Shortcuts

Bishman Limited

Type: NZ Limited Company (Ltd)
9429038912962
NZBN
567129
Company Number
Registered
Company Status
Current address
2 Hotunui Drive
Mount Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 20 Oct 2016

Bishman Limited, a registered company, was incorporated on 04 Nov 1992. 9429038912962 is the NZBN it was issued. The company has been managed by 9 directors: David Kenneth Le Mouton - an active director whose contract began on 16 Jun 1997,
William Dean Penney - an active director whose contract began on 22 Dec 2020,
Russell Howard - an active director whose contract began on 01 Oct 2023,
William James Penney - an inactive director whose contract began on 07 Dec 1992 and was terminated on 22 Dec 2020,
Peter Mark Jones - an inactive director whose contract began on 01 Apr 2007 and was terminated on 01 Oct 2019.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 2 Hotunui Drive, Mount Wellington, Auckland, 1060 (types include: physical, service).
Bishman Limited had been using 2 Hotonui Drive, Mt Wellington as their physical address up until 20 Oct 2016.
More names for the company, as we managed to find at BizDb, included: from 04 Nov 1992 to 05 Jan 1993 they were called Albert Fanshawe 39 Limited.
A total of 50000 shares are allocated to 8 shareholders (6 groups). The first group is comprised of 3000 shares (6%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 16667 shares (33.33%). Finally there is the third share allotment (21333 shares 42.67%) made up of 2 entities.

Addresses

Previous addresses

Address: 2 Hotonui Drive, Mt Wellington New Zealand

Physical & registered address used from 29 Sep 2003 to 20 Oct 2016

Address: Unit L, 69 Portage Road, Otahuhu

Physical address used from 01 Jul 1997 to 29 Sep 2003

Address: 166 Harris Road, East Tamaki

Registered address used from 03 Jan 1997 to 29 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Snell, Spencer Stephen Silverdale
Silverdale
0932
New Zealand
Shares Allocation #2 Number of Shares: 16667
Individual Penney, Lynette Fay Half Moon Bay
Auckland
2012
New Zealand
Individual Penney, William James Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 21333
Individual Le Mouton, David Kenneth Murrays Bay
Auckland
0630
New Zealand
Individual Le Mouton, Christine Joy Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Howard, Russell Huapai
Kumeu
0810
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Nelson, Sean Frederick Hillsborough
Auckland
1042
New Zealand
Shares Allocation #6 Number of Shares: 3000
Individual Caldwell, Regan James Pokeno
2472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Pauline Esther West Harbour
Auckland
0618
New Zealand
Other Peter Mark Jones
Individual Sheppard, Harvey Kohimarama
Entity Swl Trustee Company Limited
Shareholder NZBN: 9429036643059
Company Number: 1185525
Individual Ferguslie Park Trust, Ferguslie Park Trust Rd2
Drury
Individual Sparrow, Eugene Francis L4, 152 Fanshawe Street
Auckland
1010
New Zealand
Individual Jones, Peter Mark West Harbour
Waitakere
0618
New Zealand
Entity Swl Trustee Company Limited
Shareholder NZBN: 9429036643059
Company Number: 1185525
Other Null - Peter Mark Jones
Directors

David Kenneth Le Mouton - Director

Appointment date: 16 Jun 1997

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 05 Oct 2016


William Dean Penney - Director

Appointment date: 22 Dec 2020

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 22 Dec 2020


Russell Howard - Director

Appointment date: 01 Oct 2023

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 01 Oct 2023


William James Penney - Director (Inactive)

Appointment date: 07 Dec 1992

Termination date: 22 Dec 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 05 Mar 2018

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 09 Oct 2009


Peter Mark Jones - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 01 Oct 2019

Address: West Harbour, Waitakere, 0618 New Zealand

Address used since 09 Oct 2009


George Birrell Mcpherson - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 15 Jan 2007

Address: Rd 2, Drury,

Address used since 16 Jun 1997


Peter Fedia Mayow - Director (Inactive)

Appointment date: 07 Dec 1992

Termination date: 16 Jun 1997

Address: Epsom,

Address used since 07 Dec 1992


Robert Gordon Foster - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 06 Dec 1992

Address: Mt Roskill, Auckland,

Address used since 04 Nov 1992


Malcolm Innes-jones - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 06 Dec 1992

Address: Pakuranga, Auckland,

Address used since 04 Nov 1992