General information

Bdo Invercargill Limited

Type: NZ Limited Company (Ltd)
9429033165783
New Zealand Business Number
1979858
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
24000
Total number of Shares
August
Annual return filing month
23 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8000
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
Shares Allocation #2 Number of Shares: 8000
Shareholder Name Address Period
Ward, Timothy Patrick
Individual
Invercargill
07 Sep 2007 - current
Shares Allocation #3 Number of Shares: 8000
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

Historic shareholders

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
Location