Bg Australia Holdings Limited was launched on 01 Apr 2008 and issued a business number of 9429040978482. The registered LTD company has been managed by 10 directors: Allan Clive Sullivan - an active director whose contract began on 11 Feb 2019,
David Michael Bowman - an active director whose contract began on 18 May 2022,
Matthew Elliot Gould - an inactive director whose contract began on 25 Jun 2020 and was terminated on 18 May 2022,
John Dugald Flinders Morrison - an inactive director whose contract began on 08 Oct 2013 and was terminated on 30 Sep 2020,
Douglas John Lowrey - an inactive director whose contract began on 29 Apr 2009 and was terminated on 04 Nov 2019.
According to BizDb's information (last updated on 24 Apr 2024), this company registered 1 address: 7 Spencer Place, Brightwater, Brightwater, 7022 (type: registered, service).
Up until 19 Jul 2016, Bg Australia Holdings Limited had been using 9Th Floor, Tower Centre, 45 Queen Street, Auckland as their physical address.
BizDb identified previous aliases for this company: from 01 Apr 2008 to 03 Apr 2017 they were named Brightwater Group Limited.
A total of 501915 shares are allocated to 2 groups (2 shareholders in total). In the first group, 26144 shares are held by 1 entity, namely:
Em Infrastructure Limited (an entity) located at Pipitea, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 94.79% shares (exactly 475771 shares) and includes
Em Infrastructure Limited - located at Pipitea, Wellington.
Previous addresses
Address #1: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Feb 2011 to 19 Jul 2016
Address #2: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 05 Mar 2010 to 21 Feb 2011
Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 10 Sep 2008 to 05 Mar 2010
Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7040
Physical & registered address used from 01 Apr 2008 to 10 Sep 2008
Basic Financial info
Total number of Shares: 501915
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26144 | |||
Entity (NZ Limited Company) | Em Infrastructure Limited Shareholder NZBN: 9429041495384 |
Pipitea Wellington 6011 New Zealand |
28 Nov 2014 - |
Shares Allocation #2 Number of Shares: 475771 | |||
Entity (NZ Limited Company) | Em Infrastructure Limited Shareholder NZBN: 9429041495384 |
Pipitea Wellington 6011 New Zealand |
28 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutton, Linda Floernce |
Richmond |
03 Sep 2008 - 03 Sep 2008 |
Individual | Hutton, Peter Clayton |
Richmond |
03 Sep 2008 - 27 Jun 2010 |
Other | Speedie Pty Limited | 03 Apr 2012 - 28 Nov 2014 | |
Individual | Faulkner, Peter Sydney |
Rd 2 Upper Moutere 7175 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Other | Em Infrastructure Pte Limited | 22 May 2014 - 28 Nov 2014 | |
Individual | Simm, Michael Wallace |
Rd 2 Kerikeri 0295 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Individual | Grey, Leonard Hugh |
Britannia Heights Nelson 7010 New Zealand |
01 Apr 2008 - 28 Nov 2014 |
Individual | Faulkner, Kathleen Ann |
Rd 2 Upper Moutere 7175 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Other | Em Infrastructure Pte Limited Company Number: 201326324C |
21 Nov 2013 - 28 Nov 2014 | |
Individual | Troon, Douglas John |
Mission Bay Auckland 1071 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
03 Apr 2012 - 28 Nov 2014 | |
Individual | Faulkner, David John |
Rd 2 Upper Moutere 7175 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Entity | Haykenryn Investments Limited Shareholder NZBN: 9429032728378 Company Number: 2135252 |
03 Sep 2008 - 28 Nov 2014 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
03 Apr 2012 - 28 Nov 2014 | |
Director | David John Faulkner |
Rd 2 Upper Moutere 7175 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Director | Michael Wallace Simm |
Rd 2 Kerikeri 0295 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Director | Douglas John Troon |
Mission Bay Auckland 1071 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Entity | Haykenryn Investments Limited Shareholder NZBN: 9429032728378 Company Number: 2135252 |
03 Sep 2008 - 28 Nov 2014 | |
Individual | Simm, Lynn Marie |
Rd 2 Kerikeri 0295 New Zealand |
03 Apr 2012 - 28 Nov 2014 |
Ultimate Holding Company
Allan Clive Sullivan - Director
Appointment date: 11 Feb 2019
Address: Avalon Beach, New South Wales, 2107 Australia
Address used since 11 Feb 2019
David Michael Bowman - Director
Appointment date: 18 May 2022
Address: Hope, Richmond, 7020 New Zealand
Address used since 18 May 2022
Matthew Elliot Gould - Director (Inactive)
Appointment date: 25 Jun 2020
Termination date: 18 May 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 25 Jun 2020
John Dugald Flinders Morrison - Director (Inactive)
Appointment date: 08 Oct 2013
Termination date: 30 Sep 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Oct 2013
Douglas John Lowrey - Director (Inactive)
Appointment date: 29 Apr 2009
Termination date: 04 Nov 2019
ASIC Name: Brightwater Engineering Solutions Pty Ltd
Address: Paddington, Sydney, Nsw 2021, Australia
Address used since 29 Apr 2009
Address: Melbourne, Victoria, 3001 Australia
Address: Melbourne, Victoria, 3001 Australia
Michael Wallace Simm - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Dec 2015
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 26 Feb 2010
Leonard Hugh Grey - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 26 Nov 2014
Address: Nelson, 7010 New Zealand
Address used since 01 Apr 2008
Douglas John Troon - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 26 Nov 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Feb 2012
David John Faulkner - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 31 May 2014
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 18 Oct 2011
Ian Laurence Robb - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 02 Aug 2010
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 04 Sep 2008
Brightwater Engineering Resources Limited
7 Spencer Place
Lt Thach Limited
96a Ellis Street
Country Players Incorporated
C/o Liam Hegarty
Maross Investments Limited
4 Fairfield Street
Treemac I Limited
128 Ellis Street
Shargast Limited
47 Ellis Street