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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smith, Kathryn Antonia |
St Albans Christchurch 8052 New Zealand |
23 Apr 2018 - |
Individual | Smith, Gregory David |
St Albans Christchurch 8052 New Zealand |
21 Jan 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Smith, Gregory David |
St Albans Christchurch 8052 New Zealand |
21 Jan 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smith, Kathryn Antonia |
St Albans Christchurch 8052 New Zealand |
23 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bsa Trustee Company Limited Shareholder NZBN: 9429033414416 Company Number: 1939782 |
120 Albert Street Auckland New Zealand |
25 Aug 2017 - 28 Mar 2023 |
Entity | Bsa Trustee Company Limited Shareholder NZBN: 9429033414416 Company Number: 1939782 |
Auckland Central Auckland 1010 New Zealand |
25 Aug 2017 - 28 Mar 2023 |
Director | Hallams, Kathryn Antonia |
Highfield Timaru 7910 New Zealand |
25 Aug 2017 - 23 Apr 2018 |
Individual | Smith, Colin |
Highfield Timaru 7910 New Zealand |
21 Jan 2004 - 01 Oct 2015 |
Director | Hallams, Kathryn Antonia |
Highfield Timaru 7910 New Zealand |
25 Aug 2017 - 23 Apr 2018 |
Director | Hallams, Kathryn Antonia |
Highfield Timaru 7910 New Zealand |
25 Aug 2017 - 23 Apr 2018 |
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
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