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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Body Corporate No 117502 |
Riccarton Christchurch 8011 New Zealand |
29 Jul 1994 - |
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
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