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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Star Performance Limited Other (Other) |
Christchurch Central Christchurch 8013 |
24 Sep 2004 - current |
| 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 |
![]() |
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 |