Birkenhead Investments Limited, a registered company, was started on 22 Dec 1953. 9429040951065 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. This company has been supervised by 6 directors: Thomas Hughes Lloyd Davies - an active director whose contract began on 08 May 2003,
Amy Eleanor Leask - an active director whose contract began on 27 Aug 2020,
Gerard Thomas Hughes Bourke - an inactive director whose contract began on 31 Mar 2006 and was terminated on 30 Jun 2020,
David William Lloyd Davies - an inactive director whose contract began on 28 Apr 1985 and was terminated on 17 Aug 2007,
Thomas Hugh Lloyd Davies - an inactive director whose contract began on 24 Apr 1985 and was terminated on 26 Mar 2002.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 20 Foster Crescent, Belmont, Lower Hutt, 5010 (types include: delivery, postal).
Birkenhead Investments Limited had been using 20 Foster Crescent, Belmont, Lower Hutt as their physical address until 25 Dec 2007.
One entity owns all company shares (exactly 100000 shares) - Davies, Thomas Hughes Lloyd - located at 5010, Belmont, Lower Hutt.
Principal place of activity
20 Foster Crescent, Belmont, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 20 Foster Crescent, Belmont, Lower Hutt
Physical & registered address used from 15 May 2003 to 25 Dec 2007
Address #2: Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington
Physical address used from 02 Apr 1998 to 15 May 2003
Address #3: Southpac House, 1 Victoria Street, Wellington
Registered address used from 31 Jan 1992 to 15 May 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Davies, Thomas Hughes Lloyd |
Belmont Lower Hutt |
22 Dec 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, David William Lloyd |
Wellington |
22 Dec 1953 - 16 Dec 2007 |
Individual | Davies, Thomas Hughes Lloyd |
Lower Hutt 5010 |
16 Dec 2007 - 16 Dec 2007 |
Individual | Lloyd Davies, Alison Margaret |
Wellington |
16 Dec 2007 - 16 Dec 2007 |
Thomas Hughes Lloyd Davies - Director
Appointment date: 08 May 2003
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 08 May 2003
Amy Eleanor Leask - Director
Appointment date: 27 Aug 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 27 Aug 2020
Gerard Thomas Hughes Bourke - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 30 Jun 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 07 May 2010
David William Lloyd Davies - Director (Inactive)
Appointment date: 28 Apr 1985
Termination date: 17 Aug 2007
Address: Wellington,
Address used since 28 Apr 1985
Thomas Hugh Lloyd Davies - Director (Inactive)
Appointment date: 24 Apr 1985
Termination date: 26 Mar 2002
Address: Belmont, Lower Hutt,
Address used since 24 Apr 1985
Hermine Catherine Davies - Director (Inactive)
Appointment date: 28 Apr 1985
Termination date: 29 Dec 1992
Address: Lower Hutt,
Address used since 28 Apr 1985
Belmont Nominees Limited
20 Foster Crescent
Wellington Wairarapa Gliding Club Incorporated
20 Foster Crescent
Digital Impressions Limited
18 Foster Crescent
Dotlinedot Limited
15 Foster Crescent
Management Whole Health Limited
12 Foster Crescent
Howley Luo Limited
12 Foster Crescent
Belmont Nominees Limited
20 Foster Crescent
Bridgeport Investments Limited
759 High Street
Ly Bordis Limited
Rear Suite, Level 1, 29 Kings Crescent
Quantum Finance And Technology Limited
14 Connolly Street
Rab Contracting (2014) Limited
7 Rosebank Place
St James Trustees 2017 Limited
23 St James Avenue