General information

Bbk Group Limited

Type: NZ Limited Company (Ltd)
9429031368803
New Zealand Business Number
3141807
Company Number
Registered
Company Status
105575227
GST Number
M696245 - Management Consultancy Service
Industry classification codes with description

Bbk Group Limited (issued an NZ business number of 9429031368803) was registered on 29 Sep 2010. 7 addresess are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: delivery, postal). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, until 25 May 2021. Bbk Group Limited used more aliases, namely: Bbk Holding Company Limited from 23 Sep 2010 to 29 Nov 2013. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 10 shares (1% of shares), namely:
Kijpalakorn, Bundit (a director) located at Hornby, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 10 shares); it includes
Khemarangsan, Titi (a director) - located at Halswell, Christchurch. The next group of shareholders, share allotment (490 shares, 49%) belongs to 2 entities, namely:
Kijpalakorn, Bundit, located at Hornby, Christchurch (a director),
Khemarangsan, Titi, located at Halswell, Christchurch (a director). "Management consultancy service" (ANZSIC M696245) is the category the Australian Bureau of Statistics issued to Bbk Group Limited. The Businesscheck data was updated on 31 Mar 2024.

Current address Type Used since
119 Blenheim Road, Riccarton, Christchurch, 8041 Other (Address For Share Register) 29 Sep 2010
Level 3, 6 Show Place, Addington, Christchurch, 8024 Physical & service & registered 25 May 2021
212 Main South Road, Hornby, Christchurch, 8042 Delivery 24 Aug 2021
Po Box 6518, Upper Riccarton, Christchurch, 8442 Postal 05 Sep 2022
Contact info
64 341 5288
Phone (Phone)
accounts@bbkgroup.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Bundit Kijpalakorn
Hornby, Christchurch, 8042
Address used since 05 May 2014
Director 29 Sep 2010 - current
Titi Khemarangsan
Wigram, Christchurch, 8042
Address used since 01 Feb 2015
Director 29 Sep 2010 - current
Addresses
Other active addresses
Type Used since
Po Box 6518, Upper Riccarton, Christchurch, 8442 Postal 05 Sep 2022
Level 3, 6 Show Place, Addington, Christchurch, 8024 Office 05 Sep 2022
Level 3, 6 Show Place, Addington, Christchurch, 8024 Delivery 31 Aug 2023
Principal place of activity
Level 3, 6 Show Place , Addington , Christchurch , 8024
Previous address Type Period
119 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 29 Sep 2010 - 25 May 2021
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Kijpalakorn, Bundit
Director
Hornby
Christchurch
8042
29 Sep 2010 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Khemarangsan, Titi
Director
Halswell
Christchurch
8025
29 Sep 2010 - current
Shares Allocation #3 Number of Shares: 490
Shareholder Name Address Period
Kijpalakorn, Bundit
Director
Hornby
Christchurch
8042
29 Sep 2010 - current
Khemarangsan, Titi
Director
Halswell
Christchurch
8025
29 Sep 2010 - current
Shares Allocation #4 Number of Shares: 490
Shareholder Name Address Period
Kijpalakorn, Bundit
Director
Hornby
Christchurch
8042
29 Sep 2010 - current
Khemarangsan, Titi
Director
Halswell
Christchurch
8025
29 Sep 2010 - current

Historic shareholders

Shareholder Name Address Period
Khemarangsan, Khunita
Individual
Halswell
Christchurch
8025
18 Sep 2012 - 05 May 2014
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Similar companies
Performance Matters Limited
Flar 2 12 Leslie Hills Drive
Palazzo Estate Limited
Unit 8, 243 Blenheim Road
Modo Limited
100 Moorhouse Avenue
Kuta Bay Limited
Level 1- 136 Ilam Road
Ascend Project Management Limited
148 Clyde Road
Evermore Enterprises Limited
9 Roche Avenue