General information

Bsm Group Architects Limited

Type: NZ Limited Company (Ltd)
9429036397518
New Zealand Business Number
1228038
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692120 - Architectural Service
Industry classification codes with description

Bsm Group Architects Limited (issued a business number of 9429036397518) was started on 29 Jul 2002. 5 addresess are currently in use by the company: Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service). Level 1, 22 Picton Street, Howick, Auckland had been their physical address, until 09 Aug 2019. 100000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 50000 shares (50% of shares), namely:
Bsm Group Trustee Company Limited (an entity) located at East Tamaki, Auckland postcode 2013. When considering the second group, a total of 1 shareholder holds 10% of all shares (10000 shares); it includes
Patel, Rajesh (an individual) - located at Springvale, Wanganui. The next group of shareholders, share allocation (10000 shares, 10%) belongs to 1 entity, namely:
Cogan, Gerald, located at College Estate, Whanganui (an individual). "Architectural service" (business classification M692120) is the classification the ABS issued to Bsm Group Architects Limited. Our data was last updated on 21 Apr 2024.

Current address Type Used since
Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 03 Sep 2018
Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 Delivery & office 01 Aug 2019
P O Box 204112, Highbrook, Auckland, 2161 Postal 01 Aug 2019
Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & service 09 Aug 2019
Contact info
64 9 5330598
Phone (Phone)
accounts@bsmgroup.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@bsmgroup.co.nz
Email
www.bsmgrouparchitects.co.nz
Website
Directors
Name and Address Role Period
Rajesh Patel
Wanganui, 4501
Address used since 20 Aug 2010
Director 29 Jul 2002 - current
John Cameron Mcclean
Howick, Auckland, 2014
Address used since 31 Aug 2015
Director 29 Jul 2002 - current
Trevor Nigel Bond
Rd3, Papakura, 2583
Address used since 14 Aug 2012
Director 29 Jul 2002 - current
Gerald Cogan
College Estate, Wanganui, 4500
Address used since 12 Jun 2015
Director 01 Apr 2005 - current
Nigel Craig Sterne
Point Chevelier, Auckland, 1022
Address used since 15 Jun 2012
Director 25 Aug 2005 - current
James William Noel Cross
Saint Johns Hill, Whanganui, 4501
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Wayne Edward Mitchell
Howick, Auckland, 2014
Address used since 13 May 2013
Director 31 Mar 2012 - 17 Feb 2017
Elwin Edward Belchambers
Wanganui,
Address used since 29 Jul 2002
Director 29 Jul 2002 - 31 Mar 2012
Nigel Craig Sterne
Point Chevelier, Auckland,
Address used since 31 Oct 2005
Director 01 Apr 2005 - 31 Oct 2005
Mark Anthony Southcombe
Wanganui,
Address used since 29 Jul 2002
Director 29 Jul 2002 - 31 Dec 2004
Addresses
Other active addresses
Type Used since
Level 1, 52 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & service 09 Aug 2019
Principal place of activity
Level 1, 52 Highbrook Drive , East Tamaki , Auckland , 2013
Previous address Type Period
Level 1, 22 Picton Street, Howick, Auckland, 2014 Physical 06 Apr 2017 - 09 Aug 2019
Level 1, 22 Picton Street, Howick, Auckland, 2014 Registered 06 Apr 2017 - 03 Sep 2018
33 Ridgway Street, Wanganui Registered & physical 27 Aug 2003 - 06 Apr 2017
33 Ridgeway Street, Wanganui Registered & physical 29 Jul 2002 - 27 Aug 2003
Financial Data
Financial info
100000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Bsm Group Trustee Company Limited
Shareholder NZBN: 9429050797080
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
31 Mar 2023 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Patel, Rajesh
Individual
Springvale
Wanganui
4501
29 Jul 2002 - current
Shares Allocation #3 Number of Shares: 10000
Shareholder Name Address Period
Cogan, Gerald
Individual
College Estate
Whanganui
4500
28 Aug 2006 - current
Shares Allocation #4 Number of Shares: 10000
Shareholder Name Address Period
Bond, Trevor Nigel
Individual
Rd 3
Papakura
2583
29 Jul 2002 - current
Shares Allocation #5 Number of Shares: 10000
Shareholder Name Address Period
Sterne, Nigel Craig
Individual
Point Chevelier
Auckland
28 Aug 2006 - current
Shares Allocation #6 Number of Shares: 10000
Shareholder Name Address Period
Mcclean, John Cameron
Individual
Howick
Auckland
29 Jul 2002 - current

Historic shareholders

Shareholder Name Address Period
Southcombe, Mark Anthony
Individual
Wanganui
29 Jul 2002 - 28 Aug 2006
Belchambers, Elwin Edward
Individual
Wanganui
29 Jul 2002 - 02 Apr 2012
Mitchell, Wayne
Individual
Howick
Auckland
2014
02 Apr 2012 - 23 Aug 2017
Location
Companies nearby
Global Health And Wellness Trustee Limited
Level 1, 18 Fencible Drive
Pryor Consultants Limited
Level 1/87 Picton Street
Adventist Church Limited
Level 1, 18 Fencible Drive
A R Johnston Limited
6 Bleakhouse Road
Dj Bloxham Limited
57 Ridge Road
Voltours Limited
57 Ridge Road
Similar companies
Edna Limited
22 Castleton Drive
Datum Design Limited
Flat 2, 46 Mellons Bay Road
Pure Architecture Limited
5/21 Picton Street
Sandford Design Limited
57b Mellons Bay Rd
Tlt Design Limited
37 Priestley Drive
Honsha Architecture Limited
20 Loloma Drive