Shortcuts

Birdhurst Limited

Type: NZ Limited Company (Ltd)
9429037558406
NZBN
965038
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Physical & registered & service address used since 04 Sep 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 15 Dec 2023

Birdhurst Limited, a registered company, was launched on 24 Jun 1999. 9429037558406 is the NZBN it was issued. The company has been managed by 8 directors: Rhys Tremayne Wilkins - an active director whose contract started on 18 Mar 2006,
Paul James Steere - an active director whose contract started on 27 Feb 2024,
Kevin John Primmer - an active director whose contract started on 15 Mar 2024,
Terence John Victor Pierson - an inactive director whose contract started on 23 Jan 2024 and was terminated on 12 Feb 2024,
Heath Douglas Wilkins - an inactive director whose contract started on 24 Jun 1999 and was terminated on 20 Jan 2024.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service).
Birdhurst Limited had been using 72 Trafalgar Street, Nelson as their registered address up until 04 Sep 2019.
A total of 300000 shares are issued to 4 shareholders (3 groups). The first group consists of 24000 shares (8 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 138000 shares (46 per cent). Lastly there is the third share allotment (138000 shares 46 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 16 Sep 2013 to 04 Sep 2019

Address #2: Birdhurst Limited, C/- Thompson, Daly & Co, 266 Hardy Street, Nelson, 7010 New Zealand

Physical & registered address used from 08 Sep 2010 to 16 Sep 2013

Address #3: Birdhurst Limited, C/- Thompson, Daly & Co, 266 Hardy Street, Nelson New Zealand

Registered address used from 05 Sep 2002 to 08 Sep 2010

Address #4: 266 Hardy Street, Nelson New Zealand

Physical address used from 05 Sep 2002 to 08 Sep 2010

Address #5: 187 Bridge St, Nelson

Physical address used from 14 Mar 2002 to 05 Sep 2002

Address #6: Birdhurst Limited, C/- Thompson Daly, 266 Hardy Street, Nelson

Registered address used from 12 Apr 2000 to 05 Sep 2002

Address #7: Birdhurst Limited, C/- Mcfadden Mcmeekan Phillips, 1st Floor, 14 New Street, Nelson

Physical address used from 25 Jun 1999 to 14 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24000
Individual Wilkins, Deanne Lisa Stoke
Nelson
7011
New Zealand
Director Wilkins, Rhys Tremayne Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #2 Number of Shares: 138000
Entity (NZ Limited Company) Albert Company 2008 Limited
Shareholder NZBN: 9429032937886
Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 138000
Entity (NZ Limited Company) Heared Holdings Limited
Shareholder NZBN: 9429032413625
Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkins, Kerry Staples Motueka
7120
New Zealand
Individual Wilkins, Kerry Staples Motueka
7120
New Zealand
Individual Wilkins, Heath Douglas Rd 1
Upper Moutere
7173
New Zealand
Individual Wilkins, Farran Staples Motueka
7120
New Zealand
Individual Wilkins, Ronwyn Faye Motueka
7120
New Zealand
Individual Wilkins, Rhys Tremayne Motueka
Individual Wilkins, Heath Douglas Rd 2
Upper Moutere
Individual Wilkins, Kerry Staples Motueka
Individual Wilkins, Susan Motueka
Individual Thompson, Barry Lincoln Collier Nelson
Directors

Rhys Tremayne Wilkins - Director

Appointment date: 18 Mar 2006

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 31 Mar 2023

Address: Motueka, Motueka, 7120 New Zealand

Address used since 20 Jun 2017

Address: Motueka, Motueka, 7120 New Zealand

Address used since 01 Aug 2014


Paul James Steere - Director

Appointment date: 27 Feb 2024

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 27 Feb 2024


Kevin John Primmer - Director

Appointment date: 15 Mar 2024

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 15 Mar 2024


Terence John Victor Pierson - Director (Inactive)

Appointment date: 23 Jan 2024

Termination date: 12 Feb 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Jan 2024


Heath Douglas Wilkins - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 20 Jan 2024

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Aug 2014


Kerry Staples Wilkins - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 26 Nov 2021

Address: Motueka, Motueka, 7120 New Zealand

Address used since 23 Sep 2015


Farran Staples Wilkins - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 08 Jul 2015

Address: Motueka, 7120 New Zealand

Address used since 31 Aug 2010


Mike Muller - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 12 Nov 2014

Address: Te Puna, Rd2, Tauranga, 3172 New Zealand

Address used since 31 Aug 2010

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street