Shortcuts

Bridge Storage Mb Limited

Type: NZ Limited Company (Ltd)
9429037458898
NZBN
984043
Company Number
Registered
Company Status
083346272
GST Number
H452050
Industry classification code
Tavern Operation - Mainly Drinking Place
Industry classification description
Current address
Wilson Partners
Level 1, On Gas House
103 Carlton Gore Road, Newmarket
Shareregister & other (Address For Share Register) address used since 16 Sep 2009
Po Box 59247
Mangere Bridge
Auckland 2151
New Zealand
Postal & invoice address used since 13 Mar 2020
123 Coronation Road
Mangere Bridge
Auckland 2022
New Zealand
Office & delivery address used since 13 Mar 2020

Bridge Storage Mb Limited, a registered company, was started on 09 Nov 1999. 9429037458898 is the New Zealand Business Number it was issued. "Tavern operation - mainly drinking place" (ANZSIC H452050) is how the company was categorised. The company has been run by 4 directors: Mark Patrick Walsh - an active director whose contract began on 13 Sep 2002,
Noeline Mary Walsh - an inactive director whose contract began on 07 Mar 2003 and was terminated on 16 Jun 2011,
Patrick Timothy Walsh - an inactive director whose contract began on 07 Mar 2003 and was terminated on 23 Nov 2007,
Delys Soper - an inactive director whose contract began on 09 Nov 1999 and was terminated on 07 Mar 2003.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (category: physical, registered).
Bridge Storage Mb Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 20 Apr 2022.
Previous aliases for this company, as we identified at BizDb, included: from 09 Nov 1999 to 01 Dec 2004 they were called Bridge Storage Limited.
One entity controls all company shares (exactly 100 shares) - Walsh, Mark Patrick - located at 1011, Remuera, Auckland.

Addresses

Other active addresses

Address #4: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered & service address used from 20 Apr 2022

Principal place of activity

123 Coronation Road, Mangere Bridge, Auckland, 2022 New Zealand


Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 18 Feb 2022 to 20 Apr 2022

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 23 May 2019 to 18 Feb 2022

Address #3: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 26 Mar 2014 to 23 May 2019

Address #4: Wilson Partners, Level 1, On Gas House, 103 Carlton Gore Road, Newmarket New Zealand

Registered & physical address used from 27 Aug 2009 to 26 Mar 2014

Address #5: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 30 Jun 2009 to 27 Aug 2009

Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 30 Jun 2009

Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 01 Apr 2004 to 23 Oct 2007

Address #8: 97-101 Hobson Street, Auckland, New Zealand

Physical & registered address used from 05 Jul 2002 to 01 Apr 2004

Address #9: C/-foy & Halse, Barristers & Solicitors, 145 Manukau Road, Epsom

Registered address used from 12 Apr 2000 to 05 Jul 2002

Address #10: C/-foy & Halse, Barristers & Solicitors, 145 Manukau Road, Epsom

Physical address used from 09 Nov 1999 to 05 Jul 2002

Contact info
64 09 6367135
13 Mar 2020 Phone
64 021 959110
13 Mar 2020 Mobile
mangeretav@gmail.com
13 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Walsh, Mark Patrick Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halse, Graeme William Ellerslie
Auckland
1051
New Zealand
Individual Halse, Graeme William Remuera
Auckland
1050
New Zealand
Individual Halse, Graeme William Ellerslie
Auckland
1051
New Zealand
Individual Walsh, Patrick Timothy Epsom
Auckland
Individual Walsh, Noeline Mary Epsom
Auckland
Individual Soper, Delys Epsom
Directors

Mark Patrick Walsh - Director

Appointment date: 13 Sep 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Mar 2010


Noeline Mary Walsh - Director (Inactive)

Appointment date: 07 Mar 2003

Termination date: 16 Jun 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Mar 2004


Patrick Timothy Walsh - Director (Inactive)

Appointment date: 07 Mar 2003

Termination date: 23 Nov 2007

Address: Epsom, Auckland,

Address used since 05 Mar 2004


Delys Soper - Director (Inactive)

Appointment date: 09 Nov 1999

Termination date: 07 Mar 2003

Address: Epsom,

Address used since 09 Nov 1999

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Chasseur Limited
4 Wrights Spur

Lost Property Hospitality Limited
Flat 33, 3 Akiraho Street

Murphy's Law 54 Limited
139 Great South Road

The Lumsden Limited
Level 6, 130 Broadway

The Thomond Company Limited
103 Ranfurly Road West

Union Concepts Limited
Level 2, 347 Parnell Road