Shortcuts

Berdeck Investments Limited

Type: NZ Limited Company (Ltd)
9429038910944
NZBN
567376
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 26 May 2022

Berdeck Investments Limited was launched on 09 Dec 1992 and issued an NZ business identifier of 9429038910944. This registered LTD company has been managed by 8 directors: Gregory Lance Cox - an active director whose contract started on 01 May 2001,
Daniel Lance Cox - an inactive director whose contract started on 27 Sep 2018 and was terminated on 23 Dec 2019,
Aidan Hastings Somerville - an inactive director whose contract started on 27 Sep 2018 and was terminated on 23 Dec 2019,
William Graham - an inactive director whose contract started on 01 May 2001 and was terminated on 29 Aug 2018,
Stephen John Shotter - an inactive director whose contract started on 01 May 2001 and was terminated on 24 Jun 2008.
According to BizDb's data (updated on 18 Mar 2024), the company filed 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical).
Until 26 May 2022, Berdeck Investments Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). In the first group, 999 shares are held by 3 entities, namely:
Cox, Gregory Lance (an individual) located at Raumati Beach, Paraparaumu postcode 5032,
Twin Oaks Trustee Company Limited (an entity) located at Whanganui, Whanganui postcode 4500,
Burnet, Jocelyn Ann (an individual) located at Raumati Beach, Paraparaumu postcode 5032.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Cox, Gregory Lance - located at Raumati Beach, Paraparaumu. Berdeck Investments Limited is classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical & registered address used from 11 Feb 2020 to 26 May 2022

Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Physical address used from 25 Jun 2012 to 11 Feb 2020

Address: 16 Bell Street, Wanganui

Physical address used from 07 Sep 1999 to 07 Sep 1999

Address: 24 Bell Street, Wanganui New Zealand

Physical address used from 07 Sep 1999 to 25 Jun 2012

Address: 152 Taupo Quay, Wanganui New Zealand

Registered address used from 05 Jul 1999 to 11 Feb 2020

Address: 16 Bell Street, Wanganui

Registered address used from 05 Jul 1999 to 05 Jul 1999

Address: 152 Taupo Quay, Wanganui

Registered address used from 17 Sep 1996 to 05 Jul 1999

Address: 6 Heads Road,, Wanganui.

Registered address used from 21 Mar 1995 to 17 Sep 1996

Contact info
64 6 3489191
01 Oct 2018 Phone
accounts@berdeck.co.nz
01 Oct 2018 Email
www.berdeck.co.nz
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Cox, Gregory Lance Raumati Beach
Paraparaumu
5032
New Zealand
Entity (NZ Limited Company) Twin Oaks Trustee Company Limited
Shareholder NZBN: 9429049498103
Whanganui
Whanganui
4500
New Zealand
Individual Burnet, Jocelyn Ann Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cox, Gregory Lance Raumati Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glenny, Ian Lawrence Putiki
Whanganui
4500
New Zealand
Individual Armstrong, Gary Otamatea
Whanganui
4500
New Zealand
Individual Shotter, Stephen John Wanganui
Directors

Gregory Lance Cox - Director

Appointment date: 01 May 2001

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 13 Sep 2023

Address: Whanganui, 4573 New Zealand

Address used since 28 Sep 2022

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 31 Jan 2020

Address: Gonville, Wanganui, 4500 New Zealand

Address used since 21 Jun 2010


Daniel Lance Cox - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 23 Dec 2019

Address: Tawhero, Whanganui, 4501 New Zealand

Address used since 27 Sep 2018


Aidan Hastings Somerville - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 23 Dec 2019

Address: Westmere, Whanganui, 4501 New Zealand

Address used since 27 Sep 2018


William Graham - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 29 Aug 2018

Address: Wanganui, 4500 New Zealand

Address used since 02 Sep 2015


Stephen John Shotter - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 24 Jun 2008

Address: Wanganui,

Address used since 01 May 2001


Anthony Paul Cox - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 01 May 2001

Address: Wanganui,

Address used since 09 Dec 1992


Ian Lawrence Glenny - Director (Inactive)

Appointment date: 14 Jan 1993

Termination date: 01 May 2001

Address: Wanganui,

Address used since 14 Jan 1993


Gregory Lance Cox - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 14 Jan 1993

Address: Wanganui,

Address used since 09 Dec 1992

Nearby companies

Suzuki New Zealand Limited
1 Heads Road

Comtel Systems Limited
130 Taupo Quay

Ethan Design & Production Limited
152 Ridgeway Street

Bullocks Readymix Limited
219 Taupo Quay

Ridgway Properties Limited
124 Ridgway Street

Nu-look Wanganui Limited
4 Pacific Place

Similar companies

Central City Automotive 2014 Limited
26 Wilson Street

Driveology Limited
14 Hurworth Place

Hosie's Limited
3b Wicksteed Terrace

Midtown Motors Wanganui Limited
162 Wicksteed Street

Miracle Motors Limited
249 Wicksteed Street

Motor Cycle Service Centre Limited
11 Churton Street