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 |
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 |
Type | Used since | |
---|---|---|
Unit 17, 906/930 Great South Road, Penrose, Auckland, 1060 | Delivery & office | 17 May 2022 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bgis Pty Ltd Other (Other) |
680 George St Sydney Nsw 2000 |
08 Aug 2005 - current |
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 |
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 |
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 |
Swetha Holdings Limited 6b/105 |
Meadowood Contracting Services Limited 7a/196 Hobson Street |
Ventia NZ Limited Level 6 |
Karahiwi Residents Society Limited 19 Blake Street |
Salm 2020 Limited 9/6 Sarsfield Street |
Dymond Mcbain Facilities Management Limited 16 Prime Road |