Berquist Holdings Limited, a registered company, was incorporated on 22 Jun 1994. 9429038736384 is the NZBN it was issued. This company has been supervised by 6 directors: Alan William Berquist - an active director whose contract began on 01 Oct 2002,
Geoffrey Charles Prince - an inactive director whose contract began on 02 Jul 1996 and was terminated on 19 Oct 2005,
Terry Box - an inactive director whose contract began on 21 May 1997 and was terminated on 01 Oct 2002,
Margaret Alice Prince - an inactive director whose contract began on 02 Jul 1996 and was terminated on 21 May 1997,
Clayton Trevor Arthur Stent - an inactive director whose contract began on 22 Jun 1994 and was terminated on 02 Jul 1996.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Puketapu Road, Taradale, Napier, 4112 (type: physical, registered).
Berquist Holdings Limited had been using Mcgreevy & Associates, 11 Thames Street, Napier as their physical address until 18 Jul 2012.
Previous names used by this company, as we managed to find at BizDb, included: from 22 Jun 1994 to 07 Oct 2005 they were called Horomatangi Properties (No.43) Limited.
One entity owns all company shares (exactly 100 shares) - Berquist, Alan William - located at 4112, Bay View, Napier.
Previous addresses
Address: Mcgreevy & Associates, 11 Thames Street, Napier New Zealand
Physical & registered address used from 08 Jun 2006 to 18 Jul 2012
Address: Mcgreevy & Associates, 2 Pandora Road, Napier
Physical & registered address used from 05 Apr 2002 to 08 Jun 2006
Address: 107 Heu Heu Street, Taupo
Registered & physical address used from 08 Feb 2002 to 05 Apr 2002
Address: Iles & Campbell, 14 Ruapehu Street, Taupo
Physical address used from 01 Jul 1997 to 08 Feb 2002
Address: Iles & Campbell, 14 Ruapehu Street, Taupo
Registered address used from 12 Dec 1996 to 08 Feb 2002
Address: Le Pine & Co., 1st Floor, 4 Horomatangi Street, Taupo
Registered address used from 12 Dec 1996 to 12 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Berquist, Alan William |
Bay View Napier 4104 New Zealand |
22 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prince, Geoffrey Charles |
Reefton |
22 Jun 1994 - 05 Aug 2004 |
Alan William Berquist - Director
Appointment date: 01 Oct 2002
Address: Bay View, Napier, 4104 New Zealand
Address used since 01 Jan 2018
Address: Onekawa, Napier, 4110 New Zealand
Address used since 30 Apr 2014
Geoffrey Charles Prince - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 19 Oct 2005
Address: Reefton,
Address used since 01 Apr 2004
Terry Box - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 01 Oct 2002
Address: R D, Texas,
Address used since 21 May 1997
Margaret Alice Prince - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 21 May 1997
Address: Taupo,
Address used since 02 Jul 1996
Clayton Trevor Arthur Stent - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 02 Jul 1996
Address: Rainbow Point, Taupo,
Address used since 22 Jun 1994
Alan Frederic Spencer Vane - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 02 Jul 1996
Address: Taupo,
Address used since 22 Jun 1994
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Vetro Online Limited
1 Puketapu Road
Cave Farming Limited
1 Puketapu Road