Bcb Limited, a registered company, was launched on 21 Feb 1995. 9429038530968 is the business number it was issued. "Apartment renting or leasing - except holiday apartment" (business classification L671110) is how the company has been classified. The company has been supervised by 2 directors: Judith Norah Thompson - an active director whose contract began on 21 Feb 1995,
Simon Peter Thompson - an active director whose contract began on 21 Feb 1995.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 87D Landscape Road, Mount Eden, Auckland, 1024 (type: office, delivery).
Bcb Limited had been using 78A Landscape Rd, Mt Eden, Auckland as their physical address until 05 Apr 2013.
Old names used by the company, as we established at BizDb, included: from 21 Feb 1995 to 07 May 1999 they were named Mail Boxes Etc. New Zealand Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 8000 shares (80%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1000 shares (10%). Lastly there is the third share allotment (1000 shares 10%) made up of 1 entity.
Principal place of activity
87d Landscape Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 78a Landscape Rd, Mt Eden, Auckland New Zealand
Physical address used from 06 May 2005 to 05 Apr 2013
Address #2: 78a Landscape Road, Mt Eden, Auckland New Zealand
Registered address used from 06 May 2002 to 05 Apr 2013
Address #3: Cecilia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland
Physical address used from 04 Apr 1998 to 04 Apr 1998
Address #4: 63 Remuera Road, Newmarket, Auckland
Physical address used from 04 Apr 1998 to 04 Apr 1998
Address #5: 87a Landscape Road, Mt Eden, Auckland
Physical address used from 04 Apr 1998 to 06 May 2005
Address #6: Moreto & Hooton, 1st Floor, Columbus House, 52 Symonds Str, Auckland. Attn C Hooton
Physical address used from 20 Dec 1996 to 04 Apr 1998
Address #7: Moreto & Hooton, 1st Floor, Columbus House, 52 Symonds Str, Auckland. Attn C Hooton
Registered address used from 15 Aug 1996 to 06 May 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Thompson, Simon Peter |
Mt Eden Auckland 1024 New Zealand |
21 Feb 1995 - |
Individual | Thompson, Judith Norah |
Mt Eden Auckland 1024 New Zealand |
21 Feb 1995 - |
Individual | Thompson, Kelvin Edward |
Mt Eden Auckland 1024 New Zealand |
21 Feb 1995 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Thompson, Judith Norah |
Mt Eden Auckland 1024 New Zealand |
21 Feb 1995 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Thompson, Simon Peter |
Mt Eden Auckland 1024 New Zealand |
21 Feb 1995 - |
Judith Norah Thompson - Director
Appointment date: 21 Feb 1995
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2013
Simon Peter Thompson - Director
Appointment date: 21 Feb 1995
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2013
The Federation Of Air New Zealand Pilots Incorporated
87j Landscape Road
Chimanimani Limited
20 Shackleton Road
Gleamy Acutech Limited
81 Landscape Road
Switch Lighting Design Limited
97 Landscape Road
Radish Media Limited
97 Landscape Road
Ver Limited
16a Shackleton Road
Auckland Cityzone Management Limited
Flat 8, 24a Claude Road
Chakra Investment Properties Limited
2/895 Dominion Road
Eagle High Nz Limited
100b Fowlds Avenue
Fiore On Hobson Limited
23a Gardner Road
Goh & Shih Nz Limited
Office 6, Level 1, 29 Enfield Street
V & E Investments Limited
2/230 Manukau Road