E J Bridle Estates Limited, a registered company, was started on 08 Mar 1968. 9429040622781 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been supervised by 6 directors: Janice Leith Gibson - an active director whose contract started on 03 Oct 1990,
Meryl Ann Johnson - an active director whose contract started on 03 Oct 1990,
Margaret Joan Mackenzie - an active director whose contract started on 05 Jun 1993,
John Barry Mackenzie - an inactive director whose contract started on 03 Oct 1990 and was terminated on 02 Dec 2016,
Ian William Mackenzie - an inactive director whose contract started on 08 Mar 1968 and was terminated on 20 May 2015.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 2,, Colville Post Centre, Colville, 3547 (type: postal, office).
E J Bridle Estates Limited had been using 2 Palmer Place, Rd 1, Brighton as their physical address until 12 Dec 2016.
A total of 519 shares are issued to 3 shareholders (3 groups). The first group consists of 173 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 173 shares (33.33%). Finally we have the next share allocation (173 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 54 Wharf Road, Colville, Coromandel, 3584 New Zealand
Office & delivery address used from 04 Aug 2020
Principal place of activity
54 Wharf Road, Colville, Coromandel, 3584 New Zealand
Previous addresses
Address #1: 2 Palmer Place, Rd 1, Brighton, 9091 New Zealand
Physical address used from 21 Aug 2014 to 12 Dec 2016
Address #2: C/o J B Mackenzie, 1782 Hillfoot Road, Rd 3, Balclutha, 9273 New Zealand
Physical address used from 26 Aug 2013 to 21 Aug 2014
Address #3: C/o J B Mackenzie, 1782 Hillfoot Road, Rd 3, Balclutha, 9273 New Zealand
Physical address used from 05 Sep 2012 to 26 Aug 2013
Address #4: C/o J B Mackenzie, 225 Old Port Road, Rd 3, Balclutha 9273 New Zealand
Physical address used from 19 Aug 2009 to 05 Sep 2012
Address #5: J B Mackenzie, 77 Corydon Road, Warepa, Balclutha
Physical address used from 22 Oct 2003 to 19 Aug 2009
Address #6: J B Mackenzie, 25 Granville Tce, Dunedin 9001
Physical address used from 07 Aug 2002 to 22 Oct 2003
Address #7: The Residence Of, Mrs. M A Johnson, 54 Wharf Road, Colville New Zealand
Registered address used from 07 Aug 2002 to 12 Dec 2016
Address #8: Jb Mackenzie, 25 Granville Tce, Dunedin 9001
Physical address used from 28 Aug 2001 to 07 Aug 2002
Address #9: C/- J B Mackenzie, 1/71 Macleans Road, Bucklands Beach, Auckland
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address #10: 'ameland', Sims Road, Te Horo, Otaki
Registered address used from 26 Aug 1993 to 07 Aug 2002
Basic Financial info
Total number of Shares: 519
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 173 | |||
Director | Johnson, Meryl Ann |
Colville 3547 New Zealand |
09 Aug 2017 - |
Shares Allocation #2 Number of Shares: 173 | |||
Director | Gibson, Janice Leith |
Pt Chevalier Auckland 1022 New Zealand |
09 Aug 2017 - |
Shares Allocation #3 Number of Shares: 173 | |||
Director | Mackenzie, Margaret Joan |
Colville 3547 New Zealand |
09 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Margaret Joan |
Colville |
08 Mar 1968 - 09 Aug 2017 |
Individual | Johnson, Meryl Ann |
Colville |
08 Mar 1968 - 09 Aug 2017 |
Individual | Gibson, Janice Leith |
Pt Chevalier Auckland |
08 Mar 1968 - 09 Aug 2017 |
Individual | Mackenzie, John Barry |
Rd 1 Brighton 9091 New Zealand |
08 Mar 1968 - 06 Jul 2015 |
Individual | Mackenzie, Ian William |
Te Horo Beach Otaki |
08 Mar 1968 - 06 Jul 2015 |
Janice Leith Gibson - Director
Appointment date: 03 Oct 1990
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 17 Aug 2013
Meryl Ann Johnson - Director
Appointment date: 03 Oct 1990
Address: Colville, 3547 New Zealand
Address used since 16 Aug 2015
Margaret Joan Mackenzie - Director
Appointment date: 05 Jun 1993
Address: Colville, 0610 New Zealand
Address used since 16 Aug 2015
Address: Colville, 3547 New Zealand
Address used since 07 Aug 2018
John Barry Mackenzie - Director (Inactive)
Appointment date: 03 Oct 1990
Termination date: 02 Dec 2016
Address: Rd 1, Brighton, 9091 New Zealand
Address used since 13 Aug 2014
Ian William Mackenzie - Director (Inactive)
Appointment date: 08 Mar 1968
Termination date: 20 May 2015
Address: Te Horo Beach, Rd1, Otaki, 5581 New Zealand
Address used since 13 Aug 2014
Olive Jane Mackenzie - Director (Inactive)
Appointment date: 03 Oct 1990
Termination date: 02 Jun 1993
Address: Auckland,
Address used since 03 Oct 1990
Crimson Limited
97 Wharf Road
Bridle Trustee Services Limited
97 Wharf Road
Colville Community Health Trust
2333 Colville Road
Para-legal Advocates & Support Services - Nz Trust
N/a
Colville General Store Limited
2314 Colville Road
Colville Music Club Incorporated
Colville Store
Bridle Trustee Services Limited
97 Wharf Road
Crimson Limited
97 Wharf Road
F N K Investments Limited
11 Fletcher Bay Road
Jabie Limited
114 State Highway 25
Top Floor Investments Limited
Phil Anderson & Associates
Venecia Investments Limited
14a Cooks Lookout