General information

Bgis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035720232
New Zealand Business Number
1421564
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N731115 - Facilities Management And Cleaning Service - Contract Nec
Industry classification codes with description

Bgis New Zealand Limited (New Zealand Business Number 9429035720232) was started on 21 Oct 2003. 6 addresess are in use by the company: Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 (type: delivery, office). 120 Albert Street, Level 15, Auckland Central, Auckland had been their registered address, up until 01 Apr 2022. Bgis New Zealand Limited used other aliases, namely: Brookfield Global Integrated Solutions New Zealand Limited from 07 May 2015 to 26 May 2017, Brookfield Johnson Controls New Zealand Limited (05 Dec 2013 to 07 May 2015) and Brookfield Johnson Controls Limited (07 Feb 2013 - 05 Dec 2013). 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Bgis Pty Ltd (an other) located at 680 George St, Sydney Nsw postcode 2000. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is the category the ABS issued to Bgis New Zealand Limited. Our information was last updated on 30 Mar 2024.

Current address Type Used since
120 Albert Street, Level 15, Auckland Central, Auckland, 1010 Other (Address for Records) 06 Dec 2016
Po Box 3100, Shortland Street, Auckland, 1140 Postal 09 Apr 2019
Unit 17, 906-930 Great South Road, Penrose, Auckland, 1060 Registered & physical & service 01 Apr 2022
Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 Delivery & office 17 May 2022
Contact info
64 9 3002100
Phone (Phone)
64 9 2768011
Phone (Phone)
lance.johns@apac.bgis.com
Email
glenn.donaldson@gbis.co.nz
Email (Finanace Manager)
glenn.donaldson@bgis.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Dana Nelson
Middle Park, Victoria, 3206
Address used since 31 Jan 2022
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Kensington, Victoria, 3031
Address used since 30 Sep 2019
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 30 Sep 2019 - current
Richard Thomas Gee
680 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Canada Bay, Nsw, 2046
Address used since 30 Jul 2020
Director 30 Jul 2020 - current
Glenn Brian Donaldson
Churton Park, Wellington, 6037
Address used since 08 Feb 2022
Director 08 Feb 2022 - current
Thomas Trevor Johns
680 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Roseville Chase, Nsw, 2069
Address used since 30 Jul 2020
Director 30 Jul 2020 - 21 Mar 2023
Stephen John Doherty
Wai O Taiki Bay, Auckland, 1072
Address used since 25 Aug 2017
Director 25 Aug 2017 - 31 Jul 2020
Johnathan Ignatius Mccormick
Willoughby Nsw 2068, Syndey, 2000
Address used since 28 Jan 2016
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 23 May 2006 - 30 Sep 2019
Regan Paul Simpson
Titirangi, Auckland, 0604
Address used since 11 Apr 2016
Director 11 Apr 2016 - 25 Aug 2017
David Elton
Carlingford, Nsw, 2118
Address used since 09 Feb 2016
Director 09 Feb 2016 - 11 Apr 2016
Michelle Karin Flemmer
Beach Haven, Auckland, 0626
Address used since 22 May 2015
Director 16 Jun 2014 - 28 Jan 2016
David Elton
Carlingford, Nsw 2118, Australia,
Address used since 11 Aug 2008
Director 11 Aug 2008 - 12 Mar 2015
Alan Geoffrey Lawrence
Murrays Bay, Auckland, 0630
Address used since 11 Aug 2008
Director 11 Aug 2008 - 12 Mar 2015
Kym Bunting
Epsom, Auckland, 1023
Address used since 15 Jul 2009
Director 15 Jul 2009 - 16 Jun 2014
Peter George Wall
Takapuna, Auckland,
Address used since 23 May 2006
Director 23 May 2006 - 15 Jul 2009
Ian Robert O'toole
Northbridge Nsw 2063, Australia,
Address used since 23 May 2006
Director 23 May 2006 - 04 Aug 2006
Daniel Raymond Ashby
Campbells Bay, Auckland,
Address used since 21 Oct 2003
Director 21 Oct 2003 - 23 May 2006
Andrew Timothy Roberts
80 Campden Hill Rd, Kensington London W87aa, United Kingdom,
Address used since 25 Jan 2006
Director 21 Oct 2003 - 23 May 2006
Shane Colin Brealey
Mt Eden, Auckland,
Address used since 21 Oct 2003
Director 21 Oct 2003 - 21 Jul 2004
Addresses
Other active addresses
Type Used since
Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 Delivery & office 17 May 2022
Principal place of activity
Unit 17, 906/930 Great South Road , Penrose , Auckland , 1060
Previous address Type Period
120 Albert Street, Level 15, Auckland Central, Auckland, 1010 Registered & physical 14 Dec 2016 - 01 Apr 2022
Ground Floor, 66 Wyndham St, Auckland, 1010 Registered & physical 14 Feb 2013 - 14 Dec 2016
Level 8, 66 Wyndham St, Auckland Physical & registered 10 May 2006 - 14 Feb 2013
Level 4, 48 Courthouse Lane, Auckland Registered & physical 21 Oct 2003 - 10 May 2006
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
December
Financial report filing month
23 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Bgis Pty Ltd
Other (Other)
680 George St
Sydney Nsw
2000
08 Aug 2005 - current

Historic shareholders

Shareholder Name Address Period
Brookfield Multiplex Constructions (nz) Limited
Shareholder NZBN: 9429037950156
Company Number: 886938
Entity
21 Oct 2003 - 27 Jun 2010
Brookfield Multiplex Constructions (nz) Limited
Shareholder NZBN: 9429037950156
Company Number: 886938
Entity
21 Oct 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 22 Mar 2022
Name Cv Holdings, L.p.
Type Registered Company
Ultimate Holding Company Number 115575
Country of origin KY
Address Brookfield Place
181 Bay Street, Suite 300
Toronto ONM5J2T3
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