Shortcuts

Byrd Services Limited

Type: NZ Limited Company (Ltd)
9429039860750
NZBN
267926
Company Number
Registered
Company Status
Current address
9 Wade Street East
Wadestown
Wellington 6012
New Zealand
Physical & service & registered address used since 06 Jul 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 16000
Individual Gould, Janine Patricia Wadestown
Wellington
Shares Allocation #2 Number of Shares: 24000
Individual Gould, Nigel James Wadestown
Wellington
Directors

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

Nearby companies

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