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 22 May 2025, our data contains detailed information about 4 addresses this company registered, specifically: 1 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
1 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
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) among others.
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 1052, Piha.
Other active addresses
Address #4: 1 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 06 May 2024
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: 26 Apr 2024
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
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
The R Trustees Company Limited
19 Mauranui Avenue