General information

Business Building Systems (australia) Limited

Type: NZ Limited Company (Ltd)
9429037661175
New Zealand Business Number
945999
Company Number
Registered
Company Status

Business Building Systems (Australia) Limited (NZBN 9429037661175) was started on 22 Feb 1999. 4 addresses are in use by the company: 120 Karamu Road North, Parkvale, Hastings, 4122 (type: registered, service). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, until 15 Jun 2022. Business Building Systems (Australia) Limited used more names, namely: Australian Property Investments Limited from 28 Aug 2002 to 23 Sep 2003, Canterbury Olive Company Limited (22 Feb 1999 to 28 Aug 2002). 1940 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1726 shares (88.97 per cent of shares), namely:
Independent Trustees (Canterbury) Limited (an entity) located at Christchurch postcode 8011,
Webb, Jon (an individual) located at Tan Thanh, Cam An Ward, Hoi An City. As far as the second group is concerned, a total of 1 shareholder holds 11.03 per cent of all shares (214 shares); it includes
Star Performance Limited (an other) - located at Christchurch Central, Christchurch. The Businesscheck information was last updated on 09 Jun 2025.

Current address Type Used since
617 Heretaunga Street East, Parkvale, Hastings, 4122 Registered & physical & service 15 Jun 2022
120 Karamu Road North, Parkvale, Hastings, 4122 Registered & service 08 Aug 2023
Directors
Name and Address Role Period
Jon Webb
Tan Thanh, Cam An Ward, Hoi An City,
Address used since 22 Jul 2024
Cam An Ward, Hoi An City, Quang Nam Province,
Address used since 01 Aug 2021
Waiheke Island, Auckland, 1971
Address used since 13 Nov 2011
Director 22 Feb 1999 - current
Jade Webb
Fendalton, Christchurch, 8052
Address used since 21 Jul 2024
Waiheke Island, 1971
Address used since 29 May 2020
St Albans, Christchurch, 8052
Address used since 28 Oct 2016
Director 28 Oct 2016 - current
Stephen Diedericks
Saint Leonards, Hastings, 4120
Address used since 07 Apr 2022
Director 07 Apr 2022 - 23 May 2023
Lisle John Hood
Christchurch,
Address used since 20 Jul 2004
Director 20 Jul 2004 - 31 Aug 2004
Paul Hassell Dale
West Melton, R D 5, Christchurch,
Address used since 22 Feb 1999
Director 22 Feb 1999 - 16 Apr 2002
Addresses
Previous address Type Period
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 04 Jun 2020 - 15 Jun 2022
52 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered 08 May 2014 - 04 Jun 2020
Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8053 Physical & registered 21 Nov 2011 - 08 May 2014
7th Floor, 159 Manchester Street, Christchurch 8011 Physical & registered 30 Nov 2009 - 21 Nov 2011
Albion Suites, 132 Lichfield Street, Christchurch Registered & physical 03 Aug 2005 - 30 Nov 2009
140 A Lichfield Street, Christchurch Physical 10 Jul 2003 - 03 Aug 2005
140 A Lichfield Street, Christchurch Physical 30 Jun 2003 - 10 Jul 2003
140 A Lichfield Street, Christchurch Registered 30 Jun 2003 - 03 Aug 2005
17 Clifton Terrace, Sumner, Christchurch Physical & registered 08 Sep 2002 - 30 Jun 2003
Hoskyns Road, R D 5, Christchurch Physical 13 Oct 2000 - 08 Sep 2002
Parkhill Rd, R D 2, Gebbies Pass, Christchurch Registered 13 Oct 2000 - 08 Sep 2002
R D 5, Hoskyns Road, Christchurch Physical 13 Oct 2000 - 13 Oct 2000
Parkhill Rd, R D 2, Gebbies Pass, Christchurch Physical 12 Oct 2000 - 13 Oct 2000
Parkhill Rd, R D 2, Gebbies Pass, Christchurch Registered 12 Apr 2000 - 13 Oct 2000
Financial Data
Financial info
1940
Total number of Shares
September
Annual return filing month
11 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1726
Shareholder Name Address Period
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Entity (NZ Limited Company)
Christchurch
8011
23 Nov 2009 - current
Webb, Jon
Individual
Tan Thanh, Cam An Ward
Hoi An City
23 Nov 2009 - current
Shares Allocation #2 Number of Shares: 214
Shareholder Name Address Period
Star Performance Limited
Other (Other)
Christchurch Central
Christchurch
8013
24 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Neylon, Dennis
Individual
Redcliffs
Christchurch
8081
24 Sep 2004 - 09 Sep 2020
Inder, Alison Betty
Individual
Christchurch Central
Christchurch
8013
30 Mar 2017 - 05 Sep 2018
Inder, Alison Betty
Individual
Christchurch Central
Christchurch
8013
30 Mar 2017 - 05 Sep 2018
Grosvenor, David
Individual
Kaiapoi
24 Sep 2004 - 05 Jul 2017
Rue Lavaud Trust
Other
24 Sep 2004 - 19 May 2008
Bradley, Ferne
Individual
Christchurch 8041
23 Nov 2009 - 22 Jul 2014
Marc Nottingham
Other
Christchurch Central
Christchurch
8013
05 Sep 2018 - 15 Nov 2023
Nottingham, Jan
Individual
Christchurch Central
Christchurch
8013
10 Aug 2021 - 15 Nov 2023
Q Deck Pty Limited
Other
24 Sep 2004 - 22 Jul 2014
Webb Family Trust
Other
24 Sep 2004 - 19 May 2008
Business Building Systems Limited
Other
Christchurch
24 Sep 2004 - 28 Sep 2021
Knowles, Robert Barry
Individual
Christchurch
21 Feb 2006 - 22 Jul 2014
Bradley, Paul Damian
Individual
Christchurch 8041
23 Nov 2009 - 22 Jul 2014
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
Entity
22 Feb 1999 - 24 Sep 2004
Jan Nottingham
Other
Christchurch Central
Christchurch
8013
24 Sep 2004 - 05 Sep 2018
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
Entity
22 Feb 1999 - 24 Sep 2004
Null - Webb Family Trust
Other
24 Sep 2004 - 19 May 2008
Null - Rue Lavaud Trust
Other
24 Sep 2004 - 19 May 2008
Null - Marc Nottingham
Other
24 Sep 2004 - 06 Jul 2017
Marc Nottingham
Other
24 Sep 2004 - 06 Jul 2017
Null - Q Deck Pty Limited
Other
24 Sep 2004 - 22 Jul 2014
Webb, Jon
Individual
Sumner
Christchurch
22 Feb 1999 - 24 Sep 2004
Gore, Davella
Individual
R D 1
Queenstown
24 Sep 2004 - 22 Jul 2014
Grosvenor, Stella Elaine
Individual
Kaiapio
24 Sep 2004 - 22 Jul 2014
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street