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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Snell, Spencer Stephen |
Silverdale Silverdale 0932 New Zealand |
03 Oct 2019 - |
Shares Allocation #2 Number of Shares: 16667 | |||
Individual | Penney, Lynette Fay |
Half Moon Bay Auckland 2012 New Zealand |
20 Oct 2008 - |
Individual | Penney, William James |
Half Moon Bay Auckland 2012 New Zealand |
04 Nov 1992 - |
Shares Allocation #3 Number of Shares: 21333 | |||
Individual | Le Mouton, David Kenneth |
Murrays Bay Auckland 0630 New Zealand |
04 Nov 1992 - |
Individual | Le Mouton, Christine Joy |
Murrays Bay Auckland 0630 New Zealand |
20 Oct 2008 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Howard, Russell |
Huapai Kumeu 0810 New Zealand |
03 Oct 2019 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Nelson, Sean Frederick |
Hillsborough Auckland 1042 New Zealand |
03 Oct 2019 - |
Shares Allocation #6 Number of Shares: 3000 | |||
Individual | Caldwell, Regan James |
Pokeno 2472 New Zealand |
03 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Pauline Esther |
West Harbour Auckland 0618 New Zealand |
20 Oct 2008 - 03 Oct 2019 |
Other | Peter Mark Jones | 04 Apr 2007 - 12 Oct 2016 | |
Individual | Sheppard, Harvey |
Kohimarama |
04 Nov 1992 - 01 Feb 2007 |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
20 Oct 2008 - 12 Oct 2016 | |
Individual | Ferguslie Park Trust, Ferguslie Park Trust |
Rd2 Drury |
04 Nov 1992 - 30 Sep 2004 |
Individual | Sparrow, Eugene Francis |
L4, 152 Fanshawe Street Auckland 1010 New Zealand |
12 Oct 2016 - 03 Oct 2019 |
Individual | Jones, Peter Mark |
West Harbour Waitakere 0618 New Zealand |
12 Oct 2016 - 03 Oct 2019 |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
20 Oct 2008 - 12 Oct 2016 | |
Other | Null - Peter Mark Jones | 04 Apr 2007 - 12 Oct 2016 |
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
Osl Data & Communications Limited
2 Hotunui Drive
Bishman Electrical Limited
2 Hotunui Drive
Cr Kennedy (nz) Limited
Unit 2
Pilldrop Software Limited
4 Hotunui Drive
Rock Of Ages Samoan (assembly Of God)
11 Te Apunga Place
Nhp Electrical Engineering Products (n.z.) Limited
118a Carbine Road