Bsm Group Offices Limited (issued a business number of 9429032656435) was registered on 09 Jul 2008. 5 addresess are in use by the company: Po Box 204012, Highbrook, Auckland, 2161 (type: postal, office). Level 1, 22 Picton Street, Howick, Auckland had been their physical address, up to 29 Mar 2018. 40 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 10 shares (25% of shares), namely:
Patel, Rajesh (an individual) located at Springvale, Wanganui postcode 4501. When considering the second group, a total of 1 shareholder holds 25% of all shares (10 shares); it includes
Mcclean, John Cameron (an individual) - located at Botany Downs, Auckland. The 3rd group of shareholders, share allocation (7 shares, 17.5%) belongs to 1 entity, namely:
Sterne, Nigel Craig, located at Point Chevalier, Auckland (an individual). Our information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 29 Mar 2018 |
| Po Box 204012, Highbrook, Auckland, 2161 | Postal | 18 Mar 2020 |
| Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 | Office & delivery | 18 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor Nigel Bond
Rd 3, Papakura, 2583
Address used since 22 Mar 2011 |
Director | 18 Aug 2008 - current |
|
Rajesh Patel
Springvale, Wanganui, 4501
Address used since 22 Mar 2011 |
Director | 18 Aug 2008 - current |
|
John Cameron Mcclean
Botany Downs, Manukau, 2010
Address used since 22 Apr 2010 |
Director | 18 Aug 2008 - current |
|
Gerald David Bampfylde Cogan
Whanganui East, Whanganui, 4500
Address used since 10 Mar 2016 |
Director | 18 Aug 2008 - current |
|
Nigel Craig Sterne
Point Chevalier, Auckland, 1022
Address used since 22 Apr 2010 |
Director | 18 Aug 2008 - current |
|
Wayne Edward Mitchell
Howick, Auckland, 2014
Address used since 07 May 2013 |
Director | 07 May 2013 - 17 Aug 2017 |
|
Elwin Eddie Belchambers
Wanganui, 4500
Address used since 18 Aug 2008 |
Director | 18 Aug 2008 - 31 Mar 2012 |
|
Warwyck James Dewe
Wanganui,
Address used since 09 Jul 2008 |
Director | 09 Jul 2008 - 20 Aug 2008 |
| Level 1, 52 Highbrook Drive , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 22 Picton Street, Howick, Auckland, 2014 | Physical & registered | 06 Apr 2017 - 29 Mar 2018 |
| 249 Wicksteed Street, Wanganui | Registered & physical | 09 Jul 2008 - 06 Apr 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patel, Rajesh Individual |
Springvale Wanganui 4501 |
18 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcclean, John Cameron Individual |
Botany Downs Auckland 2010 |
18 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sterne, Nigel Craig Individual |
Point Chevalier Auckland 1022 |
18 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cogan, Gerald Individual |
Wanganui East Wanganui 4500 |
18 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bond, Trevor Nigel Individual |
Rd 3 Papakura 2583 |
18 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Wayne Edward Individual |
Howick Auckland 2014 |
05 Jun 2013 - 23 Aug 2017 |
|
Belchambers, Elwin Eddie Individual |
Saint Johns Hill Wanganui 4500 |
18 Aug 2008 - 05 Jun 2013 |
|
Dewe, Warwyck James Individual |
Wanganui |
09 Jul 2008 - 27 Jun 2010 |
![]() |
Ideal Motorgroup Limited Level 1, 320 Ti Rakau Drive |
![]() |
Review Properties Limited Level 1, 320 Ti Rakau Drive |
![]() |
Virtualise It Limited Unit 7, Level 1, 15 Accent Drive |
![]() |
Sika Ip Limited Level 2, Bdo House, 116 Harris Road |
![]() |
Afb Trustee Limited Level 2, Bdo House, 116 Harris Road |
![]() |
Sesame Trustee Company Limited Level 2 Bdo House, 116 Harris Road |