Shortcuts

Bissco Limited

Type: NZ Limited Company (Ltd)
9429036197613
NZBN
1264293
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered address used since 27 Mar 2020
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & service address used since 08 Apr 2021

Bissco Limited was started on 07 Feb 2003 and issued a New Zealand Business Number of 9429036197613. This registered LTD company has been run by 6 directors: Andrea Carol Barry - an active director whose contract began on 06 Aug 2012,
John Tattersall Biss - an inactive director whose contract began on 07 Feb 2003 and was terminated on 06 Aug 2012,
Peter Marsden Barry - an inactive director whose contract began on 07 Feb 2003 and was terminated on 12 Feb 2009,
Dean Ronald Nikora - an inactive director whose contract began on 07 Feb 2003 and was terminated on 31 May 2004,
Andrea Carol Barry - an inactive director whose contract began on 07 Feb 2003 and was terminated on 15 Jul 2003.
According to our data (updated on 24 Mar 2024), the company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (category: physical, service).
Until 27 Mar 2020, Bissco Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 55 shares are held by 2 entities, namely:
Barry, Andrea Carol (an individual) located at Takapau postcode 4288,
Towers, Jan Elaine (an individual) located at Rd 4, Aongatete postcode 3181.
Another group consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Epic Agriculture Limited - located at New Plymouth, New Plymouth.

Addresses

Previous addresses

Address #1: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 29 May 2014 to 27 Mar 2020

Address #2: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical address used from 29 May 2014 to 08 Apr 2021

Address #3: 386 Mill Road, Rd 1, Takapau New Zealand

Registered & physical address used from 07 Feb 2003 to 29 May 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Individual Barry, Andrea Carol Takapau
4288
New Zealand
Individual Towers, Jan Elaine Rd 4
Aongatete
3181
New Zealand
Shares Allocation #2 Number of Shares: 45
Entity (NZ Limited Company) Epic Agriculture Limited
Shareholder NZBN: 9429038588037
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barry, Peter Marsden Rd 1
Takapau
Individual Nikora, Dean Ronald Rd 3
Takapau
Entity Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Individual Harker, Graham Tarn Kihikihi
Te Awamutu
3800
New Zealand
Entity Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Individual Barry, David Marsden Omokoroa
Individual Biss, Sally Rayne Rd 3
Takapau
4288
New Zealand
Individual Biss, John Tattersall Rd 3
Takapau
4288
New Zealand
Individual Nikora, Kristen Maree Rd 3
Takapau
Directors

Andrea Carol Barry - Director

Appointment date: 06 Aug 2012

Address: Takapau, 4288 New Zealand

Address used since 01 Mar 2023

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 01 Mar 2022

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 01 Mar 2020

Address: Rd 1, Takapau, 4286 New Zealand

Address used since 06 Aug 2012


John Tattersall Biss - Director (Inactive)

Appointment date: 07 Feb 2003

Termination date: 06 Aug 2012

Address: Rd 3, Takapau, 4288 New Zealand

Address used since 07 Apr 2011


Peter Marsden Barry - Director (Inactive)

Appointment date: 07 Feb 2003

Termination date: 12 Feb 2009

Address: Rd 1, Takapau,

Address used since 07 Feb 2003


Dean Ronald Nikora - Director (Inactive)

Appointment date: 07 Feb 2003

Termination date: 31 May 2004

Address: Rd 3, Takapau,

Address used since 07 Feb 2003


Andrea Carol Barry - Director (Inactive)

Appointment date: 07 Feb 2003

Termination date: 15 Jul 2003

Address: Rd 1, Takapau,

Address used since 07 Feb 2003


Kristen Maree Nikora - Director (Inactive)

Appointment date: 07 Feb 2003

Termination date: 15 Jul 2003

Address: Rd 3, Takapau,

Address used since 07 Feb 2003

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street