General information

Bbw Trustees (2004) Limited

Type: NZ Limited Company (Ltd)
9429035701880
New Zealand Business Number
1428452
Company Number
Registered
Company Status

Bbw Trustees (2004) Limited (NZBN 9429035701880) was registered on 10 Nov 2003. 2 addresses are currently in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical). Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 had been their physical address, until 06 Jul 2010. 180 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 36 shares (20 per cent of shares), namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (36 shares); it includes
Gibson, Erin Heather (an individual) - located at Kumeu, Auckland. The third group of shareholders, share allotment (36 shares, 20%) belongs to 1 entity, namely:
Scott, Andrew John, located at Henderson, Auckland (a director). The Businesscheck data was last updated on 23 Mar 2024.

Current address Type Used since
22 Catherine Street, Henderson, Auckland, 0612 Registered & physical & service 06 Jul 2010
Directors
Name and Address Role Period
Mark Daniel Foster
Rd 1, South Head, 0874
Address used since 01 May 2018
Rd 2 Kaukapakapa, Auckland, 0874
Address used since 08 Jun 2016
Director 10 Nov 2003 - current
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 29 Jan 2016
Director 23 May 2011 - current
Andrew John Scott
Henderson, Auckland, 0612
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Erin Heather Gibson
Kumeu, Auckland, 0810
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Emma Mary Simpson
Torbay, Auckland, 0630
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 20 May 2015
Director 10 Nov 2003 - 31 Mar 2023
Kerry James Tizard
Parnell, Auckland, 1052
Address used since 03 Sep 2020
Newmarket, Auckland, 1023
Address used since 02 Sep 2013
Director 10 Nov 2003 - 31 Mar 2022
Timothy Grant Livingstone
Sandringham, Auckland, 1005
Address used since 08 Jun 2016
Director 10 Nov 2003 - 01 Apr 2017
John Kenneth Ballard
Mt Eden,
Address used since 28 Jan 2005
Director 10 Nov 2003 - 05 May 2014
Addresses
Previous address Type Period
Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 Physical & registered 25 Jun 2009 - 06 Jul 2010
Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 Registered & physical 23 Sep 2008 - 25 Jun 2009
15 Edsel St, Henderson, Auckland Registered & physical 10 Nov 2003 - 23 Sep 2008
Financial Data
Financial info
180
Total number of Shares
May
Annual return filing month
14 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 36
Shareholder Name Address Period
Simpson, Emma Mary
Individual
Torbay
Auckland
0630
03 Apr 2023 - current
Shares Allocation #2 Number of Shares: 36
Shareholder Name Address Period
Gibson, Erin Heather
Individual
Kumeu
Auckland
0810
01 Apr 2022 - current
Shares Allocation #3 Number of Shares: 36
Shareholder Name Address Period
Scott, Andrew John
Director
Henderson
Auckland
0612
20 Apr 2017 - current
Shares Allocation #4 Number of Shares: 36
Shareholder Name Address Period
Foster, Mark Daniel
Individual
Rd 1
South Head
0874
10 Nov 2003 - current
Shares Allocation #5 Number of Shares: 36
Shareholder Name Address Period
Singh, Sungesh Sachindra
Director
West Harbour
Auckland
0618
16 Jun 2011 - current

Historic shareholders

Shareholder Name Address Period
Brownlee, Grant Maxwell
Individual
Whenuapai
Auckland
0618
10 Nov 2003 - 03 Apr 2023
Ballard, John Kenneth
Individual
Mt Eden
10 Nov 2003 - 29 May 2014
Tizard, Kerry James
Individual
Parnell
Auckland
1052
10 Nov 2003 - 01 Apr 2022
Livingstone, Timothy Grant
Individual
Sandringham
Auckland
10 Nov 2003 - 20 Apr 2017
Location
Companies nearby
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street