Shortcuts

Bridge City Management Limited

Type: NZ Limited Company (Ltd)
9429040532004
NZBN
88633
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310908
Industry classification code
Water Reticulation Construction And Maintenance
Industry classification description
Current address
326c Patumahoe Road
Pukekohe 2678
New Zealand
Registered & physical & service address used since 10 Dec 2018
326c Patumahoe Road
Pukekohe 2678
New Zealand
Delivery address used since 10 May 2020
326c Patumahoe Road
Pukekohe 2678
New Zealand
Postal & office address used since 30 Mar 2021

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.

Addresses

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

Contact info
management.bridgecity@gmail.com
30 Mar 2021 nzbn-reserved-invoice-email-address-purpose
management.bridgecity@gmail.com
10 May 2020 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1637
Individual Brosnan, Kirsty Alison Pukekohe
2678
New Zealand
Individual Giddy, Sean Joseph Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 8433
Individual Diedricks, Tessa Rd 3
Pukekohe
2678
New Zealand
Individual Diedricks, Gerhardus Andrew Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #3 Number of Shares: 2840
Individual Gainfort, Nigel Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #4 Number of Shares: 18095
Individual Coleman, Young Fong R D 3
Pukekohe
Shares Allocation #5 Number of Shares: 8711
Individual Goettler, M L Pukekohe
2678
New Zealand
Shares Allocation #6 Number of Shares: 16133
Entity (NZ Limited Company) Wai Shing Holdings Limited
Shareholder NZBN: 9429039502902
61 Edinburgh Street
Pukekohe
Shares Allocation #7 Number of Shares: 4363
Individual Illsley, B R Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #8 Number of Shares: 3863
Individual Grant, D G Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #9 Number of Shares: 10272
Other (Other) Wt & Mw Arkins Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #10 Number of Shares: 1292
Individual Rodger, Rose Rd 3
Pukekohe
2678
New Zealand
Individual Rodger, Mitchell Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #11 Number of Shares: 3989
Individual Day, Michael William Escott Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #12 Number of Shares: 8304
Other (Other) Ks & Cl Fong Rd3
Pukekohe
Shares Allocation #13 Number of Shares: 17798
Individual Singh, Kulwant Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #14 Number of Shares: 4270
Individual Willis, T D Rd 3
Pukekohe
2678
New Zealand
Individual Cox, M A Rd 3
Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, S J R D 4
Pukekohe
Individual Pieters, T R D 3
Pukekohe
Individual Green, A H R D 3
Pukekohe
Individual Pieters, H R D 3
Pukekohe
Individual Sylverston, D N Pukekohe
Individual Edwards, Vj R D 4
Pukekohe
Individual Patton, T K R D 3
Pukekohe
Individual Webster, B R D 3
Pukekohe
Individual Baker, Matthew Rd 3
Pukekohe
2678
New Zealand
Individual Baker, Melanie Rd 3
Pukekohe
2678
New Zealand
Individual Webster, L R D 3
Pukekohe
Individual Barton, C D Pukekohe
Individual Turner, P L R D 3
Pukekohe
Individual Turner, A L R D 3
Pukekohe
Directors

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

Nearby companies