Byron Street Investments Limited, a registered company, was incorporated on 21 Aug 2007. 9429033214962 is the NZ business number it was issued. This company has been run by 3 directors: Michael Jeffrey Gardiner - an active director whose contract began on 21 Aug 2007,
Jason Neville Gardiner - an inactive director whose contract began on 31 Jan 2018 and was terminated on 10 Dec 2018,
Andrew Michael Fowler - an inactive director whose contract began on 21 Aug 2007 and was terminated on 07 Dec 2018.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 739 Hills Road, Marshland, Christchurch, 8051 (types include: registered, physical).
Byron Street Investments Limited had been using 504 Wairakei Road, Burnside, Christchurch as their registered address up to 25 May 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Oct 2012 to 25 May 2022
Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 21 Aug 2007 to 15 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Clifford, Michael James |
Rd 5 Rangiora 7475 New Zealand |
09 Dec 2019 - |
Individual | Gardiner, Michael Jeffrey |
739 Hills Road Marshland Christchurch 8051 New Zealand |
21 Aug 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gardiner, Michael Jeffrey |
Marshland Christchurch 8051 New Zealand |
12 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, Sally Louise |
32 Pepperwood Place, Shirley Christchurch 8061 New Zealand |
21 Aug 2007 - 12 Dec 2018 |
Individual | Fowler, Sally Louise |
32 Pepperwood Place, Shirley Christchurch 8061 New Zealand |
21 Aug 2007 - 12 Dec 2018 |
Individual | Fowler, Andrew Michael |
32 Pepperwood Place, Shirley Burwood, Christchurch 8061 New Zealand |
21 Aug 2007 - 12 Dec 2018 |
Individual | Fowler, Andrew Michael |
32 Pepperwood Place, Shirley Burwood, Christchurch 8061 New Zealand |
21 Aug 2007 - 12 Dec 2018 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
Auckland Central Auckland 1010 New Zealand |
02 May 2008 - 12 Dec 2018 |
Individual | Gardiner, Stephen James |
21 Foresters Crescent Parklands Christchurch 8083 New Zealand |
21 Aug 2007 - 09 Dec 2019 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
Auckland Central Auckland 1010 New Zealand |
02 May 2008 - 12 Dec 2018 |
Individual | Thomson, Mark |
35 Lexington Place Burwood, Christchurch |
21 Aug 2007 - 27 Jun 2010 |
Michael Jeffrey Gardiner - Director
Appointment date: 21 Aug 2007
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 27 Sep 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Apr 2017
Jason Neville Gardiner - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 10 Dec 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 Jan 2018
Andrew Michael Fowler - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 07 Dec 2018
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 28 Apr 2015
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road