Shortcuts

Birdhurst Properties Limited

Type: NZ Limited Company (Ltd)
9429035544647
NZBN
1482068
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Physical address used since 16 Sep 2013
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 15 Dec 2023

Birdhurst Properties Limited, a registered company, was registered on 10 Mar 2004. 9429035544647 is the business number it was issued. The company has been run by 5 directors: Rhys Tremayne Wilkins - an active director whose contract started on 04 Jul 2014,
Terence John Victor Pierson - an inactive director whose contract started on 05 Feb 2024 and was terminated on 12 Feb 2024,
Heath Douglas Wilkins - an inactive director whose contract started on 10 Mar 2004 and was terminated on 20 Jan 2024,
Kerry Staples Wilkins - an inactive director whose contract started on 10 Mar 2004 and was terminated on 26 Nov 2021,
Farran Staples Wilkins - an inactive director whose contract started on 10 Mar 2004 and was terminated on 08 Jul 2015.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 20 Oxford Street, Richmond, Richmond, 7020 (registered address),
20 Oxford Street, Richmond, Richmond, 7020 (service address),
72 Trafalgar Street, Nelson, 7010 (physical address).
Birdhurst Properties Limited had been using 72 Trafalgar Street, Nelson as their registered address until 15 Dec 2023.
A total of 300000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 24000 shares (8 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 138000 shares (46 per cent). Lastly the 3rd share allocation (138000 shares 46 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & service address used from 16 Sep 2013 to 15 Dec 2023

Address #2: C/-thompson Daly & Co, 266 Hardy Street, Nelson 7010 New Zealand

Physical address used from 02 Apr 2010 to 16 Sep 2013

Address #3: C/-thompson, Daly & Co, 266 Hardy Street, Nelson 7010 New Zealand

Registered address used from 01 Apr 2010 to 16 Sep 2013

Address #4: C/- Thompson Daly & Co, 266 Hardy Street, Nelson

Physical address used from 10 Mar 2004 to 02 Apr 2010

Address #5: C/- Thompson Daly & Co, 266 Hardy Street, Nelson

Registered address used from 10 Mar 2004 to 01 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24000
Individual Wilkins, Deanne Lisa Stoke
Nelson
7011
New Zealand
Director Wilkins, Rhys Tremayne Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #2 Number of Shares: 138000
Entity (NZ Limited Company) Albert Company 2008 Limited
Shareholder NZBN: 9429032937886
Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 138000
Entity (NZ Limited Company) Heared Holdings Limited
Shareholder NZBN: 9429032413625
Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkins, Kerry Staples Motueka
Motueka
7120
New Zealand
Individual Wilkins, Heath Douglas Rd 1
Upper Moutere
7173
New Zealand
Individual Wilkins, Heath Douglas Rd 2
Upper Moutere
Individual Wilkins, Farran Staples Motueka
Motueka
7120
New Zealand
Individual Wilkins, Kerry Staples Motueka
Directors

Rhys Tremayne Wilkins - Director

Appointment date: 04 Jul 2014

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 31 Mar 2023

Address: Motueka, Motueka, 7120 New Zealand

Address used since 19 Mar 2015


Terence John Victor Pierson - Director (Inactive)

Appointment date: 05 Feb 2024

Termination date: 12 Feb 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 05 Feb 2024


Heath Douglas Wilkins - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 20 Jan 2024

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 29 Mar 2017


Kerry Staples Wilkins - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 26 Nov 2021

Address: Motueka, Motueka, 7120 New Zealand

Address used since 10 Feb 2014


Farran Staples Wilkins - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 08 Jul 2015

Address: Motueka, Motueka, 7120 New Zealand

Address used since 10 Feb 2014

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street