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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Individual | Bearsley, Daniel Joseph |
R.d.3 Napier |
09 May 1984 - |
Shares Allocation #2 Number of Shares: 1000000 | |||
Individual | Bearsley, Marilyn Celia |
R.d.3 Napier |
09 May 1984 - |
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
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