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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ditfort, Gaylene Elizabeth |
Atawhai Nelson 7010 New Zealand |
16 Sep 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Keogan, Mark Darryl |
Atawhai Nelson 7010 New Zealand |
16 Sep 1992 - |
Shares Allocation #3 Number of Shares: 198 | |||
Other (Other) | Gaylene Ditfort Mark Keogan As Trustees Of Metropol Trust |
Atawhai Nelson 7010 New Zealand |
26 May 2004 - |
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
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