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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
09 Nov 2011 - |
Individual | Bishop, John Neil |
Rd 4 Timaru 7974 New Zealand |
28 Apr 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Bishop, John Neil |
Rd 4 Timaru 7974 New Zealand |
28 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Julie Lyn |
Timaru |
28 Apr 2006 - 29 Sep 2011 |
Individual | Bishop, Carol Lilian |
R D 3 Timaru 8621 |
07 Mar 2002 - 28 Apr 2006 |
Individual | Kane, Amy Marie |
Rd 3 Cromwell 9383 New Zealand |
28 Apr 2006 - 11 Apr 2013 |
Individual | Bishop, Neil William |
R D 3 Timaru 8621 |
07 Mar 2002 - 28 Apr 2006 |
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
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