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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24000 | |||
Individual | Wilkins, Deanne Lisa |
Stoke Nelson 7011 New Zealand |
15 Feb 2024 - |
Director | Wilkins, Rhys Tremayne |
Rd 2 Upper Moutere 7175 New Zealand |
27 Aug 2015 - |
Shares Allocation #2 Number of Shares: 138000 | |||
Entity (NZ Limited Company) | Albert Company 2008 Limited Shareholder NZBN: 9429032937886 |
Richmond Richmond 7020 New Zealand |
31 Oct 2008 - |
Shares Allocation #3 Number of Shares: 138000 | |||
Entity (NZ Limited Company) | Heared Holdings Limited Shareholder NZBN: 9429032413625 |
Richmond Richmond 7020 New Zealand |
17 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkins, Kerry Staples |
Motueka 7120 New Zealand |
24 Jun 1999 - 12 Feb 2024 |
Individual | Wilkins, Kerry Staples |
Motueka 7120 New Zealand |
24 Jun 1999 - 12 Feb 2024 |
Individual | Wilkins, Heath Douglas |
Rd 1 Upper Moutere 7173 New Zealand |
27 Aug 2015 - 12 Feb 2024 |
Individual | Wilkins, Farran Staples |
Motueka 7120 New Zealand |
24 Jun 1999 - 27 Aug 2015 |
Individual | Wilkins, Ronwyn Faye |
Motueka 7120 New Zealand |
24 Jun 1999 - 08 Sep 2015 |
Individual | Wilkins, Rhys Tremayne |
Motueka |
08 Jul 2006 - 14 Aug 2006 |
Individual | Wilkins, Heath Douglas |
Rd 2 Upper Moutere |
24 Jun 1999 - 31 Oct 2008 |
Individual | Wilkins, Kerry Staples |
Motueka |
08 Jul 2006 - 14 Aug 2006 |
Individual | Wilkins, Susan |
Motueka |
24 Jun 1999 - 14 Aug 2006 |
Individual | Thompson, Barry Lincoln Collier |
Nelson |
08 Jul 2006 - 14 Aug 2006 |
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
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