Birds Bobcat & Trenching Services Limited, a registered company, was started on 11 May 1998. 9429037854447 is the number it was issued. This company has been run by 4 directors: Katie Roseanna Williams - an active director whose contract started on 01 Dec 2020,
Straun Keegan Anderson Scott - an active director whose contract started on 29 Oct 2021,
Denise Louise Balvert - an inactive director whose contract started on 11 May 1998 and was terminated on 01 Oct 2021,
Paul William Balvert - an inactive director whose contract started on 11 May 1998 and was terminated on 01 Oct 2021.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical).
Birds Bobcat & Trenching Services Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address up to 06 May 2019.
Other names used by this company, as we identified at BizDb, included: from 19 Jun 2003 to 19 Jun 2003 they were named Birds Bobcat & Trenching Services Limited, from 11 May 1998 to 19 Jun 2003 they were named Birdees Nest Limited.
A total of 2000 shares are issued to 6 shareholders (4 groups). The first group consists of 1 share (0.05 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 999 shares (49.95 per cent). Finally we have the 3rd share allocation (999 shares 49.95 per cent) made up of 2 entities.
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 20 May 2013 to 06 May 2019
Address: Graham Brown & Co Ltd, Chartered Accountant, 45-49 Tirau Street, Putaruru New Zealand
Physical & registered address used from 03 Jun 2001 to 20 May 2013
Address: C/- Graham Brown & Co Ltd, Chartered Accountant, 45-49 Tirau Street, Putaruru
Registered & physical address used from 03 Jun 2001 to 03 Jun 2001
Address: C/- Graham Brown & Co, Chartered Accountant, 45-49 Tirau Street, Putaruru
Registered address used from 12 Apr 2000 to 03 Jun 2001
Address: C/- Graham Brown & Co, Chartered Accountant, 45-49 Tirau Street, Putaruru
Registered address used from 25 May 1999 to 12 Apr 2000
Address: C/- Graham Brown & Co, Chartered Accountant, 45-49 Tirau Street, Putaruru
Physical address used from 12 May 1998 to 03 Jun 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Anderson Scott, Straun Keegan |
Hamilton Central Hamilton 3204 New Zealand |
14 Oct 2021 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Tidd, Philip Brendan Aaron |
Hamilton Central Hamilton 3204 New Zealand |
17 Dec 2020 - |
Individual | Anderson Scott, Straun Keegan |
Hamilton Central Hamilton 3204 New Zealand |
14 Oct 2021 - |
Shares Allocation #3 Number of Shares: 999 | |||
Individual | Callis, Emma Mary |
Hamilton Central Hamilton 3204 New Zealand |
17 Dec 2020 - |
Individual | Williams, Katie Roseanna |
Matamata 3400 New Zealand |
17 Dec 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Williams, Katie Roseanna |
Matamata 3400 New Zealand |
17 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Balvert, Denise Louise |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Individual | Balvert, Denise Louise |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Individual | Balvert, Paul William |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Individual | Balvert, Paul William |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Individual | Balvert, Paul William |
Cambridge |
30 May 2006 - 30 May 2006 |
Entity | Nl Balbird Trustee Limited Shareholder NZBN: 9429041123027 Company Number: 5014440 |
Hamilton Central Hamilton 3204 New Zealand |
26 May 2014 - 04 Oct 2021 |
Individual | Balvert, Denise Louise |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Individual | Scott, Straun Keegan Anderson |
Hamilton Central Hamilton 3204 New Zealand |
17 Dec 2020 - 14 Oct 2021 |
Individual | Scott, Straun Keegan Anderson |
Hamilton Central Hamilton 3204 New Zealand |
17 Dec 2020 - 14 Oct 2021 |
Individual | Balvert, Paul William |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Individual | Balvert, Paul William |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Entity | Nl Balbird Trustee Limited Shareholder NZBN: 9429041123027 Company Number: 5014440 |
Hamilton Central Hamilton 3204 New Zealand |
26 May 2014 - 04 Oct 2021 |
Entity | Nl Balbird Trustee Limited Shareholder NZBN: 9429041123027 Company Number: 5014440 |
Hamilton Central Hamilton 3204 New Zealand |
26 May 2014 - 04 Oct 2021 |
Individual | Balvert, Denise Louise |
Cambridge New Zealand |
06 May 2004 - 04 Oct 2021 |
Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
30 May 2006 - 26 May 2014 | |
Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
30 May 2006 - 26 May 2014 | |
Individual | Balvert, Denise Louise |
Cambridge |
30 May 2006 - 30 May 2006 |
Katie Roseanna Williams - Director
Appointment date: 01 Dec 2020
Address: Matamata, Matamata, 3400 New Zealand
Address used since 20 Jan 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Dec 2020
Straun Keegan Anderson Scott - Director
Appointment date: 29 Oct 2021
Address: Matamata, 3400 New Zealand
Address used since 20 Jan 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 29 Oct 2021
Denise Louise Balvert - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 01 Oct 2021
Address: Cambridge, 3493 New Zealand
Address used since 13 May 2016
Paul William Balvert - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 01 Oct 2021
Address: Cambridge, 3493 New Zealand
Address used since 13 May 2016
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street