Bishop Interiors Limited was registered on 27 Nov 1995 and issued an NZBN of 9429038417276. This registered LTD company has been run by 1 director, named Barry David Bishop - an active director whose contract started on 27 Nov 1995.
According to BizDb's information (updated on 22 Mar 2024), this company registered 1 address: 19 Nga Mahi Road, Sockburn, Christchurch, 8042 (type: registered, service).
Until 20 Nov 2017, Bishop Interiors Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Cambridge Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Bishop, Barry David (an individual) located at Rd 5, Rangiora postcode 7475,
Mcnicholl, Lisa Jane (an individual) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Bishop, Barry David - located at Rd 5, Rangiora.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mcnicholl, Lisa Jane, located at Northwood, Christchurch (an individual).
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 20 Nov 2017
Address #2: 5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Nov 2015 to 14 Nov 2016
Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Oct 2012 to 18 Nov 2015
Address #4: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 02 Aug 2011 to 29 Oct 2012
Address #5: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 29 Oct 2012
Address #6: Searell & Co, Level , 148 Victoria Street, Christchurch New Zealand
Registered address used from 18 Oct 2006 to 02 Aug 2011
Address #7: 204 Saint Asaph Street, Christchurch New Zealand
Physical address used from 03 Oct 2005 to 02 Aug 2011
Address #8: Searell & Co, 4th Floor, 728 Colombo Street, Christchurch
Registered address used from 26 Sep 2005 to 18 Oct 2006
Address #9: 334a Estuary Road, Christchurch
Physical address used from 27 Nov 1995 to 03 Oct 2005
Address #10: 334a Estuary Road, Christchurch
Registered address used from 27 Nov 1995 to 26 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch 8013 New Zealand |
10 Aug 2023 - |
Individual | Bishop, Barry David |
Rd 5 Rangiora 7475 New Zealand |
27 Nov 1995 - |
Individual | Mcnicholl, Lisa Jane |
Northwood Christchurch 8051 New Zealand |
28 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bishop, Barry David |
Rd 5 Rangiora 7475 New Zealand |
27 Nov 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcnicholl, Lisa Jane |
Northwood Christchurch 8051 New Zealand |
28 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
09 Aug 2023 - 09 Aug 2023 | |
Entity | Sac Trustees (2007) Limited Shareholder NZBN: 9429033068688 Company Number: 2025975 |
21 Feb 2008 - 03 Nov 2016 | |
Individual | Herring, Anthony Robert |
Christchurch |
28 Sep 2005 - 27 Jun 2010 |
Entity | Sac Trustees (2007) Limited Shareholder NZBN: 9429033068688 Company Number: 2025975 |
21 Feb 2008 - 03 Nov 2016 |
Barry David Bishop - Director
Appointment date: 27 Nov 1995
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 31 Oct 2011
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street