Bhw Limited, a removed company, was launched on 19 Mar 2015. 9429041662786 is the NZ business identifier it was issued. "Accounting service" (ANZSIC M693220) is how the company was classified. The company has been managed by 4 directors: Daniel James Henderson - an active director whose contract began on 19 Mar 2015,
Vivienne Winifred Brownrigg - an active director whose contract began on 01 Jul 2015,
Vivien Winifred Brownrigg - an active director whose contract began on 01 Jul 2015,
Brendan John Waters - an inactive director whose contract began on 19 Mar 2015 and was terminated on 01 Apr 2022.
Updated on 15 Oct 2023, BizDb's data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Bhw Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address up until 01 Aug 2023.
Previous aliases for the company, as we established at BizDb, included: from 13 Mar 2015 to 06 Nov 2015 they were named Bertelsen Harry Waters Limited.
A total of 75000 shares are issued to 4 shareholders (3 groups). The first group includes 37499 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (0 per cent). Lastly the next share allotment (37499 shares 50 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand
Registered & service address used from 18 Jul 2023 to 01 Aug 2023
Address #2: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 23 Nov 2015 to 15 Jul 2021
Address #3: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Nov 2015 to 23 Nov 2015
Address #4: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 19 Mar 2015 to 13 Nov 2015
Basic Financial info
Total number of Shares: 75000
Annual return filing month: June
Annual return last filed: 07 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37499 | |||
Entity (NZ Limited Company) | Kapuka Capital Limited Shareholder NZBN: 9429047903074 |
Auckland Central Auckland 1010 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Henderson, Daniel James |
Remuera Auckland 1050 New Zealand |
19 Mar 2015 - |
Shares Allocation #3 Number of Shares: 37499 | |||
Individual | Henderson, Joanne Amy |
Remuera Auckland 1050 New Zealand |
19 Mar 2015 - |
Individual | Henderson, Daniel James |
Remuera Auckland 1050 New Zealand |
19 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Brendan John |
Greenhithe Auckland 0632 New Zealand |
19 Mar 2015 - 01 Apr 2022 |
Entity | Nh Trustees No.5 Limited Shareholder NZBN: 9429030815674 Company Number: 3711286 |
Takapuna North Shore City 0622 New Zealand |
19 Mar 2015 - 22 Sep 2020 |
Entity | Nh Trustees No.5 Limited Shareholder NZBN: 9429030815674 Company Number: 3711286 |
Takapuna North Shore City 0622 New Zealand |
19 Mar 2015 - 22 Sep 2020 |
Individual | Waters, Angela Mary |
Greenhithe Auckland 0632 New Zealand |
19 Mar 2015 - 01 Apr 2022 |
Individual | Waters, Brendan John |
Parnell Auckland 1052 New Zealand |
19 Mar 2015 - 01 Apr 2022 |
Individual | Waters, Brendan John |
Parnell Auckland 1052 New Zealand |
19 Mar 2015 - 01 Apr 2022 |
Individual | Waters, Brendan John |
Greenhithe Auckland 0632 New Zealand |
19 Mar 2015 - 01 Apr 2022 |
Individual | Waters, Angela Mary |
Greenhithe Auckland 0632 New Zealand |
19 Mar 2015 - 01 Apr 2022 |
Individual | Waters, Angela Mary |
Greenhithe Auckland 0632 New Zealand |
19 Mar 2015 - 01 Apr 2022 |
Daniel James Henderson - Director
Appointment date: 19 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Nov 2015
Vivienne Winifred Brownrigg - Director
Appointment date: 01 Jul 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2015
Vivien Winifred Brownrigg - Director
Appointment date: 01 Jul 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Jan 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2015
Brendan John Waters - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 01 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Nov 2015
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Bookbird Accounting Limited
Level 2, 2 Augustus Terrace
Coretex Chartered Accountants Limited
Level 1, 7 Falcon Street
Datum Projects Limited
Level 5, 60 Parnell Road
Greenhawk Limited
Level 3, 1 Kenwyn Street
Kingstone And Associates Limited
Level 1, 7 Falcon Street
Tim Fleming Associates Limited
Level 2, 24 Augustus Terrace