No More Birds Limited was started on 04 Apr 2012 and issued an NZ business number of 9429030717206. This registered LTD company has been run by 7 directors: Malcolm John Lambert Mcdougall - an active director whose contract began on 01 Oct 2012,
Adrian Adam Price - an active director whose contract began on 21 Feb 2019,
Philip Richard Morris - an inactive director whose contract began on 01 Oct 2012 and was terminated on 23 Mar 2020,
Andrew Brian Gavin Dalton - an inactive director whose contract began on 05 Jun 2014 and was terminated on 18 Feb 2019,
Neil Rennick - an inactive director whose contract began on 04 Apr 2012 and was terminated on 06 Nov 2015.
According to our database (updated on 08 Apr 2024), this company filed 1 address: 156D Bush Rd, Rosedale, Auckland, 0632 (category: registered, service).
Up to 31 Jan 2014, No More Birds Limited had been using 98 Yule Street, Kilbirnie, Wellington as their registered address.
BizDb found other names for this company: from 01 Oct 2012 to 09 Jun 2022 they were called Bird Deterrent System Limited, from 04 Apr 2012 to 01 Oct 2012 they were called Yw8 Wgtn Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Price, Adrian Adam (a director) located at Browns Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Mcdougall, Malcolm John Lambert - located at Princes Wharf, Auckland. No More Birds Limited was categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 35 Malters Place, Browns Bay, Auckland, 0630 New Zealand
Office & delivery address used from 02 Mar 2022
Address #5: 156d Bush Rd, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 31 Oct 2023
Principal place of activity
Flat 24, 147 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 98 Yule Street, Kilbirnie, Wellington, 6022 New Zealand
Registered address used from 19 Mar 2013 to 31 Jan 2014
Address #2: 98 Yule Street, Kilbirnie, Wellington, 6022 New Zealand
Physical address used from 19 Mar 2013 to 07 Jan 2015
Address #3: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 04 Apr 2012 to 19 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Price, Adrian Adam |
Browns Bay Auckland 0630 New Zealand |
16 Jan 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcdougall, Malcolm John Lambert |
Princes Wharf Auckland 1010 New Zealand |
01 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Philip Richard |
Eastbourne Lower Hutt 5013 New Zealand |
01 Oct 2012 - 02 Mar 2022 |
Individual | Dalton, Andrew |
Rd 2 Albany 0792 New Zealand |
18 Nov 2013 - 25 Feb 2019 |
Individual | Mooij, Eric |
Kilbirnie Wellington 6022 New Zealand |
04 Apr 2013 - 02 Nov 2015 |
Individual | Morris, Philip Richard |
Eastbourne Lower Hutt 5013 New Zealand |
01 Oct 2012 - 02 Mar 2022 |
Individual | Morris, Philip Richard |
Eastbourne Lower Hutt 5013 New Zealand |
01 Oct 2012 - 02 Mar 2022 |
Individual | Morris, Philip Richard |
Eastbourne Lower Hutt 5013 New Zealand |
01 Oct 2012 - 02 Mar 2022 |
Individual | Rennick, Neil |
Avondale Auckland 1026 New Zealand |
04 Apr 2012 - 02 Nov 2015 |
Individual | Dalton, Andrew |
Rd 2 Albany 0792 New Zealand |
18 Nov 2013 - 25 Feb 2019 |
Individual | Paynter, Janeen Robyn |
Petone Lower Hutt 5012 New Zealand |
01 Oct 2012 - 04 Apr 2013 |
Director | Neil Rennick |
Avondale Auckland 1026 New Zealand |
04 Apr 2012 - 02 Nov 2015 |
Malcolm John Lambert Mcdougall - Director
Appointment date: 01 Oct 2012
Address: Princes Wharf, Auckland, 1010 New Zealand
Address used since 01 Oct 2012
Adrian Adam Price - Director
Appointment date: 21 Feb 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 02 Nov 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 Feb 2019
Philip Richard Morris - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 23 Mar 2020
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Oct 2012
Andrew Brian Gavin Dalton - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 18 Feb 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 05 Jun 2014
Neil Rennick - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 06 Nov 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 10 Apr 2015
Eric Mooij - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 15 Oct 2014
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 23 Aug 2013
Janeen Robyn Paynter - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 06 Mar 2013
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Oct 2012
Rimu Architects Limited
92 Yule Street
Brightwell Consulting Limited
85 Ross Street
Organic Waste Management Limited
83 Endeavour Street
D P D Enterprises Limited
83 Endeavour Street
Parkfield Limited
70 Endeavour Street
Imae Limited
90 Endeavour Street
Creative Design Solutions Limited
95 Endeavour Street
D P D Enterprises Limited
83 Endeavour Street
Diane Owenga & Associates Limited
130 Onepu Road
Optima Group Limited
73 Yule Street
Optimal Fleet Solutions Limited
5 Endeavour Street
Pcworkz Services Limited
26 Puru Crescent