Shortcuts

Birchwood Growers Nominees Limited

Type: NZ Limited Company (Ltd)
9429039000309
NZBN
543739
Company Number
Registered
Company Status
Current address
15 Talisman Drive
Katikati
Katikati 3129
New Zealand
Registered & physical & service address used since 05 Aug 2021

Birchwood Growers Nominees Limited, a registered company, was incorporated on 13 Mar 1992. 9429039000309 is the business number it was issued. This company has been managed by 14 directors: Hugh Betheridge Topp - an active director whose contract started on 04 Aug 2015,
Grant Lindsey Luscombe - an active director whose contract started on 11 Oct 2018,
Bruce William Warden - an inactive director whose contract started on 21 Oct 2004 and was terminated on 28 Jul 2021,
Rex Mackie Downs - an inactive director whose contract started on 14 Jul 2009 and was terminated on 11 Oct 2018,
Terry Basil Cole - an inactive director whose contract started on 15 Oct 2012 and was terminated on 06 Aug 2015.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 15 Talisman Drive, Katikati, Katikati, 3129 (types include: registered, physical).
Birchwood Growers Nominees Limited had been using 12 Jocelyn Street, Katikati, Katikati as their registered address up until 05 Aug 2021.
Other names for the company, as we managed to find at BizDb, included: from 13 Mar 1992 to 01 Jul 1992 they were named Yonara Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 12 Jocelyn Street, Katikati, Katikati, 3129 New Zealand

Registered & physical address used from 09 Aug 2017 to 05 Aug 2021

Address: 109b Main Road, Katikati New Zealand

Physical address used from 01 Jul 1997 to 09 Aug 2017

Address: Jocelyn Street, Katikati

Registered address used from 20 Nov 1996 to 20 Nov 1996

Address: 109b Main Road, Katikati New Zealand

Registered address used from 20 Nov 1996 to 09 Aug 2017

Address: C/- Law Corporation (n.z) Limited, 76 Anzac Avenue, Auckland

Registered address used from 16 Apr 1992 to 20 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Topp, Hugh Betheridge Rd 3
Katikati
3170
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cooper, James Richard Rd 3
Tahawai
3170
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Downs, Rex Mackie Rd 2
Katikati

New Zealand
Individual Knyvett, Robert Berners Katikati
Individual Blackstock, Graeme James Katikati
Individual Smolenski, Paul James Katikati
Directors

Hugh Betheridge Topp - Director

Appointment date: 04 Aug 2015

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 04 Aug 2015


Grant Lindsey Luscombe - Director

Appointment date: 11 Oct 2018

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 11 Oct 2018


Bruce William Warden - Director (Inactive)

Appointment date: 21 Oct 2004

Termination date: 28 Jul 2021

Address: Katikati, Katikati, 3129 New Zealand

Address used since 01 Aug 2017

Address: Katikati, Katikati, 3129 New Zealand

Address used since 14 Dec 2016


Rex Mackie Downs - Director (Inactive)

Appointment date: 14 Jul 2009

Termination date: 11 Oct 2018

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 14 Jul 2009


Terry Basil Cole - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 06 Aug 2015

Address: Katikati, 3178 New Zealand

Address used since 15 Oct 2012


Alan David Harris - Director (Inactive)

Appointment date: 16 Feb 2009

Termination date: 10 Sep 2012

Address: Katikati, 3178 New Zealand

Address used since 16 Feb 2009


Paul James Smolenski - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 18 Mar 2009

Address: Katikati,

Address used since 01 Apr 2004


Robert Knyvett - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 14 Jan 2009

Address: Katikati,

Address used since 25 Jul 2007


Graeme James Blackstock - Director (Inactive)

Appointment date: 22 Jun 2000

Termination date: 16 Jul 2007

Address: R D 1, Katikati,

Address used since 22 Jun 2000


Robert Berners Knyvett - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 21 Oct 2004

Address: Katikati,

Address used since 14 Apr 1992


Graeme John Pickford - Director (Inactive)

Appointment date: 26 Aug 1996

Termination date: 21 Oct 2004

Address: R D 2, Katikati,

Address used since 26 Aug 1996


Warren Baskett - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 22 Jun 2000

Address: Katikati,

Address used since 23 Nov 1993


George Ernest Gay - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 26 Aug 1996

Address: Waihi,

Address used since 14 Apr 1992


Dean Rutherford - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 23 Nov 1993

Address: Rd 2 Katikati,

Address used since 14 Apr 1992

Nearby companies

1st Signs Limited
12 Jocelyn Strret

Alibar Investments Limited
12 Jocelyn Street

Kati Kati Open-air Art Incorporated
12 Jocelyn Street

Mural Town Twilight Concerts Incorporated
12 Jocelyn Street

Apollos Charitable Foundation
12 Jocelyn Street

Tommy Lp
C/o Bruce W Warden Limited