Shortcuts

Bishop Management Limited

Type: NZ Limited Company (Ltd)
9429038921957
NZBN
564381
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
49 Cornwallis Road
Cornwallis Beach
Auckland New Zealand
Physical & service address used since 12 Dec 2003
49 Cornwallis Road
Cornwallis Beach
Auckland 1230
New Zealand
Registered address used since 12 Dec 2003
49 Cornwallis Road
Cornwallis Beach
Auckland 1230
New Zealand
Office & delivery address used since 08 Nov 2019

Bishop Management Limited, a registered company, was started on 16 Feb 1993. 9429038921957 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. This company has been run by 3 directors: Gailene Paula Bishop - an active director whose contract began on 16 Feb 1993,
Zoe Cooper - an active director whose contract began on 15 Sep 2023,
Tony James Bishop - an inactive director whose contract began on 16 Feb 1993 and was terminated on 17 Feb 2004.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: 49 Cornwallis Road, Cornwallis Beach, Auckland, 0604 (office address),
49 Cornwallis Road, Cornwallis Beach, Auckland, 0604 (delivery address),
P O Box 60069, Titirangi, Auckland, 0642 (postal address),
49 Cornwallis Road, Cornwallis Beach, Auckland, 1230 (office address) among others.
Bishop Management Limited had been using 41A Greenmount Drive, Titirangi, Auckland as their registered address up to 12 Dec 2003.
One entity owns all company shares (exactly 500 shares) - Bishop, Gailene Paula - located at 0604, Cornwallis, Auckland.

Addresses

Other active addresses

Address #4: P O Box 60069, Titirangi, Auckland, 0642 New Zealand

Postal address used from 09 Dec 2020

Address #5: 49 Cornwallis Road, Cornwallis Beach, Auckland, 0604 New Zealand

Office & delivery address used from 12 Sep 2023

Principal place of activity

49 Cornwallis Road, Cornwallis Beach, Auckland, 1230 New Zealand


Previous addresses

Address #1: 41a Greenmount Drive, Titirangi, Auckland

Registered address used from 09 Dec 1998 to 12 Dec 2003

Address #2: 62d Greenmount Drive, Titirangi, Auckland

Physical address used from 28 Mar 1997 to 28 Mar 1997

Address #3: 62d Greenmount Drive, Auckland

Registered address used from 28 Mar 1997 to 09 Dec 1998

Address #4: 41a Greenmount Drive, Titirangi, Auckland

Physical address used from 28 Mar 1997 to 28 Mar 1997

Contact info
64 9 8118724
Phone
64 21 2799490
08 Nov 2019 All communication
gaib@fxute.co.nz
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
gaib@fxute.co.nz
17 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Bishop, Gailene Paula Cornwallis
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bishop, Tony James Cornwallis
Auckland
Directors

Gailene Paula Bishop - Director

Appointment date: 16 Feb 1993

Address: Cornwallis, Auckland, 0604 New Zealand

Address used since 16 Feb 1993


Zoe Cooper - Director

Appointment date: 15 Sep 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Sep 2023


Tony James Bishop - Director (Inactive)

Appointment date: 16 Feb 1993

Termination date: 17 Feb 2004

Address: Cornwallis, Auckland,

Address used since 16 Feb 1993

Nearby companies

The New Zealand Presbytery Of The Korean Presbyterian Church In Abroad
62b Greenmount Dr

The Kitchen Place Limited
50 Greenmount Drive

Tkp Holdings Limited
50 Greenmount Drive

Welcome Trust Limited
1/53 Greenmount Drive

Minoo Gelato Limited
1/53 Greenmount Drive

Hydraulic Hose Distributors Limited
51 Greenmount Drive

Similar companies

A & G (2014) Limited
12d Amera Place

Aacal Limited
B7/37 Greenmount Drive

Adelphi International Limited
76 Huntington Drive

Gdpk Investments Limited
13 Quartley Place

Healthy International Limited
54 Huntington Drive

Willow Properties Limited
Unit D, 12 Amera Place