Bit-Stream I.t. Limited was started on 03 Dec 2004 and issued an NZBN of 9429035053378. The registered LTD company has been supervised by 4 directors: Graeme Rainsford Dick - an active director whose contract began on 05 Apr 2006,
Samuel Richard Davies - an inactive director whose contract began on 05 Apr 2006 and was terminated on 15 Jun 2009,
Edson Dagoberto Guerrero - an inactive director whose contract began on 03 Dec 2004 and was terminated on 06 Mar 2009,
John Davies - an inactive director whose contract began on 03 Dec 2004 and was terminated on 05 Apr 2006.
As stated in our information (last updated on 01 May 2024), the company uses 1 address: 164A Hardy Street, Nelson, Nelson, 7010 (category: physical, registered).
Up to 22 Jun 2016, Bit-Stream I.t. Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address.
A total of 700 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 700 shares are held by 1 entity, namely:
Nelson Management Services Limited (an entity) located at Nelson, Nelson postcode 7010.
Previous addresses
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 21 May 2013 to 22 Jun 2016
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 02 Jun 2010 to 21 May 2013
Address: C/-duncan Cotterill, 81 Selwyn Place, Nelson
Registered & physical address used from 03 Dec 2004 to 02 Jun 2010
Basic Financial info
Total number of Shares: 700
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700 | |||
Entity (NZ Limited Company) | Nelson Management Services Limited Shareholder NZBN: 9429039944177 |
Nelson Nelson 7010 New Zealand |
20 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Enola Holdings Limited Shareholder NZBN: 9429038545672 Company Number: 661999 |
Atawhai Nelson 7010 New Zealand |
05 May 2006 - 20 Apr 2023 |
Entity | Enola Holdings Limited Shareholder NZBN: 9429038545672 Company Number: 661999 |
Atawhai Nelson 7010 New Zealand |
05 May 2006 - 20 Apr 2023 |
Individual | Jellie, Jillian Robyn |
Atawhai Nelson 7010 New Zealand |
05 May 2006 - 20 Apr 2020 |
Individual | Davies, Samuel Richard |
Halswell Christchurch 8025 New Zealand |
05 May 2006 - 22 Jul 2016 |
Individual | Jellie, Milne David |
Atawhai Nelson 7010 New Zealand |
05 May 2006 - 20 Apr 2020 |
Individual | Heaphy, Philip John |
Ohoka Rd 2 Kaiapoi, Christchurc 7692 New Zealand |
05 May 2006 - 23 Apr 2013 |
Individual | Robinson, Lee |
Christchurch 8013 New Zealand |
05 May 2006 - 10 Dec 2012 |
Entity | Orange Kamel Limited Shareholder NZBN: 9429035340874 Company Number: 1523770 |
03 Dec 2004 - 06 Jun 2008 | |
Individual | Davies, John |
Richmond Nelson |
03 Dec 2004 - 27 Jun 2010 |
Individual | Cooper, Christopher John |
Christchurch 8011 New Zealand |
05 May 2006 - 20 Apr 2020 |
Individual | Heaphy, Rosemary Jane |
Ohoka Rd 2 Kaiapoi, Christchurch 7692 New Zealand |
05 May 2006 - 23 Apr 2013 |
Individual | Dick, Graeme Rainsford |
Atawhai Nelson 7010 New Zealand |
05 May 2006 - 22 Jul 2016 |
Individual | Marshall, Catherine Mary |
Rangiora Christchurch 7400 New Zealand |
05 May 2006 - 10 Dec 2012 |
Individual | Davies, Merrin Christine |
Halswell Christchurch 8025 New Zealand |
05 May 2006 - 22 Jul 2016 |
Individual | Marshall, John Michael |
Rangiora Christchurch 7400 New Zealand |
05 May 2006 - 10 Dec 2012 |
Individual | Marshall, Jenny Therese |
Rangiora Christchurch 7400 New Zealand |
05 May 2006 - 10 Dec 2012 |
Entity | Orange Kamel Limited Shareholder NZBN: 9429035340874 Company Number: 1523770 |
03 Dec 2004 - 06 Jun 2008 |
Graeme Rainsford Dick - Director
Appointment date: 05 Apr 2006
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 13 May 2013
Samuel Richard Davies - Director (Inactive)
Appointment date: 05 Apr 2006
Termination date: 15 Jun 2009
Address: Halswell Christchurch,
Address used since 05 Apr 2006
Edson Dagoberto Guerrero - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 06 Mar 2009
Address: St Albans, Christchurch,
Address used since 13 Jun 2005
John Davies - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 05 Apr 2006
Address: Richmond, Nelson,
Address used since 03 Dec 2004
Doughboy Holdings Limited
164a Hardy Street
Nick Riley Electrical Limited
164a Hardy Street
Projects And Ventures Management Limited
164a Hardy Street
Harley Road Holdings Limited
164a Hardy Street
Kinglin Limited
164a Hardy Street
Southern Masonry Limited
164 Hardy Street