Shortcuts

Bearsley Exports Limited

Type: NZ Limited Company (Ltd)
9429039053282
NZBN
524944
Company Number
Registered
Company Status
058235679
GST Number
Current address
91 Thames Street
Pandora
Napier 4110
New Zealand
Physical & registered & service address used since 10 Dec 2013

Bearsley Exports Limited was registered on 07 Nov 1991 and issued a number of 9429039053282. This registered LTD company has been managed by 4 directors: Daniel Joseph Bearsley - an active director whose contract began on 07 Nov 1991,
Marilyn Celia Bearsley - an active director whose contract began on 03 Nov 1997,
Malcolm Jenkins - an inactive director whose contract began on 10 Nov 1995 and was terminated on 03 Nov 1997,
John Hamilton Wilson - an inactive director whose contract began on 07 Nov 1991 and was terminated on 27 Jun 1995.
According to BizDb's database (updated on 06 Apr 2024), this company filed 1 address: 91 Thames Street, Pandora, Napier, 4110 (types include: physical, registered).
Up to 10 Dec 2013, Bearsley Exports Limited had been using 38 Whakatu Rd, Whakatu as their registered address.
BizDb identified past names for this company: from 14 Oct 1999 to 25 Jul 2005 they were named Bearsley Produce Limited, from 24 Jan 1997 to 14 Oct 1999 they were named Heretaunga Foods Limited and from 07 Nov 1991 to 24 Jan 1997 they were named Chef's Own Foods Limited.
A total of 3300002 shares are issued to 1 group (1 sole shareholder). When considering the first group, 3300002 shares are held by 1 entity, namely:
Bearsley Holdings Limited (an entity) located at Pandora, Napier postcode 4110.

Addresses

Previous addresses

Address: 38 Whakatu Rd, Whakatu New Zealand

Registered & physical address used from 22 Apr 2009 to 10 Dec 2013

Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 07 May 2007 to 22 Apr 2009

Address: The Office Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier

Registered address used from 08 May 2002 to 07 May 2007

Address: The Offices Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier

Physical address used from 08 May 2002 to 07 May 2007

Address: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier

Registered address used from 07 May 1999 to 08 May 2002

Address: C/- Coopers & Lybrand, Chartered Accountants, 202 - 204 Warren Street North, Hastings

Registered address used from 13 Jan 1996 to 07 May 1999

Address: Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Physical address used from 21 Feb 1992 to 08 May 2002

Address: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 6 8782326
25 Mar 2019 Phone
www.bearsley.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3300002

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3300002
Entity (NZ Limited Company) Bearsley Holdings Limited
Shareholder NZBN: 9429039953896
Pandora
Napier
4110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bearsley Holdings Limited
Name
Ltd
Type
239262
Ultimate Holding Company Number
NZ
Country of origin
Directors

Daniel Joseph Bearsley - Director

Appointment date: 07 Nov 1991

Address: Rd 3, Napier, 4183 New Zealand

Address used since 16 Mar 2010


Marilyn Celia Bearsley - Director

Appointment date: 03 Nov 1997

Address: Rd 3, Napier, 4183 New Zealand

Address used since 16 Mar 2010


Malcolm Jenkins - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 03 Nov 1997

Address: Hastings,

Address used since 10 Nov 1995


John Hamilton Wilson - Director (Inactive)

Appointment date: 07 Nov 1991

Termination date: 27 Jun 1995

Address: R D 4, Hastings,

Address used since 07 Nov 1991

Nearby companies

Pure Kiwi International Limited
91 Thames Street

Ka Tahi Wines Limited
91 Thames Street

The Hawkes Bay Wine Company Limited
91 Thames Street

Bearsley Contracting Limited
91 Thames Street

Bearsley Holdings Limited
91 Thames Street

Bearsley Farms Limited
91 Thames Street