Bickley Homes Limited (NZBN 9429034999196) was registered on 17 Jan 2005. 1 address is in use by the company: 68 Straven Road, Fendalton, Christchurch, 8014 (type: registered, physical). Level 2, 11-17 Church Street, Queenstown had been their registered address, up to 03 May 2017. 10000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 4000 shares (40 per cent of shares), namely:
Janice Bickley (an individual) located at Fendalton, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 40 per cent of all shares (4000 shares); it includes
Graeme Bickley (an individual) - located at Fendalton, Christchurch. The next group of shareholders, share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Vivienne Bickley, located at Cashmere, Christchurch (an individual). "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is the category the ABS issued Bickley Homes Limited. Businesscheck's database was last updated on 06 Jan 2022.
| Current address | Type | Used since |
|---|---|---|
| 68 Straven Road, Fendalton, Christchurch, 8014 | Physical | 13 Apr 2016 |
| 68 Straven Road, Fendalton, Christchurch, 8014 | Registered | 03 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Robert Bickley
Christchurch, 8014
Address used since 23 Jul 2015 |
Director | 17 Jan 2005 - current |
|
Janice Margaret Bickley
Christchurch, 8014
Address used since 23 Jul 2015 |
Director | 17 Jan 2005 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 11-17 Church Street, Queenstown, 9300 | Registered | 30 Sep 2010 - 03 May 2017 |
| Level 2, 11-17 Church Street, Queenstown, 9300 | Physical | 30 Sep 2010 - 13 Apr 2016 |
| Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 | Registered & physical | 29 Mar 2010 - 30 Sep 2010 |
| Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown | Registered & physical | 12 Jun 2006 - 29 Mar 2010 |
| Mcculloch & Partners, 34 Camp Street, Queenstown | Registered | 17 Jan 2005 - 12 Jun 2006 |
| C/-mcculloch & Partners, 34 Camp Street, Queenstown | Physical | 17 Jan 2005 - 12 Jun 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Janice Margaret Bickley Individual |
Fendalton Christchurch 8014 |
17 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graeme Robert Bickley Individual |
Fendalton Christchurch 8014 |
17 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vivienne Marie Bickley Individual |
Cashmere Christchurch 8022 |
01 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fraser Grant Bickley Individual |
Cashmere Christchurch 8022 |
01 May 2007 - current |
![]() |
Homley Manufacturing Limited 68 Straven Road |
![]() |
Jeys Limited 68b Straven Road |
![]() |
Dive And Fishing Charters Limited 4 Rochdale Street |
![]() |
The Downs Pastures Limited 4 Rochdale Street |
![]() |
Riverview Farm 2013 Limited 4 Rochdale Street |
![]() |
John Rawstron Limited 4 Rochdale Street |
|
Darvel Property Limited 31 Darvel Street |
|
Total Property Solutions Limited 1/11 Leslie Hills Drive |
|
Granite Black Limited 11 Highgate Avenue |
|
Fibbensberg Investments Limited 12 Leslie Hills Drive |
|
Croftwood Holdings Limited 24 Hamilton Avenue |
|
Jaz Investment Properties Limited 25 D Taylors Avenue |