Berkdale Holdings Limited was started on 31 Aug 2010 and issued a number of 9429031399371. The registered LTD company has been supervised by 5 directors: Lee - Anne Clayton - an active director whose contract began on 22 Aug 2023,
Mark Arnold Clayton - an inactive director whose contract began on 24 Jul 2020 and was terminated on 24 Aug 2023,
Tony John Thomas - an inactive director whose contract began on 14 Dec 2015 and was terminated on 06 Aug 2020,
Wilhelmus Leonardus Giesbers - an inactive director whose contract began on 07 Mar 2013 and was terminated on 14 Dec 2015,
Hugh Owen Cooney - an inactive director whose contract began on 31 Aug 2010 and was terminated on 07 Mar 2013.
According to our database (last updated on 22 Apr 2024), the company registered 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: registered, physical).
Up until 20 Apr 2020, Berkdale Holdings Limited had been using 10 - 24 Vaughan Road, Te Ngae, Rotorua as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dilseacht Trustees Limited (an entity) located at Ponsonby, Auckland postcode 1011. Berkdale Holdings Limited has been classified as "Portfolio investment management service" (business classification K641940).
Previous addresses
Address: 10 - 24 Vaughan Road, Te Ngae, Rotorua, 3010 New Zealand
Physical & registered address used from 28 Jan 2016 to 20 Apr 2020
Address: Level 3, 78 Victoria Street, Wellington, Wellington, 6142 New Zealand
Registered address used from 14 Feb 2014 to 28 Jan 2016
Address: Level 3, 78 Victoria St, Te Aro, Wellington, 6142 New Zealand
Physical address used from 14 Feb 2014 to 28 Jan 2016
Address: Level 3, 78 Victoria Street, Wellington, Wellington, 6142 New Zealand
Registered & physical address used from 13 Feb 2014 to 14 Feb 2014
Address: Level 3, 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 04 Jan 2013 to 13 Feb 2014
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 24 Sep 2012 to 04 Jan 2013
Address: 87 First Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 31 Aug 2010 to 24 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dilseacht Trustees Limited Shareholder NZBN: 9429050651481 |
Ponsonby Auckland 1011 New Zealand |
19 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giesbers, Wilhelmus Leonardus |
Island Bay Wellington 6023 New Zealand |
07 Mar 2013 - 22 Mar 2013 |
Entity | Medford Holdings Limited Shareholder NZBN: 9429031299138 Company Number: 3202756 |
Te Ngae Rotorua 3010 New Zealand |
22 Mar 2013 - 19 Aug 2022 |
Entity | Medford Holdings Limited Shareholder NZBN: 9429031299138 Company Number: 3202756 |
Ponsonby Auckland 1011 New Zealand |
22 Mar 2013 - 19 Aug 2022 |
Entity | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 Company Number: 978567 |
31 Aug 2010 - 07 Mar 2013 | |
Entity | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 Company Number: 978567 |
31 Aug 2010 - 07 Mar 2013 |
Lee - Anne Clayton - Director
Appointment date: 22 Aug 2023
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 22 Aug 2023
Mark Arnold Clayton - Director (Inactive)
Appointment date: 24 Jul 2020
Termination date: 24 Aug 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 24 Jul 2020
Tony John Thomas - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 06 Aug 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Dec 2015
Wilhelmus Leonardus Giesbers - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 14 Dec 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 07 Mar 2013
Hugh Owen Cooney - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 07 Mar 2013
Address: 247 Cameron Road, Tauranga, 3110 New Zealand
Address used since 18 Dec 2012
Te Kauwau Maro Charitable Trust
30 Vaughans Road
Sdm Mechanical & Engineering Limited
6-8 Vaughan Road
Birchall & Maunder Automotive Limited
10 - 12 Marino Road
Mjc Legal Limited
Level 1, Gj Gardner Building
Body Boards Nz Limited
284 Te Ngae Road
Great Boards New Zealand Limited
284 Te Ngae Road
Central Financial Services Limited
27 Santa Cruz Drive
Dhal Limited
6 Rangataua Street
Ntnt Holdings Limited
172 Ngongotaha Road
Pacific Sawmill Engineering Limited
7 Osprey Drive
Ploutos Wealth Management Limited
27b Moncur Drive
Rausaria Financial Services Limited
133 Iles Road