Bwr Agency Limited, a registered company, was incorporated on 22 Dec 2010. 9429031270564 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Craig William Riddiford - an active director whose contract started on 16 Jan 2017,
Regan Ian Loach - an active director whose contract started on 16 Jan 2017,
Michelle Eileen Monteith - an active director whose contract started on 05 Apr 2018,
Stephen Maxwell Dine - an inactive director whose contract started on 22 Dec 2010 and was terminated on 12 May 2023,
Simon Maurice Speedy - an inactive director whose contract started on 22 Dec 2010 and was terminated on 31 Mar 2019.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (type: registered, physical).
Bwr Agency Limited had been using 111 Avenue Road East, Hastings, Hastings as their registered address up until 12 Sep 2012.
Previous aliases used by this company, as we managed to find at BizDb, included: from 23 Feb 2017 to 22 Mar 2017 they were called Hawkes Bay Trustee Company (Mm) Limited, from 16 Dec 2010 to 23 Feb 2017 they were called Bwr Shelf No. 5 Limited.
One entity owns all company shares (exactly 10 shares) - Brown Webb Richardson Limited - located at 4122, Hastings.
Previous address
Address: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 22 Dec 2010 to 12 Sep 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Brown Webb Richardson Limited Shareholder NZBN: 9429036630103 |
Hastings 4122 New Zealand |
23 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Speedy, Simon Maurice |
Raureka Hastings 4120 New Zealand |
22 Dec 2010 - 23 Feb 2017 |
Individual | Dine, Stephen Maxwell |
Clive Clive 4102 New Zealand |
22 Dec 2010 - 23 Feb 2017 |
Director | Simon Maurice Speedy |
Raureka Hastings 4120 New Zealand |
22 Dec 2010 - 23 Feb 2017 |
Director | Dine, Stephen Maxwell |
Clive Clive 4102 New Zealand |
22 Dec 2010 - 23 Feb 2017 |
Ultimate Holding Company
Craig William Riddiford - Director
Appointment date: 16 Jan 2017
Address: Havelock North, 4130 New Zealand
Address used since 21 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Sep 2021
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 26 Sep 2017
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 16 Jan 2017
Regan Ian Loach - Director
Appointment date: 16 Jan 2017
Address: Longlands, Hastings, 4122 New Zealand
Address used since 07 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Jan 2017
Michelle Eileen Monteith - Director
Appointment date: 05 Apr 2018
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 05 Apr 2018
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 26 Sep 2018
Stephen Maxwell Dine - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 12 May 2023
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 21 Sep 2022
Address: Whakatu, Hastings, 4180 New Zealand
Address used since 12 Aug 2022
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 15 Sep 2021
Address: Clive, Clive, 4102 New Zealand
Address used since 22 May 2015
Simon Maurice Speedy - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 31 Mar 2019
Address: Raureka, Hastings, 4120 New Zealand
Address used since 22 Dec 2010
Roger Peter Sinclair - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 31 Mar 2018
Address: Raureka, Hastings, 4120 New Zealand
Address used since 25 May 2017
Michelle Eileen Monteith - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 22 Mar 2017
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 23 Feb 2017
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East