Shortcuts

Bisley & Co Pty Ltd

Type: Overseas Asic Company (Asic)
9429030528147
NZBN
3989278
Company Number
Registered
Company Status
000158305
Australian Company Number
Current address
Whk
Level 6, 51-53 Shortland St
Auckland 1010
New Zealand
Service address used since 25 Sep 2012
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 08 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 27 Nov 2023

Bisley & Co Pty Ltd, a registered company, was launched on 25 Sep 2012. 9429030528147 is the number it was issued. This company has been managed by 17 directors: Margaret Jennifer Bisley - an active director whose contract began on 25 Sep 2012,
John Tobin - an active director whose contract began on 25 Sep 2012,
Nicholas Stanley Granville - an active director whose contract began on 25 Sep 2012,
Marion Bisley - an active director whose contract began on 25 Sep 2012,
Andrew Ross Mclean - an active director whose contract began on 25 Sep 2012.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Whk, Level 6, 51-53 Shortland St, Auckland, 1010 (service address).
Bisley & Co Pty Ltd had been using Level 6, 51 Shortland Street, Auckland as their registered address up to 08 Jul 2014.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 18 Oct 2013 to 08 Jul 2014

Address #2: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand

Registered address used from 25 Sep 2012 to 18 Oct 2013

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 06 Sep 2023

Country of origin: AU

Directors

Margaret Jennifer Bisley - Director

Appointment date: 25 Sep 2012

Address: Cammeray, Nsw, 2062 Australia

Address used since 25 Sep 2012

Address: 53 Palmer Street, Cammeray, Nsw, 2062 Australia

Address used since 25 Sep 2012


John Tobin - Director

Appointment date: 25 Sep 2012

Address: 8 Gas Works Road, Wollstonecraft, Nsw, 2065 Australia

Address used since 25 Sep 2012

Address: 17 Waruda Street, Kirribilli, Nsw, 2061 Australia

Address used since 25 Sep 2012


Nicholas Stanley Granville - Director

Appointment date: 25 Sep 2012

Address: Newport Nsw 2106, Australia

Address used since 25 Sep 2012


Marion Bisley - Director

Appointment date: 25 Sep 2012

Address: North Turramurra Nsw 2074, Australia

Address used since 25 Sep 2012


Andrew Ross Mclean - Director

Appointment date: 25 Sep 2012

Address: Lindfield Nsw 2070, Australia

Address used since 25 Sep 2012


Greg James - Person Authorised for Service

Appointment date: 25 Sep 2012

Address: Level 8, 139 Quay Street, Auckland, 1010 New Zealand

Address used since 25 Sep 2012


Greg James - Person Authorised For Service

Appointment date: 25 Sep 2012

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 25 Sep 2012

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 25 Sep 2012


John Tobin - Director

Appointment date: 25 Sep 2012

Address: 50-60 Clark Road, North Sydney Nsw 2060, Australia

Address used since 25 Sep 2012


Tiffany Jane Bisley - Director

Appointment date: 01 Jul 2019

Address: North Turramurra, Nsw, 2074 Australia

Address used since 23 Jul 2019


Anne Mathews Bell - Director

Appointment date: 12 Sep 2022

Address: 2 Elizabeth Bay Road, Elizabeth Bay, NSW 2011 Australia

Address used since 13 Sep 2022


Kieran Pryke - Director

Appointment date: 12 Sep 2022

Address: Kingsford, Nsw, 2032 New Zealand

Address used since 13 Sep 2022


Ian Bruce Blair - Director (Inactive)

Appointment date: 31 Dec 2007

Termination date: 30 Nov 2022

Address: 17 The Boulevard, Tallwoods Village, Nsw, 2430 Australia

Address used since 14 Jan 2021


Ian Bruce Blair - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 30 Nov 2022

Address: Tallwoods Village, Nsw, 2430 Australia

Address used since 25 Sep 2012

Address: 25 Peninsula Drive, Breakfast Point, Nsw, 2137 Australia

Address used since 25 Sep 2012


Richard Flook - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 07 Jan 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 13 Jan 2021


Andrew Ross Mclean - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 31 Dec 2020

Address: Lindfield Nsw 2070, Australia

Address used since 25 Sep 2012


Nicholas Stanley Granville - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 30 Sep 2020

Address: Newport Nsw 2106, Australia

Address used since 25 Sep 2012


Marion Bisley - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 30 Jun 2019

Address: North Turramurra Nsw 2074, Australia

Address used since 25 Sep 2012

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street