Bishop Holdings (Fiji) Limited, a registered company, was started on 13 Nov 2006. 9429033772578 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 8 directors: Lynette Margaret Nicholson - an active director whose contract began on 27 Feb 2024,
Manu Chhotubhai Bhanabhai - an active director whose contract began on 27 Feb 2024,
Rodney John Humphries - an inactive director whose contract began on 16 Nov 2022 and was terminated on 25 Nov 2022,
Richard John Humphries - an inactive director whose contract began on 16 Nov 2022 and was terminated on 25 Nov 2022,
Timothy Terence Manning - an inactive director whose contract began on 25 Nov 2022 and was terminated on 25 Nov 2022.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Level 12, 300 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Bishop Holdings (Fiji) Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address until 09 Dec 2020.
Past names used by this company, as we identified at BizDb, included: from 13 Nov 2006 to 19 May 2020 they were named Bishop Holdings (Fiji) Limited.
One entity controls all company shares (exactly 300100 shares) - Consultant Management Services Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 12, 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 24 Feb 2023
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Feb 2010 to 09 Dec 2020
Address #2: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 21 Aug 2009 to 22 Feb 2010
Address #3: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 21 Aug 2009
Address #4: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 13 Nov 2006 to 23 Oct 2007
Basic Financial info
Total number of Shares: 300100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300100 | |||
Entity (NZ Limited Company) | Consultant Management Services Limited Shareholder NZBN: 9429036036325 |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Consultant Management Services Limited Shareholder NZBN: 9429036036325 Company Number: 1291566 |
25 Nov 2022 - 25 Nov 2022 | |
Entity | Tft Investments Limited Shareholder NZBN: 9429030075764 Company Number: 4627519 |
16 Nov 2022 - 25 Nov 2022 | |
Entity | Tft Investments Limited Shareholder NZBN: 9429030075764 Company Number: 4627519 |
25 Nov 2022 - 29 Nov 2022 | |
Entity | Consultant Management Services Limited Shareholder NZBN: 9429036036325 Company Number: 1291566 |
25 Nov 2022 - 25 Nov 2022 | |
Entity | Tft Investments Limited Shareholder NZBN: 9429030075764 Company Number: 4627519 |
25 Nov 2022 - 25 Nov 2022 | |
Entity | Consultant Management Services Limited Shareholder NZBN: 9429036036325 Company Number: 1291566 |
25 Nov 2022 - 25 Nov 2022 | |
Entity | Tft Investments Limited Shareholder NZBN: 9429030075764 Company Number: 4627519 |
25 Nov 2022 - 25 Nov 2022 | |
Entity | Consultant Management Services Limited Shareholder NZBN: 9429036036325 Company Number: 1291566 |
16 Nov 2022 - 16 Nov 2022 | |
Entity | Tft Investments Limited Shareholder NZBN: 9429030075764 Company Number: 4627519 |
152 Fanshawe Street Auckland Null 1010 New Zealand |
23 Sep 2014 - 16 Nov 2022 |
Entity | Pacific Islands Partnership Limited Shareholder NZBN: 9429034365861 Company Number: 1752371 |
13 Nov 2006 - 23 Sep 2014 | |
Entity | Pacific Islands Partnership Limited Shareholder NZBN: 9429034365861 Company Number: 1752371 |
13 Nov 2006 - 23 Sep 2014 |
Lynette Margaret Nicholson - Director
Appointment date: 27 Feb 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Feb 2024
Manu Chhotubhai Bhanabhai - Director
Appointment date: 27 Feb 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Feb 2024
Rodney John Humphries - Director (Inactive)
Appointment date: 16 Nov 2022
Termination date: 25 Nov 2022
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 16 Nov 2022
Richard John Humphries - Director (Inactive)
Appointment date: 16 Nov 2022
Termination date: 25 Nov 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Nov 2022
Timothy Terence Manning - Director (Inactive)
Appointment date: 25 Nov 2022
Termination date: 25 Nov 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Nov 2022
Timothy Terence Manning - Director (Inactive)
Appointment date: 13 Nov 2006
Termination date: 16 Nov 2022
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 19 Feb 2016
Timothy Terence Manning - Director (Inactive)
Appointment date: 16 Nov 2022
Termination date: 16 Nov 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Nov 2022
Peter Stewart James Lockie - Director (Inactive)
Appointment date: 13 Nov 2006
Termination date: 31 Aug 2007
Address: Kohimarama, Auckland,
Address used since 01 Mar 2007
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Bale Properties New Zealand Limited
Level 3, 16 Viaduct Harbour Avenue
Balfour Whitmore Limited
Level 1, 6 Viaduct Harbour Avenue
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Durrock Holdings Limited
Level 9, 45 Queen Street
Hans Properties Limited
Level 29, 188 Quay Street
Manor Holdings Limited
Level 7, 53 Fort Street