Body Corporate Management Limited (New Zealand Business Number 9429038255670) was started on 26 Aug 1996. 7 addresess are in use by the company: Po Box 3187, Auckland 1140, Auckland, 1140 (type: postal, office). 166 Gillies Avenue, Epsom, Auckland had been their physical address, up to 18 Jun 1999. 2000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100 per cent of shares), namely:
Strata Title Administration Ltd (an other) located at Auckland Central, Auckland postcode 1010. "Residential property body corporate" (business classification L671170) is the category the ABS issued Body Corporate Management Limited. Businesscheck's information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, Dilworth Building, Cnr Queen & Customs Streets, Auckland | Service & physical | 18 Jun 1999 |
The Offices Of, Strata Title, Administration Ltd, 1st Floor, Dilworth, Bldg, Cnr Queen & Customs Sts, Auckland | Registered | 18 Jun 1999 |
1st Floor Dilworth Building, 5 Customs Street East, Auckland | Other (Address for Records) & records (Address for Records) | 06 Sep 1999 |
1st Floor, Dilworth Bldg, Cnr Queen & Customs Streets, Auckland, 1010 | Office & delivery | 16 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Philip Alan Ian Lockyer
Ostend, Waiheke Island, 1081
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - current |
Michael Brent Williams
Point England, Auckland, 1072
Address used since 13 Sep 2011 |
Director | 13 Sep 2011 - 02 May 2016 |
Phillip Ian Alan Lockyer
Palm Beach, Waiheke, 1081
Address used since 10 May 2011 |
Director | 10 May 2011 - 21 Nov 2011 |
Simon Benjamin Priddy
Belmont, Auckland 0622,
Address used since 24 Mar 2010 |
Director | 24 Mar 2010 - 13 Sep 2011 |
Michael Chapman-smith
Remuera, Auckland,
Address used since 16 Apr 2008 |
Director | 08 Jun 1999 - 10 May 2011 |
Paul William Roux
Level 1, Dilworth Building, Cnr Queen And Customs Street, Auckland,
Address used since 26 Jun 2009 |
Director | 16 Apr 2008 - 14 Aug 2009 |
Thomas Simpson Watson
Epsom,
Address used since 26 Aug 1996 |
Director | 26 Aug 1996 - 08 Jun 1999 |
Janene Margaret Pope
Blockhouse Bay,
Address used since 26 Aug 1996 |
Director | 26 Aug 1996 - 08 Jun 1999 |
Type | Used since | |
---|---|---|
1st Floor, Dilworth Bldg, Cnr Queen & Customs Streets, Auckland, 1010 | Office & delivery | 16 Sep 2020 |
Po Box 3187, Auckland 1140, Auckland, 1140 | Postal | 17 Sep 2021 |
1st Floor, Dilworth Bldg , Cnr Queen & Customs Streets , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
166 Gillies Avenue, Epsom, Auckland | Physical & registered | 18 Jun 1999 - 18 Jun 1999 |
Strata Title Administration Limited, 1st Floor, Dilworth Building, Cnr Queen & Customs Streets, Auckland | Physical | 18 Jun 1999 - 18 Jun 1999 |
Strata Tile Administration Limited, 1st Floor, Dilworth Building, Cnr Queen & Customs Streets, Auckland | Physical | 18 Jun 1999 - 18 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Strata Title Administration Ltd Other (Other) |
Auckland Central Auckland 1010 |
26 Aug 1996 - current |
Hawea 2017 Limited 1st Floor, Dilworth Building |
|
Rocket Dental Limited Shop 102 Floor 1 Dilworth Building, 22 Queen Street |
|
Downtown Dental Surgery Limited Suite 102, 1st Floor, Dilworth Building |
|
Strata Title Administration Limited 1st Floor, Dilworth Building |
|
Anscombe Limited 1st Floor, Dilworth Building, 5 Customs Street East |
Hawea 2017 Limited 1st Floor, Dilworth Building |
Strata Title Administration Limited 1st Floor, Dilworth Building |
Anscombe Limited 1st Floor, Dilworth Building, 5 Customs Street East |
Gloucester Flats Limited 1st Floor, Dilworth Building |
Mawaihakona Flats Limited 1st Floor, Dilworth Building |
Tui Flats Limited 1st Floor, Dilworth Building |