Shortcuts

Bearsley Holdings Limited

Type: NZ Limited Company (Ltd)
9429039953896
NZBN
239262
Company Number
Registered
Company Status
Current address
91 Thames Street
Pandora
Napier 4110
New Zealand
Physical & service & registered address used since 08 Oct 2013

Bearsley Holdings Limited was registered on 09 May 1984 and issued an NZ business identifier of 9429039953896. This registered LTD company has been managed by 5 directors: Daniel Joseph Bearsley - an active director whose contract began on 09 May 1984,
Marilyn Celia Bearsley - an active director whose contract began on 09 May 1984,
Paula Anne Bearsley - an active director whose contract began on 26 Nov 2009,
Paula Anne Pietersma - an active director whose contract began on 26 Nov 2009,
Graham Leech - an inactive director whose contract began on 29 Feb 2008 and was terminated on 25 Sep 2013.
According to BizDb's data (updated on 16 Mar 2024), this company filed 1 address: 91 Thames Street, Pandora, Napier, 4110 (types include: physical, service).
Until 08 Oct 2013, Bearsley Holdings Limited had been using 38 Whakatu Rd, Whakatu, Hastings as their physical address.
BizDb found old names for this company: from 09 May 1984 to 12 Jul 2001 they were named Bearsley Farms Limited.
A total of 2000000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1000000 shares are held by 1 entity, namely:
Bearsley, Daniel Joseph (an individual) located at R.d.3, Napier.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1000000 shares) and includes
Bearsley, Marilyn Celia - located at R.d.3, Napier.

Addresses

Previous addresses

Address: 38 Whakatu Rd, Whakatu, Hastings New Zealand

Physical & registered address used from 28 May 2008 to 08 Oct 2013

Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 07 May 2007 to 28 May 2008

Address: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier

Registered address used from 23 Feb 2001 to 07 May 2007

Address: Coopers & Lybrand, Chartered Accountants, 202-204 Warren Street, Hastings

Registered address used from 13 Jan 1996 to 23 Feb 2001

Address: Messrs Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Registered address used from 15 May 1992 to 13 Jan 1996

Address: Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Physical address used from 19 Feb 1992 to 07 May 2007

Address: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 6 8782326
25 Mar 2019 Phone
www.bearsley.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Individual Bearsley, Daniel Joseph R.d.3
Napier
Shares Allocation #2 Number of Shares: 1000000
Individual Bearsley, Marilyn Celia R.d.3
Napier
Directors

Daniel Joseph Bearsley - Director

Appointment date: 09 May 1984

Address: Rd 3, Napier, 4183 New Zealand

Address used since 05 Mar 2010


Marilyn Celia Bearsley - Director

Appointment date: 09 May 1984

Address: Rd 3, Napier, 4183 New Zealand

Address used since 05 Mar 2010


Paula Anne Bearsley - Director

Appointment date: 26 Nov 2009

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 05 Mar 2010


Paula Anne Pietersma - Director

Appointment date: 26 Nov 2009

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 05 Mar 2010


Graham Leech - Director (Inactive)

Appointment date: 29 Feb 2008

Termination date: 25 Sep 2013

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 05 Mar 2010

Nearby companies

Pure Kiwi International Limited
91 Thames Street

Ka Tahi Wines Limited
91 Thames Street

The Hawkes Bay Wine Company Limited
91 Thames Street

Bearsley Contracting Limited
91 Thames Street

Bearsley Exports Limited
91 Thames Street

Bearsley Farms Limited
91 Thames Street