General information

Bhc Holdings 1 Limited

Type: NZ Limited Company (Ltd)
9429031112277
New Zealand Business Number
3377659
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Bhc Holdings 1 Limited (New Zealand Business Number 9429031112277) was started on 03 May 2011. 2 addresses are in use by the company: 88 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 3, 152 Quay Street, Britomart, Auckland had been their registered address, up until 18 Jan 2019. Bhc Holdings 1 Limited used more aliases, namely: Britomart Hospitality Holdings Limited from 02 May 2011 to 30 Oct 2019. 9000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 1636 shares (18.18 per cent of shares), namely:
Acl Trustees 2017 Limited (an entity) located at Auckland postcode 1011,
Ballenden, Alice Mary (an individual) located at Point Chevalier, Auckland postcode 1022,
Ballenden, Roderick Michael (an individual) located at Point Chevalier, Auckland postcode 1022. When considering the second group, a total of 1 shareholder holds 40.91 per cent of all shares (exactly 3682 shares); it includes
De Monchy Trustee Services Limited (an entity) - located at Rd 5, Papakura. Next there is the 3rd group of shareholders, share allocation (3682 shares, 40.91%) belongs to 2 entities, namely:
Johnston, Ismay, located at Rd 2, Papakura (an individual),
Mccaw, Nicholas Allen, located at Rd 2, Papakura (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued Bhc Holdings 1 Limited. Our data was updated on 20 Mar 2024.

Current address Type Used since
88 Quay Street, Auckland Central, Auckland, 1010 Registered & physical & service 18 Jan 2019
Contact info
64 21 585717
Phone (Phone)
pgibbard@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Nicholas Allen Mccaw
Rd 2, Papakura, 2582
Address used since 03 May 2011
Director 03 May 2011 - current
Paul Graeme Gibbard
Rd 5, Papakura, 2585
Address used since 11 Nov 2014
Director 03 May 2011 - current
John Benjamin De Monchy
Auckland Central, Auckland, 1010
Address used since 14 Sep 2018
Beach Haven, Auckland, 0626
Address used since 20 Mar 2015
Director 20 Mar 2015 - 08 Oct 2020
Michael Jeffery Whittaker
Rd 14, Havelock North, 4295
Address used since 01 Sep 2013
Director 01 Sep 2013 - 18 Apr 2017
John Benjamin De Monchy
Beach Haven, Auckland, 0626
Address used since 11 Nov 2014
Director 03 May 2011 - 23 Dec 2014
Addresses
Previous address Type Period
Level 3, 152 Quay Street, Britomart, Auckland, 1010 Registered & physical 27 Apr 2016 - 18 Jan 2019
202 Ponsonby Road, Ponsonby, Auckland, 1011 Registered & physical 06 Dec 2013 - 27 Apr 2016
Level 1, 23 Britomart Place, Auckland Central, Auckland, 1010 Registered & physical 16 Nov 2012 - 06 Dec 2013
Level 1, 3 Britomart Place, Auckland Central, Auckland, 1010 Registered & physical 03 May 2011 - 16 Nov 2012
Financial Data
Financial info
9000
Total number of Shares
November
Annual return filing month
07 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1636
Shareholder Name Address Period
Acl Trustees 2017 Limited
Shareholder NZBN: 9429046133274
Entity (NZ Limited Company)
Auckland
1011
22 May 2018 - current
Ballenden, Alice Mary
Individual
Point Chevalier
Auckland
1022
22 May 2018 - current
Ballenden, Roderick Michael
Individual
Point Chevalier
Auckland
1022
22 May 2018 - current
Shares Allocation #2 Number of Shares: 3682
Shareholder Name Address Period
De Monchy Trustee Services Limited
Shareholder NZBN: 9429033637754
Entity (NZ Limited Company)
Rd 5
Papakura
2585
03 May 2011 - current
Shares Allocation #3 Number of Shares: 3682
Shareholder Name Address Period
Johnston, Ismay
Individual
Rd 2
Papakura
2582
08 May 2015 - current
Mccaw, Nicholas Allen
Individual
Rd 2
Papakura
2582
08 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Harsveld, Samantha Jane
Individual
Remuera
Auckland
1050
22 May 2018 - 26 Jan 2022
Montagu, Amy Patricia
Individual
Mission Bay
Auckland
1071
18 Dec 2013 - 23 Jun 2021
Harsveld, Samantha Jane
Individual
Remuera
Auckland
1050
22 May 2018 - 26 Jan 2022
Mccaw, Allen John
Individual
Rd 2
Milton
9230
03 May 2011 - 02 Jun 2022
Mccaw, Allen John
Individual
Rd 2
Milton
9230
03 May 2011 - 02 Jun 2022
Mccaw, Allen John
Individual
Rd 2
Milton
9230
03 May 2011 - 02 Jun 2022
Mccaw, Allen John
Individual
Rd 2
Milton
9230
03 May 2011 - 02 Jun 2022
Priddy, Jeremy Robert
Individual
Remuera
Auckland
1050
22 May 2018 - 26 Jan 2022
Priddy, Jeremy Robert
Individual
Remuera
Auckland
1050
22 May 2018 - 26 Jan 2022
De Monchy, John Benjamin
Individual
Beach Haven
Auckland
0626
03 May 2011 - 23 Jun 2021
Montagu, Amy Patricia
Individual
Beach Haven
Auckland
0626
18 Dec 2013 - 23 Jun 2021
Gibbard, Paul Graeme
Director
Sandringham
Auckland
1025
13 Jul 2012 - 18 Dec 2013
Paragon Investments Limited
Shareholder NZBN: 9429038616877
Company Number: 645509
Entity
25 Nov 2013 - 19 Apr 2017
Paragon Investments Limited
Shareholder NZBN: 9429038616877
Company Number: 645509
Entity
25 Nov 2013 - 19 Apr 2017
Location
Companies nearby
Stanbeth Limited
Level 3, Quay Street
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street
Similar companies
Westpac NZ Securitisation Holdings Limited
Westpac On Takutai Square
Nib NZ Holdings Limited
48 Shortland Street
Stevns & Company NZ Limited
88 Shortland Street
Tattersfield Holdings Limited
32 -38 Anzac Avenue
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre