Shortcuts

Berquist Holdings Limited

Type: NZ Limited Company (Ltd)
9429038736384
NZBN
618467
Company Number
Registered
Company Status
Current address
1 Puketapu Road
Taradale
Napier 4112
New Zealand
Physical & registered & service address used since 18 Jul 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Berquist, Alan William Bay View
Napier
4104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prince, Geoffrey Charles Reefton
Directors

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