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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3300002 | |||
Entity (NZ Limited Company) | Bearsley Holdings Limited Shareholder NZBN: 9429039953896 |
Pandora Napier 4110 New Zealand |
07 Nov 1991 - |
Ultimate Holding Company
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
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