Berkshire Finance Limited, a registered company, was incorporated on 11 Apr 2001. 9429036938803 is the New Zealand Business Number it was issued. "Finance company operation" (business classification K623010) is how the company was categorised. This company has been run by 2 directors: Mark David Fulton - an active director whose contract began on 11 Apr 2001,
Mowat Earle Gray Ussher - an inactive director whose contract began on 11 Apr 2001 and was terminated on 29 Mar 2010.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, namely: 11 Heathfield Avenue, Fendalton, Christchurch, 8014 (office address),
11 Heathfield Avenue, Fendalton, Christchurch, 8014 (delivery address),
11 Heathfield Avenue, Fendalton, Christchurch, 8014 (registered address),
11 Heathfield Avenue, Fendalton, Christchurch, 8014 (physical address) among others.
Berkshire Finance Limited had been using 26B Peterborough Street, Christchurch Central, Christchurch as their physical address until 17 Feb 2021.
One entity owns all company shares (exactly 500 shares) - Fulton, Mark David - located at 8014, Fendalton, Christchurch.
Other active addresses
Address #4: 11 Heathfield Avenue, Fendalton, Christchurch, 8014 New Zealand
Shareregister & other (Address For Share Register) address used from 09 Feb 2021
Address #5: 11 Heathfield Avenue, Fendalton, Christchurch, 8014 New Zealand
Registered & physical & service address used from 17 Feb 2021
Address #6: 11 Heathfield Avenue, Fendalton, Christchurch, 8014 New Zealand
Office & delivery address used from 09 Feb 2022
Principal place of activity
11 Heathfield Avenue, Fendalton, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 26b Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Feb 2020 to 17 Feb 2021
Address #2: 6 Royds Street, Fendalton, Christchurch, 8014 New Zealand
Registered & physical address used from 18 Mar 2011 to 13 Feb 2020
Address #3: 8 Saint Barnabas Lane, Christchurch 8052 New Zealand
Registered & physical address used from 07 Apr 2010 to 18 Mar 2011
Address #4: 38 Waiwetu Street, Christchurch
Registered & physical address used from 11 Apr 2001 to 07 Apr 2010
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Fulton, Mark David |
Fendalton Christchurch 8014 New Zealand |
11 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fendal Finance Limited (in Liq) Shareholder NZBN: 9429037949846 Company Number: 886256 |
11 Apr 2001 - 09 Aug 2013 | |
Entity | Fendal Finance Limited (in Liq) Shareholder NZBN: 9429037949846 Company Number: 886256 |
11 Apr 2001 - 09 Aug 2013 | |
Other | Fendal Finance Limited |
Level 1, 22 Dorset Street Christchurch 0000 New Zealand |
11 Apr 2001 - 15 May 2018 |
Mark David Fulton - Director
Appointment date: 11 Apr 2001
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 09 Feb 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Feb 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 09 Mar 2011
Mowat Earle Gray Ussher - Director (Inactive)
Appointment date: 11 Apr 2001
Termination date: 29 Mar 2010
Address: Christchurch, 8052 New Zealand
Address used since 11 Apr 2001
Vasco Limited
120 Straven Road
Motorcar Consortium Ltd
143b Straven Road
Johnston Imports Limited
6 Weka Street
Tomgus Investments Limited
6 Weka Street
Blue Pearl Finance Limited
6 Weka Street
Burgers And Beers Nz Limited
102 Straven Road
Economy Finance Limited
Murray G Allott, Chartered Accountant
Entrecorp Finance Limited
116 Riccarton Road
Greymouth Finance Company Limited
16a Hamilton Avenue
Property Equity Finance Limited
120a Clyde Road
Samilros Investments Limited
21 Tui Street
Sfl Mortgages Limited
10 Galway Avenue