Bridges One Limited was incorporated on 10 Apr 2001 and issued a New Zealand Business Number of 9429036945283. The registered LTD company has been run by 4 directors: Howard Dennis Chaffey - an active director whose contract began on 10 Apr 2001,
Linda Mary Alice Chaffey - an inactive director whose contract began on 10 Apr 2001 and was terminated on 20 Feb 2020,
Maureen Patricia Merrick - an inactive director whose contract began on 10 Apr 2001 and was terminated on 20 Mar 2013,
Patrick Stanley Merrick - an inactive director whose contract began on 10 Apr 2001 and was terminated on 20 Mar 2013.
As stated in our data (last updated on 29 Mar 2024), this company registered 1 address: 665 Riddell Road, Glendowie, Auckland, 1071 (types include: postal, office).
Until 21 Feb 2014, Bridges One Limited had been using C/- Bbr Limited, Level 1, 48 Broadway, Newmarket, Auckland as their physical address.
BizDb identified old names used by this company: from 10 Apr 2001 to 10 May 2001 they were called Search Ahead Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Howard D Chaffey (an other) located at 1St Floor 26 Crummer Road, Grey Lynn, Auckland postcode 1021. Bridges One Limited is categorised as "Human relations consultancy service" (business classification M696240).
Principal place of activity
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: C/- Bbr Limited, Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 03 Mar 2011 to 21 Feb 2014
Address #2: C/- Bbr Limited, Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 Mar 2011 to 03 Mar 2011
Address #3: C/-bbr Limited, Level 1, 136 Greenlane East, Greenlane, Auckland New Zealand
Registered & physical address used from 02 Dec 2009 to 02 Mar 2011
Address #4: C/-bbr, Level 1, 1 Gibraltar Crescent, Parnell, Auckland
Physical & registered address used from 06 Aug 2004 to 02 Dec 2009
Address #5: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Registered & physical address used from 05 Jul 2002 to 06 Aug 2004
Address #6: Level 4, James Fletcher House, 581-583, Great South Rd , Penrose, Auckland
Registered & physical address used from 10 Apr 2001 to 05 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Howard D Chaffey |
1st Floor 26 Crummer Road Grey Lynn, Auckland 1021 New Zealand |
15 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Patrick S Merrick, Maureen P Merrick And Peter A T M Kemps | 15 Aug 2005 - 20 Mar 2013 | |
Individual | Merrick, Patrick Stanley |
Devonport Auckland |
15 Aug 2005 - 20 Mar 2013 |
Individual | Merrick, Maureen Patricia |
Devonport Auckland |
15 Aug 2005 - 20 Mar 2013 |
Individual | Chaffey, Howard Dennis |
Epsom Auckland |
15 Aug 2005 - 04 Jun 2020 |
Entity | Cavanagh Services Limited Shareholder NZBN: 9429037359003 Company Number: 1016645 |
10 Apr 2001 - 15 Aug 2005 | |
Entity | Howlin Limited Shareholder NZBN: 9429039230812 Company Number: 465957 |
10 Apr 2001 - 15 Aug 2005 | |
Entity | Cavanagh Services Limited Shareholder NZBN: 9429037359003 Company Number: 1016645 |
10 Apr 2001 - 15 Aug 2005 | |
Other | Null - Patrick S Merrick, Maureen P Merrick And Peter A T M Kemps | 15 Aug 2005 - 20 Mar 2013 | |
Entity | Howlin Limited Shareholder NZBN: 9429039230812 Company Number: 465957 |
10 Apr 2001 - 15 Aug 2005 |
Howard Dennis Chaffey - Director
Appointment date: 10 Apr 2001
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Jul 2013
Linda Mary Alice Chaffey - Director (Inactive)
Appointment date: 10 Apr 2001
Termination date: 20 Feb 2020
Address: Mt Eden, Auckland, 1023 New Zealand
Address used since 07 May 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Jul 2013
Maureen Patricia Merrick - Director (Inactive)
Appointment date: 10 Apr 2001
Termination date: 20 Mar 2013
Address: Devonport, Auckland,
Address used since 10 Apr 2001
Patrick Stanley Merrick - Director (Inactive)
Appointment date: 10 Apr 2001
Termination date: 20 Mar 2013
Address: Devonport, Auckland,
Address used since 10 Apr 2001
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Carolyn Pye Limited
1a/221 Great North Road
Hr For Small Biz Limited
Suite 1, 571 Great North Road
Indigo Health Solutions Limited
24-26 Pollen Street
Life Of The Party Limited
33 Keppell Street
Rose Hewitt Limited
66b Williamson Ave
Tickled Pink Consulting Limited
70 Richmond Road