Berkdale Holdings Limited was started on 31 Aug 2010 and issued a number of 9429031399371. The registered LTD company has been supervised by 5 directors: Lee - Anne Clayton - an active director whose contract began on 22 Aug 2023,
Mark Arnold Clayton - an inactive director whose contract began on 24 Jul 2020 and was terminated on 24 Aug 2023,
Tony John Thomas - an inactive director whose contract began on 14 Dec 2015 and was terminated on 06 Aug 2020,
Wilhelmus Leonardus Giesbers - an inactive director whose contract began on 07 Mar 2013 and was terminated on 14 Dec 2015,
Hugh Owen Cooney - an inactive director whose contract began on 31 Aug 2010 and was terminated on 07 Mar 2013.
According to our database (last updated on 28 May 2025), the company registered 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: registered, physical).
Up until 20 Apr 2020, Berkdale Holdings Limited had been using 10 - 24 Vaughan Road, Te Ngae, Rotorua as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dilseacht Trustees Limited (an entity) located at Ponsonby, Auckland postcode 1011. Berkdale Holdings Limited has been classified as "Portfolio investment management service" (business classification K641940).
Previous addresses
Address: 10 - 24 Vaughan Road, Te Ngae, Rotorua, 3010 New Zealand
Physical & registered address used from 28 Jan 2016 to 20 Apr 2020
Address: Level 3, 78 Victoria Street, Wellington, Wellington, 6142 New Zealand
Registered address used from 14 Feb 2014 to 28 Jan 2016
Address: Level 3, 78 Victoria St, Te Aro, Wellington, 6142 New Zealand
Physical address used from 14 Feb 2014 to 28 Jan 2016
Address: Level 3, 78 Victoria Street, Wellington, Wellington, 6142 New Zealand
Registered & physical address used from 13 Feb 2014 to 14 Feb 2014
Address: Level 3, 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 04 Jan 2013 to 13 Feb 2014
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 24 Sep 2012 to 04 Jan 2013
Address: 87 First Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 31 Aug 2010 to 24 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Dilseacht Trustees Limited Shareholder NZBN: 9429050651481 |
Ponsonby Auckland 1011 New Zealand |
19 Aug 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giesbers, Wilhelmus Leonardus |
Island Bay Wellington 6023 New Zealand |
07 Mar 2013 - 22 Mar 2013 |
| Entity | Medford Holdings Limited Shareholder NZBN: 9429031299138 Company Number: 3202756 |
Te Ngae Rotorua 3010 New Zealand |
22 Mar 2013 - 19 Aug 2022 |
| Entity | Medford Holdings Limited Shareholder NZBN: 9429031299138 Company Number: 3202756 |
Ponsonby Auckland 1011 New Zealand |
22 Mar 2013 - 19 Aug 2022 |
| Entity | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 Company Number: 978567 |
31 Aug 2010 - 07 Mar 2013 | |
| Entity | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 Company Number: 978567 |
31 Aug 2010 - 07 Mar 2013 |
Lee - Anne Clayton - Director
Appointment date: 22 Aug 2023
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 22 Aug 2023
Mark Arnold Clayton - Director (Inactive)
Appointment date: 24 Jul 2020
Termination date: 24 Aug 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 24 Jul 2020
Tony John Thomas - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 06 Aug 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Dec 2015
Wilhelmus Leonardus Giesbers - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 14 Dec 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 07 Mar 2013
Hugh Owen Cooney - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 07 Mar 2013
Address: 247 Cameron Road, Tauranga, 3110 New Zealand
Address used since 18 Dec 2012
Te Kauwau Maro Charitable Trust
30 Vaughans Road
Sdm Mechanical & Engineering Limited
6-8 Vaughan Road
Birchall & Maunder Automotive Limited
10 - 12 Marino Road
Mjc Legal Limited
Level 1, Gj Gardner Building
Body Boards Nz Limited
284 Te Ngae Road
Great Boards New Zealand Limited
284 Te Ngae Road
Dhal Limited
6 Rangataua Street
Ntnt Holdings Limited
172 Ngongotaha Road
Pacific Sawmill Engineering Limited
7 Osprey Drive
Pacific Wealth Creators Limited
59 Oceana Drive
Ploutos Wealth Management Limited
27b Moncur Drive
Rausaria Financial Services Limited
133 Iles Road