L & P Bridge Limited was incorporated on 22 Mar 2012 and issued a number of 9429030754270. This registered LTD company has been managed by 2 directors: Luke Allan Bridge - an active director whose contract started on 22 Mar 2012,
Philippa Christelle Bridge - an active director whose contract started on 22 Mar 2012.
As stated in our database (updated on 02 Mar 2024), the company registered 1 address: 10 Fairway Drive, Kerikeri, 0230 (types include: registered, physical).
Up to 27 Apr 2021, L & P Bridge Limited had been using 144 Tancred Street, Ashburton as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Bridge, Luke Allan (a director) located at Rd 1, Awanui postcode 0486.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Bridge, Philippa Christelle - located at Rd 1, Awanui. L & P Bridge Limited has been classified as "Beef cattle farming" (ANZSIC A014220).
Previous addresses
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Physical & registered address used from 04 May 2017 to 27 Apr 2021
Address: Shantagh, 73 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 22 Mar 2012 to 04 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bridge, Luke Allan |
Rd 1 Awanui 0486 New Zealand |
22 Mar 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Bridge, Philippa Christelle |
Rd 1 Awanui 0486 New Zealand |
22 Mar 2012 - |
Luke Allan Bridge - Director
Appointment date: 22 Mar 2012
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 22 May 2017
Philippa Christelle Bridge - Director
Appointment date: 22 Mar 2012
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 22 May 2017
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street
Applegarth Holdings Limited
199 Burnett Street
Busch Farms Limited
54 Cass Street
Redwood Farm (methven) Limited
54 Cass Street
Roecombe Hill Limited
54 Cass Street
Steven Farming Limited
54 Cass Street
Stonecroft Limited
Croys Ltd