General information

Bgis Anz Pty Ltd

Type: Overseas Asic Company (Asic)
9429030442498
New Zealand Business Number
4113079
Company Number
Registered
Company Status
160403127
Australian Company Number

Bgis Anz Pty Ltd (issued a New Zealand Business Number of 9429030442498) was registered on 13 Nov 2012. 1 address is in use by the company: 120 Albert Street, Level 15, Auckland Central, Auckland, 1010 (type: registered, service). Ground Floor, 66 Wyndham Street, Auckland had been their registered address, up until 06 Dec 2016. Bgis Anz Pty Ltd used more names, namely: Brookfield Global Integrated Solutions Anz Pty Ltd from 29 Jun 2015 to 12 Jun 2017, Brookfield Johnson Controls Anz Pty Ltd (02 May 2013 to 29 Jun 2015) and Johnson Controls Australia Gws Pty Ltd (13 Nov 2012 - 02 May 2013). Businesscheck's data was last updated on 05 Apr 2024.

Current address Type Used since
Unit A, 11 Paul Matthews Road, North Harbour, Auckalnd, 0632 Service 13 Nov 2012
120 Albert Street, Level 15, Auckland Central, Auckland, 1010 Registered 06 Dec 2016
Directors
Name and Address Role Period
Lance Johns
Auckland Central, Auckland, 1010
Address used since 13 Nov 2012
Person Authorised for Service 13 Nov 2012 - current
Lance Johns
Auckland Central, Auckland, 1010
Address used since 13 Nov 2012
Person Authorised For Service 13 Nov 2012 - unknown
Steve Doherty
Auckland Central, Auckland, 1010
Address used since 13 Nov 2012
Person Authorised For Service 13 Nov 2012 - unknown
Richard Thomas Gee
Canada Bay, Nsw, 2046
Address used since 26 Jul 2017
Ashbury, Nsw, 2193
Address used since 26 Jul 2017
Director 21 Jul 2017 - current
Dana Nelson
Middle Park, Vic, 3206
Address used since 05 Nov 2019
Kensington, Vic, 3031
Address used since 05 Nov 2019
Level 17, 600 Bourke Street, Melbourne, 3000
Address used since 05 Nov 2019
Director 30 Sep 2019 - current
Thomas Trevor Johns
Roseville, Chase, Nsw, 2069
Address used since 09 Jul 2020
Director 25 Jun 2020 - 05 May 2023
Simon William Hammond
Middle Dural, Nsw, 2158
Address used since 20 Sep 2018
Director 14 Sep 2018 - 26 Dec 2021
Jonathan Ignatius Mccormick
Willoughby, Nsw, 2068
Address used since 28 Feb 2013
Director 01 Feb 2013 - 30 Sep 2019
Monique Louise Holmes
257 Oxford Street, Bondi Junction Nsw, 2022
Address used since 26 Mar 2015
Director 25 Mar 2015 - 03 Jul 2019
David Elton
Carlingford, Nsw, 2118
Address used since 28 Feb 2013
Director 01 Feb 2013 - 21 Jul 2017
Colin Richard Barnes
Casula Nsw 2170,
Address used since 01 Jan 1970
Director 13 Nov 2012 - 01 Feb 2013
Richard Thomas Hayward Daly
Clayfield Qld 4011,
Address used since 01 Jan 1970
Director 13 Nov 2012 - 01 Feb 2013
Addresses
Previous address Type Period
Ground Floor, 66 Wyndham Street, Auckland, 1010 Registered 01 Apr 2014 - 06 Dec 2016
Unit A, 11 Paul Matthews Road, North Harbour, Auckalnd, 0632 Registered 13 Nov 2012 - 01 Apr 2014
Financial Data
Financial info
September
Annual return filing month
December
Financial report filing month
28 Sep 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street