Byrd Services Limited, a registered company, was started on 20 Mar 1985. 9429039860750 is the number it was issued. This company has been managed by 2 directors: Janine Patricia Gould - an active director whose contract began on 14 Apr 1986,
Nigel James Gould - an active director whose contract began on 14 Apr 1986.
Last updated on 29 Feb 2024, our data contains detailed information about 1 address: 9 Wade Street East, Wadestown, Wellington, 6012 (types include: physical, service).
Byrd Services Limited had been using Level 9, Technology One House, 86 Victoria Street, Wellington as their physical address up until 06 Jul 2012.
A total of 40000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 16000 shares (40 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24000 shares (60 per cent).
Previous addresses
Address: Level 9, Technology One House, 86 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Jul 2011 to 06 Jul 2012
Address: Level 9, Terenco House, 86 Victoria Street, Wellington New Zealand
Physical & registered address used from 13 Jun 2005 to 07 Jul 2011
Address: Level 9, Wool House, 10 Brandon Street, Wellington
Registered address used from 04 Mar 2002 to 13 Jun 2005
Address: Level 9, Wool House, 10 Brandon Street, Wellington
Registered address used from 28 Jun 2001 to 04 Mar 2002
Address: Level 10, Udc Tower, 113-119 The Terrace, Wellington
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address: Level 9, Wool House, 10 Brandon Street, Wellington
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address: Level 10, U D C Tower, 113 The Terrace, Wellington
Registered address used from 25 Jun 2001 to 28 Jun 2001
Address: 158 Woburn Road, Lower Hutt
Registered address used from 01 Oct 1996 to 25 Jun 2001
Basic Financial info
Total number of Shares: 40000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Individual | Gould, Janine Patricia |
Wadestown Wellington |
20 Mar 1985 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Gould, Nigel James |
Wadestown Wellington |
20 Mar 1985 - |
Janine Patricia Gould - Director
Appointment date: 14 Apr 1986
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 04 Jul 2019
Address: Wadestown, Wellington, New Zealand
Address used since 14 Apr 1986
Nigel James Gould - Director
Appointment date: 14 Apr 1986
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 04 Jul 2019
Address: Wadestown, Wellington, New Zealand
Address used since 14 Apr 1986
Bomc Properties Limited
9 Wade Street East
Bay Of Many Coves Resort Limited
9 Wade Street East
Bomc Holdings Limited
9 Wade Street East
Cummings And Partners Limited
13 Wade Street East
User Driven Solutions Limited
18 Wade Street
Signature Consulting Limited
1 Wadestown Road