Shortcuts

The Bishara Family Trust Management Company Limited

Type: NZ Limited Company (Ltd)
9429038621208
NZBN
644617
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Apr 2015

The Bishara Family Trust Management Company Limited, a registered company, was incorporated on 05 Sep 1994. 9429038621208 is the number it was issued. This company has been managed by 8 directors: Christopher Jozef Konik - an active director whose contract started on 21 Dec 2016,
Samantha Louise Konik - an active director whose contract started on 09 Feb 2024,
Agnes June Bishara - an inactive director whose contract started on 21 Dec 2016 and was terminated on 09 Feb 2024,
Neill Stuart Bauld - an inactive director whose contract started on 03 Apr 1995 and was terminated on 08 Nov 2019,
Robert Stuart Mccleery - an inactive director whose contract started on 03 Apr 1995 and was terminated on 22 Dec 2016.
Updated on 14 May 2024, our database contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
The Bishara Family Trust Management Company Limited had been using C/-Carley & Co, 92 Eastdale Road, Avondale, Auckland as their registered address up until 29 Apr 2015.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: C/-carley & Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Registered & physical address used from 23 Aug 1999 to 29 Apr 2015

Address: 1 Covil Avenue, Te Atatu South, Auckland

Registered address used from 23 Aug 1999 to 23 Aug 1999

Address: 9th Floor Arthur Andersen Tower, National Bank Centre, 209 Queen Street, Auckland

Physical address used from 23 Aug 1999 to 23 Aug 1999

Address: 1 Covill Avenue, Te Atutu South, Auckland

Registered address used from 05 Sep 1994 to 23 Aug 1999

Address: 9th Florr Arthur Anderson Tower, National Bank Centre, 209 Queen Street, Auckland

Physical address used from 05 Sep 1994 to 23 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Goldstone, Kerry Charles Epsom
Directors

Christopher Jozef Konik - Director

Appointment date: 21 Dec 2016

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 09 Feb 2024

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Dec 2016


Samantha Louise Konik - Director

Appointment date: 09 Feb 2024

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 09 Feb 2024


Agnes June Bishara - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 09 Feb 2024

Address: Westgate, Auckland, 0614 New Zealand

Address used since 21 Dec 2016


Neill Stuart Bauld - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 08 Nov 2019

Address: Riverhead, Auckland, 0892 New Zealand

Address used since 30 Jul 2015


Robert Stuart Mccleery - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 22 Dec 2016

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 30 Jul 2015


Jack Bishara - Director (Inactive)

Appointment date: 05 Sep 1994

Termination date: 21 Dec 2016

Address: Massey, Auckland, 0614 New Zealand

Address used since 05 Sep 1994


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 05 Sep 1994

Termination date: 03 Apr 1995

Address: Epsom, Auckland,

Address used since 05 Sep 1994


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 05 Sep 1994

Termination date: 03 Apr 1995

Address: Remuera,

Address used since 05 Sep 1994

Nearby companies