Bcl (Southland) Limited (NZBN 9429037376093) was incorporated on 28 Jan 2000. 2 addresses are in use by the company: 101 Don Street, Invercargill, 9810 (type: physical, registered). C/-Malloch Mcclean, 45 Don Street, Invercargill had been their registered address, until 28 Jan 2013. 100 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 19 shares (19 per cent of shares), namely:
Schol, William John (an individual) located at Invercargill postcode 9872. As far as the second group is concerned, a total of 1 shareholder holds 19 per cent of all shares (exactly 19 shares); it includes
Valli, Sarah Louise (an individual) - located at Rd 4, Invercargill. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Valli, Sarah Louise, located at Rd 4, Invercargill (an individual). "Computer consultancy service" (business classification M700010) is the category the Australian Bureau of Statistics issued Bcl (Southland) Limited. The Businesscheck information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Don Street, Invercargill, 9810 | Physical & registered & service | 28 Jan 2013 |
Name and Address | Role | Period |
---|---|---|
Jeremy James Mcclean
Rosedale, Invercargill, 9810
Address used since 27 Oct 2009 |
Director | 19 Mar 2003 - current |
Eric John Van Eeden
Rd 9, Invercargill, 9879
Address used since 27 Oct 2009 |
Director | 19 Mar 2003 - current |
Ian Douglas Harrington
Rd 9, Invercargill, 9879
Address used since 21 Oct 2013 |
Director | 01 Oct 2004 - current |
William John Schol
Invercargill, 9872
Address used since 20 Feb 2024
Rd 2, Invercargill, 9872
Address used since 23 May 2022
Invercargill, Invercargill, 9810
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
Campbell John Hay
Rd 2, Invercargill, 9872
Address used since 27 Oct 2009 |
Director | 01 Oct 2004 - 13 Dec 2023 |
Lindsay Robert Mcclean
Kelvin Heights, Queenstown, 9300
Address used since 27 Oct 2009 |
Director | 28 Jan 2000 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
C/-malloch Mcclean, 45 Don Street, Invercargill | Registered | 13 Apr 2000 - 28 Jan 2013 |
C/-malloch Mcclean, 45 Don Street, Invercargill | Registered | 12 Apr 2000 - 13 Apr 2000 |
C/-malloch Mcclean, 45 Don Street, Invercargill | Physical | 28 Jan 2000 - 28 Jan 2013 |
Shareholder Name | Address | Period |
---|---|---|
Schol, William John Individual |
Invercargill 9872 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Valli, Sarah Louise Individual |
Rd 4 Invercargill 9874 |
21 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Valli, Sarah Louise Individual |
Rd 4 Invercargill 9874 |
21 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrington, Ian Douglas Individual |
Rd 9 Invercargill 9879 |
19 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Eric John, Van Eeden Individual |
Rd 9 Invercargill 9879 |
28 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeremy James, Mcclean Individual |
Rosedale Invercargill 9810 |
28 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Otapiri Investments Ltd Other (Other) |
Rd 9 Invercargill 9879 |
19 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Eric John, Van Eeden Individual |
Rd 9 Invercargill 9879 |
28 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclean, Jeremy James Individual |
Rosedale Invercargill 9810 |
28 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Schol, William John Individual |
Invercargill 9872 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Campbell John Individual |
Rd 2 Invercargill 9872 |
19 Oct 2005 - 15 Feb 2024 |
Hay, Campbell John Individual |
Rd 2 Invercargill 9872 |
19 Oct 2005 - 15 Feb 2024 |
Hay, Campbell John Individual |
Rd 2 Invercargill 9872 |
19 Oct 2005 - 15 Feb 2024 |
Cj & Jk Hay Family Trust Other |
19 Oct 2005 - 02 Jul 2008 | |
Taiepa Trust Other |
28 Oct 2003 - 02 Jul 2008 | |
Mcclean J And S Family Trust Other |
28 Oct 2003 - 28 Aug 2009 | |
Mcclean L And S Family Trust Other |
28 Oct 2003 - 02 Jul 2008 | |
Mcclean, Lindsay Robert Individual |
Kelvin Heights Queenstown 9300 |
28 Jan 2000 - 15 Apr 2016 |
Null - Taiepa Trust Other |
28 Oct 2003 - 02 Jul 2008 | |
Null - Cj & Jk Hay Family Trust Other |
19 Oct 2005 - 02 Jul 2008 | |
Null - Mcclean L And S Family Trust Other |
28 Oct 2003 - 02 Jul 2008 | |
Null - Mcclean J And S Family Trust Other |
28 Oct 2003 - 28 Aug 2009 |
Titipua Management Company Limited 101 Don Street |
|
Southern Access Solutions Limited 101 Don Street |
|
Jkp Holdings (2013) Limited 101 Don Street |
|
Windsor Motors And Tyres Limited 101 Don Street |
|
Otago Mining Limited 101 Don Street |
|
Horizon Flowers NZ Limited 101 Don Street |
Computer Supplyline Limited 101 Don Street |
Voicecom Technologies Limited 173 Spey Street |
Focus Technology Group (south Canterbury) Limited Level 1 |
Smartpos Solutions Limited Level 1 |
Mondo Computer Solutions Limited 118 Gladstone Terrace |
Uplink Technology Services Limited 24 Waikawa Road |