Bishop Associates Limited, a registered company, was started on 29 Jan 2007. 9429033628509 is the business number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company is categorised. This company has been supervised by 3 directors: Robert Edward Bishop - an active director whose contract began on 29 Jan 2007,
Robert Bishop - an active director whose contract began on 29 Jan 2007,
Vicky Cheree Bishop - an active director whose contract began on 26 Jun 2007.
Last updated on 25 Mar 2024, our database contains detailed information about 6 addresses the company registered, namely: Unit 204, 150 Lichfield Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 204, 150 Lichfield Street, Christchurch Central, Christchurch, 8011 (service address),
17 Lytham Green, Shirley, Christchurch, 8061 (shareregister address),
Unit 204, 150 Lichfield Street, Christchurch Central, Christchurch, 8011 (office address) among others.
Bishop Associates Limited had been using Level 3, 111 Cashel Street, Christchurch Central, Christchurch as their physical address up to 12 Feb 2021.
A total of 50 shares are issued to 2 shareholders (2 groups). The first group includes 45 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (10%).
Other active addresses
Address #4: Unit 204, 150 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 27 Feb 2024
Address #5: 17 Lytham Green, Shirley, Christchurch, 8061 New Zealand
Shareregister address used from 27 Feb 2024
Address #6: Unit 204, 150 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 06 Mar 2024
Principal place of activity
Unit 104, 150 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 3, 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 06 Mar 2019 to 12 Feb 2021
Address #2: Level 1, Building 2, 1 Show Place, Christchurch, 8024 New Zealand
Physical address used from 13 Feb 2012 to 06 Mar 2019
Address #3: 2 Shammys Place, Brooklands, Christchurch 8083 New Zealand
Registered address used from 21 Oct 2009 to 03 Mar 2014
Address #4: Level 1, 30 Bedford Row, Christchurch New Zealand
Physical address used from 05 Feb 2008 to 13 Feb 2012
Address #5: 16 Millcroft Place, Parklands, Christchurch, 8083
Registered address used from 29 Jan 2007 to 21 Oct 2009
Address #6: Level 7, Amuri Courts, 293 Durham Street, Christchurch
Physical address used from 29 Jan 2007 to 05 Feb 2008
Basic Financial info
Total number of Shares: 50
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Bishop, Robert |
Shirley Christchurch 8061 New Zealand |
29 Jan 2007 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Bishop, Vicky |
Shirley Christchurch 8061 New Zealand |
20 Mar 2007 - |
Robert Edward Bishop - Director
Appointment date: 29 Jan 2007
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 27 Feb 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Mar 2016
Robert Bishop - Director
Appointment date: 29 Jan 2007
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Mar 2016
Vicky Cheree Bishop - Director
Appointment date: 26 Jun 2007
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 27 Feb 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Mar 2016
Bishop Family Developments Limited
2 Matisse Place
Christchurch Therapy Limited
2 Matisse Place
Oasis Properties (2008) Limited
14 Chateau Drive
Canterbury Inventions Limited
7 Matisse Place
Jung's Limited
7 Da Vinci Lane
Wsk & Wki's Family Investment Limited
128 Memorial Avenue
Bishop Associates Recruitment Limited
2 Matisse Place
Key People International Limited
10 Raxworthy St
M.i.r. 2015 Holdings Limited
90 A Hamilton Avenue
National Trade Academy Limited
Level 1, 567 Wairakei Road
New Bridge New Zealand Limited
41 Sir William Pickering Drive
Sunstone Group Limited
87 Ilam Road