Shortcuts

Berwick Developments Limited

Type: NZ Limited Company (Ltd)
9429039083517
NZBN
515155
Company Number
Registered
Company Status
Current address
18 Dalton Grove
Stokes Valley
Lower Hutt 5019
New Zealand
Physical & registered & service address used since 21 Aug 2018

Berwick Developments Limited was incorporated on 08 Jul 1991 and issued a New Zealand Business Number of 9429039083517. The registered LTD company has been managed by 4 directors: Barry Ashton - an active director whose contract started on 10 May 1993,
Helen Ashton - an active director whose contract started on 10 May 1993,
Gary R Smith - an inactive director whose contract started on 08 Jul 1991 and was terminated on 10 May 1993,
Murray C Naylor - an inactive director whose contract started on 08 Jul 1991 and was terminated on 10 May 1993.
According to our data (last updated on 22 Apr 2024), the company registered 1 address: 18 Dalton Grove, Stokes Valley, Lower Hutt, 5019 (type: physical, registered).
Up until 21 Aug 2018, Berwick Developments Limited had been using Level 1, 8 Margaret Street, Lower Hutt as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Ashton, Barry (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Ashton, Helen Katrine - located at Stokes Valley, Lower Hutt.

Addresses

Previous addresses

Address: Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 27 May 2014 to 21 Aug 2018

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 22 Dec 2010 to 27 May 2014

Address: Five Plus Accounting Limited, 58-60 Oriental Parade, Wellington 6011 New Zealand

Physical & registered address used from 28 May 2010 to 22 Dec 2010

Address: 2nd Floor, 15 Daly Street, Lower Hutt

Physical & registered address used from 19 May 2004 to 28 May 2010

Address: Top Floor, 46-50 Bloomfield Terrace, Lower Hutt

Registered address used from 19 Oct 1993 to 19 May 2004

Address: Top Floor Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 21 Feb 1992 to 19 May 2004

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Ashton, Barry Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Ashton, Helen Katrine Stokes Valley
Lower Hutt
5019
New Zealand
Directors

Barry Ashton - Director

Appointment date: 10 May 1993

Address: Stokes Valley, Wellington, 5019 New Zealand

Address used since 10 May 1993


Helen Ashton - Director

Appointment date: 10 May 1993

Address: Stokes Valley, Wellington, 5019 New Zealand

Address used since 10 May 1993


Gary R Smith - Director (Inactive)

Appointment date: 08 Jul 1991

Termination date: 10 May 1993

Address: Lower Hutt,

Address used since 08 Jul 1991


Murray C Naylor - Director (Inactive)

Appointment date: 08 Jul 1991

Termination date: 10 May 1993

Address: Lower Hutt,

Address used since 08 Jul 1991

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street