Bridge City Management Limited, a registered company, was incorporated on 07 Sep 1973. 9429040532004 is the NZ business identifier it was issued. "Water reticulation construction and maintenance" (business classification E310908) is how the company has been classified. The company has been run by 9 directors: Michael Goettler - an active director whose contract began on 15 Mar 1994,
Doug Grant - an active director whose contract began on 29 Feb 2004,
Ken Coleman - an inactive director whose contract began on 20 Mar 2004 and was terminated on 05 Mar 2014,
Henderikus Pieters - an inactive director whose contract began on 18 Dec 1991 and was terminated on 31 Dec 2008,
Ross Hick - an inactive director whose contract began on 28 Feb 1994 and was terminated on 27 Feb 1998.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 326C Patumahoe Road, Pukekohe, 2678 (category: postal, office).
Bridge City Management Limited had been using 14A Main Road, Te Kauwhata, Te Kauwhata as their registered address up to 10 Dec 2018.
A total of 110000 shares are issued to 18 shareholders (14 groups). The first group includes 1637 shares (1.49 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 8433 shares (7.67 per cent). Finally the next share allocation (2840 shares 2.58 per cent) made up of 1 entity.
Principal place of activity
326c Patumahoe Road, Pukekohe, 2678 New Zealand
Previous addresses
Address #1: 14a Main Road, Te Kauwhata, Te Kauwhata, 3710 New Zealand
Registered & physical address used from 13 Mar 2014 to 10 Dec 2018
Address #2: C/- Te Kauwhata Accounting & Business, 14a Main Street, Te Kauwhata New Zealand
Physical address used from 01 Jul 1997 to 13 Mar 2014
Address #3: C/- Campbell Tyson, Chartered Accountants, 17 Hall Street, Pukekohe
Registered address used from 16 Nov 1995 to 16 Nov 1995
Address #4: C/- Te Kauwhata Accounting & Business, 14a Main Street, Te Kauwhata New Zealand
Registered address used from 16 Nov 1995 to 13 Mar 2014
Basic Financial info
Total number of Shares: 110000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1637 | |||
Individual | Brosnan, Kirsty Alison |
Pukekohe 2678 New Zealand |
28 Mar 2023 - |
Individual | Giddy, Sean Joseph |
Pukekohe 2678 New Zealand |
28 Mar 2023 - |
Shares Allocation #2 Number of Shares: 8433 | |||
Individual | Diedricks, Tessa |
Rd 3 Pukekohe 2678 New Zealand |
10 May 2020 - |
Individual | Diedricks, Gerhardus Andrew |
Rd 3 Pukekohe 2678 New Zealand |
10 May 2020 - |
Shares Allocation #3 Number of Shares: 2840 | |||
Individual | Gainfort, Nigel |
Rd 3 Pukekohe 2678 New Zealand |
11 Apr 2012 - |
Shares Allocation #4 Number of Shares: 18095 | |||
Individual | Coleman, Young Fong |
R D 3 Pukekohe |
07 Sep 1973 - |
Shares Allocation #5 Number of Shares: 8711 | |||
Individual | Goettler, M L |
Pukekohe 2678 New Zealand |
07 Sep 1973 - |
Shares Allocation #6 Number of Shares: 16133 | |||
Entity (NZ Limited Company) | Wai Shing Holdings Limited Shareholder NZBN: 9429039502902 |
61 Edinburgh Street Pukekohe |
07 Sep 1973 - |
Shares Allocation #7 Number of Shares: 4363 | |||
Individual | Illsley, B R |
Rd 3 Pukekohe 2678 New Zealand |
07 Sep 1973 - |
Shares Allocation #8 Number of Shares: 3863 | |||
Individual | Grant, D G |
Rd 3 Pukekohe 2678 New Zealand |
07 Sep 1973 - |
Shares Allocation #9 Number of Shares: 10272 | |||
Other (Other) | Wt & Mw Arkins |
Rd 3 Pukekohe 2678 New Zealand |
16 Apr 2008 - |
Shares Allocation #10 Number of Shares: 1292 | |||
Individual | Rodger, Rose |
Rd 3 Pukekohe 2678 New Zealand |
11 Apr 2012 - |
Individual | Rodger, Mitchell |
Rd 3 Pukekohe 2678 New Zealand |
11 Apr 2012 - |
Shares Allocation #11 Number of Shares: 3989 | |||
Individual | Day, Michael William Escott |
Rd 3 Pukekohe 2678 New Zealand |
12 Dec 2018 - |
Shares Allocation #12 Number of Shares: 8304 | |||
Other (Other) | Ks & Cl Fong |
Rd3 Pukekohe |
16 Apr 2008 - |
Shares Allocation #13 Number of Shares: 17798 | |||
Individual | Singh, Kulwant |
Rd 3 Pukekohe 2678 New Zealand |
11 Apr 2012 - |
Shares Allocation #14 Number of Shares: 4270 | |||
Individual | Willis, T D |
Rd 3 Pukekohe 2678 New Zealand |
07 Sep 1973 - |
Individual | Cox, M A |
Rd 3 Pukekohe 2678 New Zealand |
07 Sep 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, S J |
R D 4 Pukekohe |
07 Sep 1973 - 10 May 2020 |
Individual | Pieters, T |
R D 3 Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Green, A H |
R D 3 Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Pieters, H |
R D 3 Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Sylverston, D N |
Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Edwards, Vj |
R D 4 Pukekohe |
07 Sep 1973 - 10 May 2020 |
Individual | Patton, T K |
R D 3 Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Webster, B |
R D 3 Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Baker, Matthew |
Rd 3 Pukekohe 2678 New Zealand |
11 Apr 2012 - 12 Dec 2018 |
Individual | Baker, Melanie |
Rd 3 Pukekohe 2678 New Zealand |
11 Apr 2012 - 12 Dec 2018 |
Individual | Webster, L |
R D 3 Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Barton, C D |
Pukekohe |
07 Sep 1973 - 11 Apr 2012 |
Individual | Turner, P L |
R D 3 Pukekohe |
07 Sep 1973 - 16 Apr 2008 |
Individual | Turner, A L |
R D 3 Pukekohe |
07 Sep 1973 - 16 Apr 2008 |
Michael Goettler - Director
Appointment date: 15 Mar 1994
Address: Pukekohe, Auckland, 2678 New Zealand
Address used since 27 Jun 2016
Doug Grant - Director
Appointment date: 29 Feb 2004
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 27 Jun 2016
Ken Coleman - Director (Inactive)
Appointment date: 20 Mar 2004
Termination date: 05 Mar 2014
Address: Rd 3, Pukekohe,
Address used since 20 Mar 2004
Henderikus Pieters - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 31 Dec 2008
Address: Rd 3, Pukekohe,
Address used since 18 Dec 1991
Ross Hick - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 27 Feb 1998
Address: Point Chevalier, Auckland,
Address used since 28 Feb 1994
Gary Taylor - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 25 Aug 1995
Address: Patumahoe, Pukekohe,
Address used since 28 Feb 1994
Rex Anthur Allington - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 27 Feb 1994
Address: Rd 3, Waiuku,
Address used since 18 Dec 1991
Andrew John Fortescue Mortimer - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 23 Feb 1994
Address: Whitfor, Rd 3, Howick,
Address used since 18 Dec 1991
Russell Thomas Weck - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 19 Feb 1994
Address: Pukekohe,
Address used since 18 Dec 1991
All About Apparel Limited
14a Main Road
B & B Farms Limited
14a Main Road
Rg & Dj Holdings Limited
14a Main Road
Tk Trustee Company Limited
14a Main Road
Wheeler Enterprises Limited
14a Main Road
Bm & Gi Watson Limited
14a Main Road
Ardmore Utilities Limited
511 Harvard Lane
City Contractors Limited
12 Gabador Place
Dynamic Wholesale Vehicles Limited
18 Friesian Place
Professional Farm Services Limited
St Kilda Road
Ross Pumps And Filtration Specialists Limited
Level 3
Waikato Filtration 2017 Limited
652a River Road