Shortcuts

Bishop Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036590094
NZBN
1194894
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 10 May 2011

Bishop Enterprises Limited was registered on 07 Mar 2002 and issued a New Zealand Business Number of 9429036590094. This registered LTD company has been supervised by 5 directors: John Neil Bishop - an active director whose contract began on 29 Jul 2005,
Amy Marie Kane - an inactive director whose contract began on 29 Jul 2005 and was terminated on 28 Mar 2013,
Julie Lyn Shepherd - an inactive director whose contract began on 29 Jul 2005 and was terminated on 05 Feb 2010,
Neil William Bishop - an inactive director whose contract began on 07 Mar 2002 and was terminated on 29 May 2005,
Carol Lilian Bishop - an inactive director whose contract began on 07 Mar 2002 and was terminated on 29 May 2005.
According to BizDb's data (updated on 29 Mar 2024), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, physical).
Up until 10 May 2011, Bishop Enterprises Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 990 shares are held by 2 entities, namely:
Hc Trustees 2010 Limited (an entity) located at Timaru postcode 7910,
Bishop, John Neil (an individual) located at Rd 4, Timaru postcode 7974.
The second group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Bishop, John Neil - located at Rd 4, Timaru.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 18 May 2010 to 10 May 2011

Address: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton

Registered & physical address used from 17 Jan 2006 to 18 May 2010

Address: Perpetual Trust Limited, 30/46 Tancred Street, Ashburton

Registered & physical address used from 10 Apr 2003 to 17 Jan 2006

Address: 107 Hilton Highway, Timaru

Registered & physical address used from 07 Mar 2002 to 10 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Bishop, John Neil Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Bishop, John Neil Rd 4
Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shepherd, Julie Lyn Timaru
Individual Bishop, Carol Lilian R D 3
Timaru 8621
Individual Kane, Amy Marie Rd 3
Cromwell
9383
New Zealand
Individual Bishop, Neil William R D 3
Timaru 8621
Directors

John Neil Bishop - Director

Appointment date: 29 Jul 2005

Address: Rd 4, Timaru, 7910 New Zealand

Address used since 16 Nov 2015

Address: Highfield, Timaru, 7910 New Zealand

Address used since 16 Nov 2015


Amy Marie Kane - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 28 Mar 2013

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 24 Apr 2012


Julie Lyn Shepherd - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 05 Feb 2010

Address: Timaru, 7910 New Zealand

Address used since 29 Jul 2005


Neil William Bishop - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 29 May 2005

Address: R D 3, Timaru 8621,

Address used since 07 Mar 2002


Carol Lilian Bishop - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 29 May 2005

Address: R D 3, Timaru 8621,

Address used since 07 Mar 2002

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street