Bishops Marine Limited was started on 01 May 1990 and issued an NZBN of 9429039220691. This registered LTD company has been supervised by 2 directors: Anthony William Strange - an active director whose contract began on 14 Aug 1991,
Caroline Wendy Gardiner - an inactive director whose contract began on 14 Aug 1991 and was terminated on 01 Aug 1995.
As stated in our information (updated on 26 Mar 2024), this company uses 3 addresses: 3126 Archers Road, Rd 5, Marlborough Sounds, 7195 (physical address),
3126 Archers Road, Rd 5, Marlborough Sounds, 7195 (service address),
52 Grove Road, Mayfield, Blenheim, 7201 (registered address),
934 Atawhai Drive, Nelson (other address) among others.
Up to 12 Sep 2022, Bishops Marine Limited had been using 226 Wai-Iti Valley Road, Rd 1, Wakefield as their physical address.
BizDb identified previous names for this company: from 03 Aug 1995 to 13 Nov 2000 they were called Bishops Arms Limited, from 01 May 1990 to 03 Aug 1995 they were called Wild Weasel Management Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Strange, Desmond (an individual) located at Rd 5, Marlborough Sounds postcode 7195.
Then there is a group that consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Strange, Anthony William - located at Rd 5, Marlborough Sounds.
The third share allocation (10 shares, 10%) belongs to 1 entity, namely:
Kay, Annette Mary, located at Rd 5, Marlborough Sounds (an individual).
Previous addresses
Address #1: 226 Wai-iti Valley Road, Rd 1, Wakefield, 7095 New Zealand
Physical address used from 13 Sep 2017 to 12 Sep 2022
Address #2: 934 Atawhai Drive, Marybank, Nelson, 7010 New Zealand
Physical address used from 31 Oct 2011 to 13 Sep 2017
Address #3: 34 Murphys Road, Blenheim
Physical address used from 03 Sep 1999 to 03 Sep 1999
Address #4: Leeds Quay, Blenheim New Zealand
Physical address used from 03 Sep 1999 to 31 Oct 2011
Address #5: 34 Murphys Road, Blenheim
Registered address used from 13 Jan 1999 to 13 Jan 1999
Address #6: Leeds Quay, Blenheim New Zealand
Registered address used from 13 Jan 1999 to 31 Oct 2011
Address #7: 72 Trafalgar Street, Nelson
Registered address used from 12 Nov 1998 to 13 Jan 1999
Address #8: C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson
Physical address used from 12 Nov 1998 to 03 Sep 1999
Address #9: 6/64 Dixon Street, Wellington
Registered address used from 30 Sep 1996 to 12 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Strange, Desmond |
Rd 5 Marlborough Sounds 7195 New Zealand |
03 Sep 2009 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Strange, Anthony William |
Rd 5 Marlborough Sounds 7195 New Zealand |
01 May 1990 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Kay, Annette Mary |
Rd 5 Marlborough Sounds 7195 New Zealand |
12 Sep 2008 - |
Anthony William Strange - Director
Appointment date: 14 Aug 1991
Address: Rd 5, Marlborough Sounds, 7195 New Zealand
Address used since 02 Sep 2022
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Sep 2015
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 05 Sep 2017
Caroline Wendy Gardiner - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 01 Aug 1995
Address: 23 Goulter Street, Seddon,
Address used since 14 Aug 1991
Langport Holdings Limited
21 Ward Street
Sweet Creations Limited
27 Murphys Road
Remedy Kids Limited
38 Adams Lane
Accounting Services Accounting Programs Limited
24a Adams Lane
Jam Designer Wear Limited
43 Adams Lane
Platinum Property Management Limited
25 Adams Lane