Shortcuts

Birdnest Holdings Limited

Type: NZ Limited Company (Ltd)
9429035580379
NZBN
1475948
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Physical & registered & service address used since 01 Apr 2022
89a Winchester Street
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 16 Feb 2023
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & service address used since 01 May 2023

Birdnest Holdings Limited, a registered company, was launched on 21 Jan 2004. 9429035580379 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gregory David Smith - an active director whose contract began on 21 Jan 2004,
Kathryn Antonia Smith - an active director whose contract began on 01 Apr 2017,
Kathryn Antonia Hallams - an active director whose contract began on 01 Apr 2017,
Colin Smith - an inactive director whose contract began on 21 Jan 2004 and was terminated on 21 May 2012.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, service).
Birdnest Holdings Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their physical address until 01 Apr 2022.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 50 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 49 shares (49%). Lastly the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Physical & registered address used from 23 Apr 2019 to 01 Apr 2022

Address #2: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 27 Nov 2017 to 23 Apr 2019

Address #3: 4c Sefton Street East, Timaru, 7910 New Zealand

Physical & registered address used from 31 Mar 2014 to 27 Nov 2017

Address #4: 269 Stafford Street, Timaru, 7910 New Zealand

Registered & physical address used from 29 May 2012 to 31 Mar 2014

Address #5: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 23 Aug 2011 to 29 May 2012

Address #6: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 13 Sep 2010 to 23 Aug 2011

Address #7: 39 George Street, Timaru, 7910 New Zealand

Physical address used from 13 Sep 2010 to 29 May 2012

Address #8: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand

Registered address used from 25 Jul 2008 to 13 Sep 2010

Address #9: Hubbard, Churcher & Co, 39 George Street, Timaru 7910 New Zealand

Physical address used from 25 Jul 2008 to 13 Sep 2010

Address #10: Hubbard, Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 21 Jan 2004 to 25 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Smith, Kathryn Antonia St Albans
Christchurch
8052
New Zealand
Individual Smith, Gregory David St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Smith, Gregory David St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Smith, Kathryn Antonia St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bsa Trustee Company Limited
Shareholder NZBN: 9429033414416
Company Number: 1939782
120 Albert Street
Auckland

New Zealand
Entity Bsa Trustee Company Limited
Shareholder NZBN: 9429033414416
Company Number: 1939782
Auckland Central
Auckland
1010
New Zealand
Director Hallams, Kathryn Antonia Highfield
Timaru
7910
New Zealand
Individual Smith, Colin Highfield
Timaru
7910
New Zealand
Director Hallams, Kathryn Antonia Highfield
Timaru
7910
New Zealand
Director Hallams, Kathryn Antonia Highfield
Timaru
7910
New Zealand
Directors

Gregory David Smith - Director

Appointment date: 21 Jan 2004

Address: Christchurch, 8052 New Zealand

Address used since 19 Jan 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 15 Aug 2014


Kathryn Antonia Smith - Director

Appointment date: 01 Apr 2017

Address: Christchurch, 8052 New Zealand

Address used since 19 Jan 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Apr 2017


Kathryn Antonia Hallams - Director

Appointment date: 01 Apr 2017

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Apr 2017


Colin Smith - Director (Inactive)

Appointment date: 21 Jan 2004

Termination date: 21 May 2012

Address: Timaru, 7910 New Zealand

Address used since 18 Jul 2008

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East