E E Bishop & Son Limited, a registered company, was started on 01 Apr 1974. 9429040191751 is the number it was issued. This company has been supervised by 5 directors: James Patrick Bishop - an active director whose contract started on 22 Sep 1986,
Wendy Bishop - an active director whose contract started on 22 Sep 1986,
Brian Jim Bishop - an active director whose contract started on 30 Sep 2013,
Donna Lee Bishop - an active director whose contract started on 30 Sep 2013,
Eric Edward Bishop - an inactive director whose contract started on 22 Sep 1986 and was terminated on 20 Sep 1991.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 164A Hardy Street, Nelson, Nelson, 7010 (types include: registered, physical).
E E Bishop & Son Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address until 26 Jul 2016.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 2500 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (10%). Finally we have the 3rd share allotment (4000 shares 40%) made up of 1 entity.
Previous addresses
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 02 Dec 2013 to 26 Jul 2016
Address: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Registered & physical address used from 21 May 2010 to 02 Dec 2013
Address: 38 Halifax St, Nelson
Registered address used from 16 Jun 1997 to 21 May 2010
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Carran & Miller, 38 Halifax Street, Nelson
Physical address used from 17 Feb 1992 to 21 May 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Bishop, Brian Jim |
Lower Moutere, Rd 2 Upper Moutere 7175 New Zealand |
24 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Bishop, Wendy |
18 School Road Lower Moutere R D 2, Upper Moutere 7175 New Zealand |
01 Apr 1974 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Bishop, James Patrick |
18 School Road Lower Moutere R D 2, Upper Moutere 7175 New Zealand |
01 Apr 1974 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Bishop, Donna Lee |
Lower Moutere, Rd 2 Upper Moutere 7175 New Zealand |
24 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, Dorothy A |
Nelson |
01 Apr 1974 - 01 Dec 2005 |
James Patrick Bishop - Director
Appointment date: 22 Sep 1986
Address: 18 School Road, Lower Moutere R D 2, Upper Moutere 7175, 7175 New Zealand
Address used since 19 Jul 2016
Wendy Bishop - Director
Appointment date: 22 Sep 1986
Address: 18 School Road, Lower Moutere R D 2, Upper Moutere 7175, 7175 New Zealand
Address used since 19 Jul 2016
Brian Jim Bishop - Director
Appointment date: 30 Sep 2013
Address: 18 School Road, Lower Moutere Rd2, Upper Moutere, 7175 New Zealand
Address used since 03 Jun 2015
Donna Lee Bishop - Director
Appointment date: 30 Sep 2013
Address: 18 School Road, Lower Moutere, Rd2, Upper Moutere, 7175 New Zealand
Address used since 03 Jun 2015
Eric Edward Bishop - Director (Inactive)
Appointment date: 22 Sep 1986
Termination date: 20 Sep 1991
Address: Nelson,
Address used since 22 Sep 1986
Doughboy Holdings Limited
164a Hardy Street
Nick Riley Electrical Limited
164a Hardy Street
Projects And Ventures Management Limited
164a Hardy Street
Harley Road Holdings Limited
164a Hardy Street
Kinglin Limited
164a Hardy Street
Southern Masonry Limited
164 Hardy Street