Shortcuts

Bradstreet Contractors Limited

Type: NZ Limited Company (Ltd)
9429039993113
NZBN
208361
Company Number
Registered
Company Status
Current address
Level 4, 35 Grey Street
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 28 May 2020
749 Oropi Road
Rd 3, Oropi
Tauranga 3173
New Zealand
Office & delivery address used since 08 Mar 2021
Po Box 9010
Greerton
Tauranga 3142
New Zealand
Postal & invoice address used since 03 Mar 2022

Bradstreet Contractors Limited was registered on 07 Sep 1983 and issued a business number of 9429039993113. The registered LTD company has been run by 5 directors: Peter Lloyd Bradstreet - an active director whose contract began on 25 Nov 1985,
Lynnette Theresa Bradstreet - an active director whose contract began on 16 Aug 2023,
Murray Bradstreet - an inactive director whose contract began on 25 Nov 1985 and was terminated on 07 Oct 2004,
Vera Bradstreet - an inactive director whose contract began on 25 Nov 1985 and was terminated on 01 Apr 1999,
Jocelyn R Bennett - an inactive director whose contract began on 25 Nov 1985 and was terminated on 21 Oct 1997.
According to BizDb's information (last updated on 19 Apr 2024), this company filed 1 address: Po Box 9010, Greerton, Tauranga, 3142 (type: postal, invoice).
Until 28 May 2020, Bradstreet Contractors Limited had been using 57 Spring Street, Tauranga, Tauranga as their registered address.
BizDb found other names for this company: from 07 Sep 1983 to 31 May 1990 they were named Bradstreet Contractors Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Bradstreet, Peter Lloyd (an individual) located at Rd 3, Oropi, Tauranga postcode 3173.

Addresses

Principal place of activity

749 Oropi Road, Rd 3, Oropi, Tauranga, 3173 New Zealand


Previous addresses

Address #1: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 27 Mar 2014 to 28 May 2020

Address #2: Level 6, 51 Shortland Streeet, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jan 2014 to 27 Mar 2014

Address #3: 11 Poplar Lane, Rd 7, Te Puke, 3187 New Zealand

Registered & physical address used from 07 Nov 2013 to 08 Jan 2014

Address #4: 11 Poplar Lane, Rd 7, Te Puke, 3187 New Zealand

Physical address used from 02 Apr 2013 to 07 Nov 2013

Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 18 Oct 2012 to 07 Nov 2013

Address #6: 7 Wilson Road, Rd 9, Te Puke, 3189 New Zealand

Registered address used from 23 Mar 2012 to 18 Oct 2012

Address #7: 7 Wilson Road, Rd 9, Te Puke, 3189 New Zealand

Physical address used from 23 Mar 2012 to 02 Apr 2013

Address #8: Ingram Road, R D 3, Drury, 2579 New Zealand

Registered & physical address used from 26 Apr 2011 to 23 Mar 2012

Address #9: Ingram Road, R D 3, Drury New Zealand

Registered & physical address used from 01 Jun 2007 to 26 Apr 2011

Address #10: C/-kueglers Limited, 1/181 Great South Road, Takanini

Registered address used from 14 Mar 2006 to 01 Jun 2007

Address #11: C/-kueglers Ltd, 1/181 Great South Road, Takanini, Auckland

Physical address used from 14 Mar 2006 to 01 Jun 2007

Address #12: C/- Kuegler & Associates Ltd, 1/181 Great South Road, Takanini, Auckland

Physical & registered address used from 06 Feb 2004 to 14 Mar 2006

Address #13: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland

Physical address used from 09 Apr 2001 to 09 Apr 2001

Address #14: Richard Thomas & Associates Limited, Suite 6, First Floor, Selwyn Arcade, 182 Great South Road, Papakura

Physical address used from 09 Apr 2001 to 06 Feb 2004

Address #15: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland

Registered address used from 09 Apr 2001 to 06 Feb 2004

Address #16: Forsyth Thomas Marryatt & Associates, Chartered Accountants, 178 Kolmar Road, Papatoetoe, Auckland

Physical address used from 14 Dec 1999 to 09 Apr 2001

Address #17: 178 Kolmar Road, Papatoetoe, Auckland

Registered address used from 14 Dec 1999 to 09 Apr 2001

Address #18: 6 Hall St, Pukekohe, Auckland

Registered address used from 10 May 1994 to 14 Dec 1999

Contact info
64 27 4921363
08 Mar 2021 Peter
64 07 5424285
08 Mar 2021 Office
Peter@bradstreet.co.nz
01 Mar 2020 Director
Lynn@bradstreet.co.nz
01 Mar 2020 Enquiries
https://www.bradstreetcontractors.co.nz/
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Bradstreet, Peter Lloyd Rd 3, Oropi
Tauranga
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradstreet, Peter Lloyd R.d. 3
Drury
Individual Bradstreet, Sandra Lee R.d.3
Drury
Individual Bradstreet, Murray Drury
Ingham Road
Individual Bradstreet, Vera Drury
Ingham Road
Directors

Peter Lloyd Bradstreet - Director

Appointment date: 25 Nov 1985

Address: Rd 3, Oropi, Tauranga, 3173 New Zealand

Address used since 01 Mar 2020

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 21 Mar 2013

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 11 Feb 2019


Lynnette Theresa Bradstreet - Director

Appointment date: 16 Aug 2023

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 16 Aug 2023


Murray Bradstreet - Director (Inactive)

Appointment date: 25 Nov 1985

Termination date: 07 Oct 2004

Address: R D 3, Drury,

Address used since 25 Nov 1985


Vera Bradstreet - Director (Inactive)

Appointment date: 25 Nov 1985

Termination date: 01 Apr 1999

Address: R D 3, Drury,

Address used since 25 Nov 1985


Jocelyn R Bennett - Director (Inactive)

Appointment date: 25 Nov 1985

Termination date: 21 Oct 1997

Address: Drury,

Address used since 25 Nov 1985

Nearby companies

Ea Gp Limited
53 Spring Street

Ea Nominee Limited
53 Spring Street

Oriens Capital Gp Limited
53 Spring Street

Enterprise Angels Incorporated
53 Spring Street

Oriens Rg Nominee Limited
53 Spring Street

Turning Point Trust
69 Spring Street (2nd Floor)