Shortcuts

E J Bridle Estates Limited

Type: NZ Limited Company (Ltd)
9429040622781
NZBN
74138
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
54 Wharf Road
Colville
Coromandel 3584
New Zealand
Shareregister & other (Address For Share Register) address used since 02 Dec 2016
54 Wharf Road
Colville
Coromandel 3584
New Zealand
Registered & physical & service address used since 12 Dec 2016
Po Box 2,
Colville Post Centre
Colville 3547
New Zealand
Postal & invoice address used since 04 Aug 2020

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.

Addresses

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

Contact info
64 07 8666808
Phone
merylannjohnson@gmail.co
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 173
Director Johnson, Meryl Ann Colville
3547
New Zealand
Shares Allocation #2 Number of Shares: 173
Director Gibson, Janice Leith Pt Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 173
Director Mackenzie, Margaret Joan Colville
3547
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackenzie, Margaret Joan Colville
Individual Johnson, Meryl Ann Colville
Individual Gibson, Janice Leith Pt Chevalier
Auckland
Individual Mackenzie, John Barry Rd 1
Brighton
9091
New Zealand
Individual Mackenzie, Ian William Te Horo Beach
Otaki
Directors

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

Similar companies

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