a registered company, was started on 20 Mar 1996. 9429038383762 is the NZ business identifier it was issued. This company has been run by 6 directors: David Paul Owen - an active director whose contract began on 20 Mar 1996,
Donald James Peebles - an active director whose contract began on 20 Mar 1996,
Andrew Cameron Shaw - an inactive director whose contract began on 21 Feb 2015 and was terminated on 06 May 2015,
Lynette Carole Peebles - an inactive director whose contract began on 20 Mar 1996 and was terminated on 22 Oct 2010,
Lindy Jody Owen - an inactive director whose contract began on 20 Mar 1996 and was terminated on 22 Oct 2010.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (physical address).
Bp Halswell Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address up until 08 Jun 2023.
More names used by the company, as we identified at BizDb, included: from 20 Mar 1996 to 04 Apr 2013 they were called Peebles Owen Limited.
A total of 5000 shares are allocated to 8 shareholders (6 groups). The first group includes 1250 shares (25%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 625 shares (12.5%). Finally the 3rd share allotment (625 shares 12.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & service address used from 07 Oct 2013 to 08 Jun 2023

Address #2: C/- Westpac Hub,55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 19 Jun 2012 to 07 Oct 2013

Address #3: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Physical & registered address used from 08 Sep 2009 to 19 Jun 2012

Address #4: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Registered & physical address used from 17 May 2007 to 08 Sep 2009

Address #5: 236 Armagh Street, Christchurch

Registered address used from 29 Jun 2001 to 17 May 2007

Address #6: , 236 Armagh Street, Christchurch

Physical address used from 05 Sep 2000 to 05 Sep 2000

Address #7: .wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford St, Christchurch

Physical address used from 05 Sep 2000 to 17 May 2007

Address #8: C/- Goldsmith Fox Pkf, Goldsmith Fox Building, 236 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 29 Jun 2001

Address #9: C/- Goldsmith Fox Pkf, Goldsmith Fox Building, 236 Armagh Street, Christchurch

Registered address used from 06 Aug 1997 to 11 Apr 2000

Address #10: C/- Goldsmith Fox Pkf, Goldsmith Fox Building, 236 Armagh Street, Christchurch

Physical address used from 21 Mar 1996 to 05 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 10 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Peebles, Lynette Carole Christchurch

New Zealand
Individual Peebles, Donald James Christchurch
Shares Allocation #2 Number of Shares: 625
Individual Owen, David Paul Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 625
Individual Peebles, Lynette Carole Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 625
Individual Peebles, Donald James Christchurch
Shares Allocation #5 Number of Shares: 625
Individual Owen, Lindy Jody Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 1250
Individual Owen, David Paul Merivale
Christchurch
8014
New Zealand
Individual Owen, Lindy Jody Merivale
Christchurch
8014
New Zealand
Directors

David Paul Owen - Director

Appointment date: 20 Mar 1996

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Jul 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Aug 2011


Donald James Peebles - Director

Appointment date: 20 Mar 1996

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Oct 2015


Andrew Cameron Shaw - Director (Inactive)

Appointment date: 21 Feb 2015

Termination date: 06 May 2015

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 21 Feb 2015


Lynette Carole Peebles - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 22 Oct 2010

Address: Christchurch, 8042 New Zealand

Address used since 20 Mar 1996


Lindy Jody Owen - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 22 Oct 2010

Address: Christchurch, 8081 New Zealand

Address used since 20 Mar 1996


James Lawrence Paulden - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 20 Mar 1996

Address: Christchurch,

Address used since 20 Mar 1996

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street