Bernisdale Investments Limited was launched on 15 Mar 1988 and issued an NZ business number of 9429039491312. This registered LTD company has been managed by 3 directors: Richard Young - an active director whose contract started on 09 Jul 2007,
Dick Ying Young - an inactive director whose contract started on 17 Jul 1989 and was terminated on 22 Aug 2015,
David Neil Sinclair - an inactive director whose contract started on 17 Jul 1989 and was terminated on 28 Jun 2007.
According to BizDb's database (updated on 11 Apr 2024), this company registered 1 address: 10 Tiniroa Grove, Silverstream, Upper Hutt, 5019 (types include: office, delivery).
Up until 30 Jun 2015, Bernisdale Investments Limited had been using 209 Portobello Road, Rd 2, Dunedin as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Young, Richard (an individual) located at Silverstream, Upper Hutt postcode 5019.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Young, Richard and Naomi - located at Silverstream, Upper Hutt.
Principal place of activity
10 Tiniroa Grove, Silverstream, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: 209 Portobello Road, Rd 2, Dunedin, 9077 New Zealand
Registered & physical address used from 09 Mar 2012 to 30 Jun 2015
Address #2: 117 Stuart Street, Dunedin New Zealand
Registered address used from 21 May 2001 to 09 Mar 2012
Address #3: 10 Tiniroa Grove, Silverstream, Upper Hutt
Registered address used from 21 May 2001 to 21 May 2001
Address #4: 10 Tiniroa Grove, Silverstream, Upper Hutt, Wellington
Physical address used from 15 May 2001 to 15 May 2001
Address #5: 117 Stuart Street, Dunedin New Zealand
Physical address used from 15 May 2001 to 09 Mar 2012
Address #6: 43 Dowling Street, Silverstream, Upper Hutt, Wellington
Registered address used from 11 Jul 1996 to 21 May 2001
Address #7: C/- Peat Marwick, 44 York Place, Dunedin
Registered address used from 25 Sep 1992 to 11 Jul 1996
Address #8: -
Physical address used from 20 Feb 1992 to 15 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Young, Richard |
Silverstream Upper Hutt 5019 New Zealand |
15 Mar 1988 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Young, Richard And Naomi |
Silverstream Upper Hutt 5019 New Zealand |
28 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Dick Ying |
Vauxhall Dunedin |
15 Mar 1988 - 28 Jun 2016 |
Richard Young - Director
Appointment date: 09 Jul 2007
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 09 Jul 2007
Dick Ying Young - Director (Inactive)
Appointment date: 17 Jul 1989
Termination date: 22 Aug 2015
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 22 Apr 2010
David Neil Sinclair - Director (Inactive)
Appointment date: 17 Jul 1989
Termination date: 28 Jun 2007
Address: Owaka, South Otago,
Address used since 17 Jul 1989
Ejura Limited
7 Tiniroa Grove
Gillies Family Holdings Limited
6 Tiniroa Grove
Porter Enterprises Limited
4 Tiniroa Grove
Dh Flinders Nz Limited
50c Chatsworth Road
Helsingor Properties Limited
50c Chatsworth Road
R & J Chandler Holdings Limited
40 Chatsworth Road