Shortcuts

The Bishop Selwyn Management Limited

Type: NZ Limited Company (Ltd)
9429038670572
NZBN
633614
Company Number
Registered
Company Status
Current address
47 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 09 Aug 2017
45/6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 21 Jun 2023

The Bishop Selwyn Management Limited was incorporated on 29 Jul 1994 and issued a New Zealand Business Number of 9429038670572. The registered LTD company has been managed by 8 directors: Geoffrey Wayne Ward - an active director whose contract began on 20 Aug 2017,
Neville Henry Hudson - an inactive director whose contract began on 16 Aug 2020 and was terminated on 10 Sep 2023,
Carole Jean Elizabeth Smith - an inactive director whose contract began on 20 Aug 2017 and was terminated on 16 Aug 2020,
John Colin Sewell - an inactive director whose contract began on 29 Jul 1994 and was terminated on 20 Aug 2017,
Joanne Baigent - an inactive director whose contract began on 26 May 2013 and was terminated on 20 Aug 2017.
As stated in our data (last updated on 08 Apr 2024), the company uses 1 address: 45/6 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, service).
Until 09 Aug 2017, The Bishop Selwyn Management Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
BizDb identified other names used by the company: from 29 Jul 1994 to 05 Aug 1994 they were called Argyre Nominees Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Body Corporate No 117502 (an other) located at Riccarton, Christchurch postcode 8011.

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Mar 2012 to 09 Aug 2017

Address #2: Suite 3, 21 Leslie Hills Drive, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Jul 2011 to 13 Mar 2012

Address #3: Level 4, Warren House, 84 Gloucester Street, Christchurch 8013 New Zealand

Registered & physical address used from 22 Apr 2008 to 27 Jul 2011

Address #4: Level 8, 86 Gloucester Street, Christchurch

Registered & physical address used from 04 May 2006 to 22 Apr 2008

Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 19 Oct 2001 to 04 May 2006

Address #6: Level 8 Cardinal House, Cnr Oxford Tce & Gloucester St, Christchurch

Physical address used from 19 Oct 2001 to 04 May 2006

Address #7: Level 8, Cardinal House, Cnr Gloucester, Str & Oxford Tce, Christchurch

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address #8: Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 11 Feb 1999 to 19 Oct 2001

Address #9: First Floor, 127 Durham Street, Tauranga

Registered address used from 30 May 1997 to 11 Feb 1999

Address #10: First Street, 127 Durham Street, Tauranga

Physical address used from 21 Apr 1997 to 19 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Body Corporate No 117502 Riccarton
Christchurch
8011
New Zealand
Directors

Geoffrey Wayne Ward - Director

Appointment date: 20 Aug 2017

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 20 Aug 2017


Neville Henry Hudson - Director (Inactive)

Appointment date: 16 Aug 2020

Termination date: 10 Sep 2023

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 16 Aug 2020


Carole Jean Elizabeth Smith - Director (Inactive)

Appointment date: 20 Aug 2017

Termination date: 16 Aug 2020

ASIC Name: Classic Leisure Pty Ltd

Address: Varsity Lakes, Queensland, 4227 Australia

Address: Mermaid Waters, Queensland, 4218 Australia

Address used since 20 Aug 2017


John Colin Sewell - Director (Inactive)

Appointment date: 29 Jul 1994

Termination date: 20 Aug 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 08 Jul 2014


Joanne Baigent - Director (Inactive)

Appointment date: 26 May 2013

Termination date: 20 Aug 2017

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 26 May 2013


Eric Keith Smith - Director (Inactive)

Appointment date: 06 May 2001

Termination date: 26 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Apr 2010


Trevor Harold Wynn-parke - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 06 May 2001

Address: Manly, Whangaparoa, Auckland,

Address used since 01 Aug 1994


Peter John Wilson - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 01 Dec 1996

Address: Woodlands Park, Titirangi, Auckland,

Address used since 01 Aug 1994

Nearby companies

Idetail Proprietary Limited
4/47 Mandeville Street

Romac Trustees Limited
47 Mandeville Street

Primus Holdings Limited
47 Mandeville Street

Thaddeaus Ulysses Limited
47 Mandeville Street

Romac Archives Limited
47 Mandeville Street

Martin Associates Limited
52 Mandeville Street