Shortcuts

Berakah Estate Limited

Type: NZ Limited Company (Ltd)
9429037143510
NZBN
1068986
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 May 2021

Berakah Estate Limited, a registered company, was launched on 02 Oct 2000. 9429037143510 is the NZ business identifier it was issued. This company has been managed by 2 directors: Malcolm Lawrence Adams - an active director whose contract started on 02 Oct 2000,
Jill Irene Adams - an inactive director whose contract started on 02 Oct 2000 and was terminated on 10 Mar 2022.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Berakah Estate Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 26 May 2021.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (0.2%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Feb 2014 to 26 May 2021

Address: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 02 May 2011 to 18 Feb 2014

Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 13 Jul 2009 to 02 May 2011

Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 23 Jul 2008 to 13 Jul 2009

Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 09 May 2006 to 23 Jul 2008

Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 23 Jul 2008

Address: Peter Blacklaws Charetered Accountant Lt, 283 Lincoln Road, Addington, Christchurch

Registered address used from 27 Sep 2002 to 09 May 2006

Address: Peter Blacklaws Chartered Accountant Ltd, 283 Lincoln Road, Addington, Christchurch

Physical address used from 27 Sep 2002 to 01 May 2006

Address: Berakah Estate, Hammerichs Road, R D 3, Blenheim

Registered & physical address used from 02 Oct 2000 to 27 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Adams, Malcolm Lawrence Hammerichs Road
R D 3, Blenheim 7273

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Adams, Malcolm Lawrence Hammerichs Road
R D 3, Blenheim 7273

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Jill Irene Hammerichs Road
R D 3, Blenheim 7273

New Zealand
Individual Adams, Jill Irene Hammerichs Road
R D 3, Blenheim 7273

New Zealand
Individual Adams, Jill Irene Hammerichs Road
R D 3, Blenheim 7273

New Zealand
Directors

Malcolm Lawrence Adams - Director

Appointment date: 02 Oct 2000

Address: Hammerichs Road, R D 3 Blenheim, 7273 New Zealand

Address used since 06 Jul 2015


Jill Irene Adams - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 10 Mar 2022

Address: Hammerichs Road, R D 3 Blenheim, 7273 New Zealand

Address used since 06 Jul 2015