Bergseng & Co Trustees 1 Limited, a registered company, was incorporated on 13 Dec 2002. 9429036218196 is the number it was issued. The company has been run by 5 directors: Stephen John Davies - an active director whose contract started on 11 Nov 2013,
John Bergseng - an inactive director whose contract started on 31 Oct 2006 and was terminated on 11 Nov 2013,
Bradley James Watson - an inactive director whose contract started on 13 Mar 2006 and was terminated on 14 Aug 2007,
John Bergseng - an inactive director whose contract started on 13 Dec 2002 and was terminated on 13 Mar 2006,
Amanda Matich - an inactive director whose contract started on 13 Dec 2002 and was terminated on 26 Mar 2004.
Last updated on 16 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: Unit 24 Tuscany Towers, 1 Ambrico Place, Newmarket, Auckland, 1149 (registered address),
Unit 24 Tuscany Towers, 1 Ambrico Place, New Lynn, Auckland, 0600 (service address),
19 Mauranui Avenue, Newmarket, Auckland, 1149 (physical address).
Bergseng & Co Trustees 1 Limited had been using 19 Mauranui Avenue, Newmarket, Auckland as their registered address up to 20 Apr 2023.
A single entity controls all company shares (exactly 100 shares) - Davies, Stephen John - located at 1149, Piha.
Previous addresses
Address #1: 19 Mauranui Avenue, Newmarket, Auckland, 1149 New Zealand
Registered & service address used from 11 Apr 2012 to 20 Apr 2023
Address #2: Suite 7, 30 Willow Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Mar 2011 to 11 Apr 2012
Address #3: Level 1, Mclean House, 26 Mclean St, Tauranga New Zealand
Physical & registered address used from 06 Apr 2010 to 09 Mar 2011
Address #4: 36 Williamson Ave, Grey Lynn, Auckland
Physical & registered address used from 24 Feb 2009 to 06 Apr 2010
Address #5: Level 1, 26 Crummer Road, Ponsonby, Auckland
Physical & registered address used from 13 Dec 2002 to 24 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davies, Stephen John |
Piha 0772 New Zealand |
05 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bergseng, John |
Kohimarama Auckland 1071 New Zealand |
05 May 2004 - 05 Dec 2013 |
Stephen John Davies - Director
Appointment date: 11 Nov 2013
Address: Piha, 0772 New Zealand
Address used since 15 Jan 2021
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 01 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Mar 2016
John Bergseng - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 11 Nov 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Mar 2012
Bradley James Watson - Director (Inactive)
Appointment date: 13 Mar 2006
Termination date: 14 Aug 2007
Address: St Mary's Bay, Auckland,
Address used since 13 Mar 2006
John Bergseng - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 13 Mar 2006
Address: Grey Lynn, Auckland,
Address used since 21 Feb 2004
Amanda Matich - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 26 Mar 2004
Address: Dargaville,
Address used since 13 Dec 2002
C Level Developments Limited
1/19 Mauranui Avenue
Masen Pilkington Trustee Company Limited
19 Mauranui Avenue
Sandra Joy Trustee Limited
19 Mauranui Avenue
Makarora Limited
19 Mauranui Avenue
Owairaka Trustee Company Limited
19 Mauranui Avenue
Sj Trustee Limited
19 Mauranui Avenue