Shortcuts

Bespoke Systems Limited

Type: NZ Limited Company (Ltd)
9429038950735
NZBN
557185
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2 Marylands Place
Addington 8440
New Zealand
Registered address used since 24 May 2010
2 Marylands Place
Addington 8811
New Zealand
Physical & service address used since 24 May 2010
Po Box 8811
Riccarton
Christchurch 8440
New Zealand
Postal address used since 13 Jun 2019

Bespoke Systems Limited, a registered company, was launched on 16 Sep 1992. 9429038950735 is the number it was issued. The company has been supervised by 3 directors: Mark Darryl Keogan - an active director whose contract started on 16 Sep 1992,
Anthony John Mark Healey - an inactive director whose contract started on 31 May 1994 and was terminated on 09 Dec 1996,
Malcolm Ian Potter - an inactive director whose contract started on 16 Sep 1992 and was terminated on 31 May 1994.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, specifically: 4 Havenview, Atawhai, Nelson, 7010 (registered address),
4 Havenview, Atawhai, Nelson, 7010 (service address),
Po Box 8811, Riccarton, Christchurch, 8440 (postal address),
2 Marylands Place, Addington, 8811 (office address) among others.
Bespoke Systems Limited had been using 67 Brisbane Street, Sydenham, Christchurch as their physical address until 24 May 2010.
Former names for this company, as we found at BizDb, included: from 23 Dec 1996 to 25 May 2010 they were called Radiant Heating Systems ( Canterbury ) Limited, from 10 Mar 1995 to 23 Dec 1996 they were called Florad (Christchurch) Limited and from 16 Sep 1992 to 10 Mar 1995 they were called Florad (Nelson-Marlborough) Limited.
A total of 200 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (0.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.5 per cent). Lastly the third share allocation (198 shares 99 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 2 Marylands Place, Addington, 8811 New Zealand

Office & delivery address used from 13 Jun 2019

Address #5: 4 Havenview, Atawhai, Nelson, 7010 New Zealand

Registered & service address used from 08 Jun 2023

Principal place of activity

2 Marylands Place, Addington, 8811 New Zealand


Previous addresses

Address #1: 67 Brisbane Street, Sydenham, Christchurch

Physical & registered address used from 23 May 2005 to 24 May 2010

Address #2: 9 Buxton Square, Nelson

Registered address used from 05 Aug 1997 to 23 May 2005

Address #3: 51b St Andrews Hill Road, Christchurch

Physical address used from 25 Jul 1997 to 23 May 2005

Contact info
64 021 331739
13 Jun 2019 Phone
gaylene@warmupcanterbury.co.nz
21 Jul 2020 nzbn-reserved-invoice-email-address-purpose
warmup.co.nz
13 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ditfort, Gaylene Elizabeth Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Keogan, Mark Darryl Atawhai
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 198
Other (Other) Gaylene Ditfort Mark Keogan As Trustees Of Metropol Trust Atawhai
Nelson
7010
New Zealand
Directors

Mark Darryl Keogan - Director

Appointment date: 16 Sep 1992

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 30 May 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Jun 2015

Address: Riccarton, Christchurch, 8042 New Zealand

Address used since 01 Mar 2019


Anthony John Mark Healey - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 09 Dec 1996

Address: Nelson,

Address used since 31 May 1994


Malcolm Ian Potter - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 31 May 1994

Address: Coastal Highway R.d.1, Richmond, Nelson,

Address used since 16 Sep 1992

Nearby companies

Zoom Resources Limited
10 Halls Place

Farm Improvements Limited
8 Halls Place

Onfarm Solutions Limited
8 Halls Place

Onfarm Data Limited
8 Halls Place

Car Clinic Christchurch Lw Limited
Unit 1, 8 Birmingham Drive

Jcm Direct Limited
8c Birmingham Drive