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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Cox, Gregory Lance |
Raumati Beach Paraparaumu 5032 New Zealand |
09 Dec 1992 - |
Entity (NZ Limited Company) | Twin Oaks Trustee Company Limited Shareholder NZBN: 9429049498103 |
Whanganui Whanganui 4500 New Zealand |
20 May 2022 - |
Individual | Burnet, Jocelyn Ann |
Raumati Beach Paraparaumu 5032 New Zealand |
09 Dec 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cox, Gregory Lance |
Raumati Beach Paraparaumu 5032 New Zealand |
09 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glenny, Ian Lawrence |
Putiki Whanganui 4500 New Zealand |
09 Dec 1992 - 20 May 2022 |
Individual | Armstrong, Gary |
Otamatea Whanganui 4500 New Zealand |
17 Jul 2009 - 20 May 2022 |
Individual | Shotter, Stephen John |
Wanganui |
09 Dec 1992 - 27 Jun 2010 |
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
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
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