Bdo Invercargill Limited (issued a business number of 9429033165783) was incorporated on 07 Sep 2007. 2 addresses are currently in use by the company: 136 Spey Street, Invercargill, Invercargill, 9810 (type: physical, service). 46 Don Street, Invercargill, Invercargill had been their physical address, up until 25 Aug 2016. Bdo Invercargill Limited used other names, namely: Bdo Spicers (Invercargill) Limited from 07 Sep 2007 to 01 Oct 2009. 24000 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 8000 shares (33.33 per cent of shares), namely:
Thornbury, Diane Patricia (an individual) located at Roslyn Bush R D 2, Invercargill 9872,
Thornbury, Gary William (an individual) located at Rd 2, Invercargill postcode 9872,
Diane Thornbury (a director) located at Roslyn Bush R D 2, Invercargill 9872. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 8000 shares); it includes
Ward, Timothy Patrick (an individual) - located at Invercargill. Next there is the next group of shareholders, share allotment (8000 shares, 33.33%) belongs to 3 entities, namely:
Thomas, Sharon Lee, located at Waikiwi, Invercargill (an individual),
Smith, Craig, located at Rd 2, Invercargill (an individual),
Thomas, Gregory Nicol, located at Waikiwi, Invercargill (an individual). The Businesscheck data was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
136 Spey Street, Invercargill, Invercargill, 9810 | Physical & service & registered | 25 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Timothy Patrick Ward
Gladstone, Invercargill, 9810
Address used since 17 Aug 2016 |
Director | 07 Sep 2007 - current |
Gregory Nicol Thomas
Waikiwi, Invercargill, 9810
Address used since 17 Aug 2016 |
Director | 07 Sep 2007 - current |
Aaron Ronald Higham
Windsor, Invercargill, 9810
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Diane Patricia Thornbury
Rd 2, Invercargill, 9872
Address used since 18 Aug 2015 |
Director | 01 Jan 2010 - 31 Dec 2021 |
David Edward Mitchell
Gladstone, Invercargill, 9810
Address used since 28 Aug 2009 |
Director | 07 Sep 2007 - 29 Aug 2012 |
Previous address | Type | Period |
---|---|---|
46 Don Street, Invercargill, Invercargill, 9810 | Physical | 26 Aug 2015 - 25 Aug 2016 |
46 Don Street, Invercargill, Invercargill, 9810 | Registered | 26 Feb 2015 - 25 Aug 2016 |
Lexicon House, 123 Spey Street, Invercargill | Registered | 07 Sep 2007 - 26 Feb 2015 |
Lexicon House, 123 Spey Street, Invercargill | Physical | 07 Sep 2007 - 26 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Thornbury, Diane Patricia Individual |
Roslyn Bush R D 2 Invercargill 9872 |
29 Aug 2012 - current |
Thornbury, Gary William Individual |
Rd 2 Invercargill 9872 |
29 Aug 2012 - current |
Diane Patricia Thornbury Director |
Roslyn Bush R D 2 Invercargill 9872 |
29 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ward, Timothy Patrick Individual |
Invercargill |
07 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Sharon Lee Individual |
Waikiwi Invercargill 9810 |
07 Sep 2007 - current |
Smith, Craig Individual |
Rd 2 Invercargill 9872 |
07 Sep 2007 - current |
Thomas, Gregory Nicol Individual |
Waikiwi Invercargill 9810 |
07 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, David Edward Individual |
Invercargill |
07 Sep 2007 - 29 Aug 2012 |
Mitchell, Margaret Anne Individual |
Invercargill |
07 Sep 2007 - 29 Aug 2012 |
Peter Laurie Building Contractor Limited 136 Spey Street |
|
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
|
Invercargill Motorpainters Limited 136 Spey Street |
|
Clyde Village Vineyard Limited 136 Spey Street |
|
Grose Investments Limited 136 Spey Street |
|
Blue Star Taxis Invercargill Limited 136 Spey Street |