Bgc Properties Limited was registered on 09 Dec 2015 and issued a New Zealand Business Number of 9429042107552. The registered LTD company has been supervised by 3 directors: Paul Daniel Stead - an active director whose contract started on 09 Dec 2015,
Mark John Revis - an active director whose contract started on 09 Dec 2015,
Glenn William Taylor - an inactive director whose contract started on 10 Jul 2017 and was terminated on 24 Oct 2017.
As stated in BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 06 Dec 2021, Bgc Properties Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 760 shares are held by 1 entity, namely:
Stead, Paul Daniel (a director) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 3 shareholders, holds 24% shares (exactly 240 shares) and includes
Revis, Mark John - located at St Albans, Christchurch,
Tait, Michelle Angela - located at St Albans, Christchurch,
Pearce, Jedd - located at Rd 1, Kaiapoi. Bgc Properties Limited is categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Mar 2020 to 06 Dec 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Dec 2015 to 27 Mar 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 760 | |||
Director | Stead, Paul Daniel |
Christchurch Central Christchurch 8013 New Zealand |
09 Dec 2015 - |
Shares Allocation #2 Number of Shares: 240 | |||
Director | Revis, Mark John |
St Albans Christchurch 8052 New Zealand |
09 Dec 2015 - |
Individual | Tait, Michelle Angela |
St Albans Christchurch 8052 New Zealand |
09 Dec 2015 - |
Individual | Pearce, Jedd |
Rd 1 Kaiapoi 7691 New Zealand |
09 Dec 2015 - |
Paul Daniel Stead - Director
Appointment date: 09 Dec 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Mar 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 18 Mar 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Mar 2017
Mark John Revis - Director
Appointment date: 09 Dec 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 09 Dec 2015
Glenn William Taylor - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 24 Oct 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 10 Jul 2017
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
44 Red Bricks Limited
Level 1, 100 Moorhouse Avenue
Bds Property Holdings Limited
Level 1, 100 Moorhouse Avenue
Blue Bunny Holdings Limited
Level 1, 100 Moorhouse Avenue
Evanwil Holdings Limited
Level 1, 100 Moorhouse Avenue
Kaipipi Holdings Limited
Level 1, 100 Moorhouse Avenue
Ryme 2012 Limited
Level 1, 100 Moorhouse Avenue