Shortcuts

Bridgeside Services Limited

Type: NZ Limited Company (Ltd)
9429041224922
NZBN
5184621
Company Number
Registered
Company Status
M693110
Industry classification code
Barrister
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Feb 2019

Bridgeside Services Limited was started on 19 May 2014 and issued a business number of 9429041224922. This registered LTD company has been supervised by 15 directors: James Richard Rapley - an active director whose contract started on 19 May 2014,
Philip John Shamy - an active director whose contract started on 19 May 2014,
Kerry Hayden Cook - an active director whose contract started on 19 May 2014,
Simon James Shamy - an active director whose contract started on 19 May 2014,
Glenn Duncan Jones - an active director whose contract started on 19 May 2014.
As stated in our information (updated on 08 Apr 2024), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up to 26 Feb 2019, Bridgeside Services Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 210 shares are allocated to 13 groups (13 shareholders in total). When considering the first group, 16 shares are held by 1 entity, namely:
Limmer, Alanya Cheryl (a director) located at Mount Pleasant, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 7.62 per cent shares (exactly 16 shares) and includes
Bennett, Helen Virginia - located at Opawa, Christchurch.
The third share allotment (16 shares, 7.62%) belongs to 1 entity, namely:
Prendergast, Matthew Kevin, located at Somerfield, Christchurch (a director). Bridgeside Services Limited was classified as "Barrister" (ANZSIC M693110).

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Mar 2017 to 26 Feb 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 26 Sep 2016 to 29 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Oct 2015 to 26 Sep 2016

Address: Flat 10, 48 Chester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 May 2014 to 12 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 210

Annual return filing month: November

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16
Director Limmer, Alanya Cheryl Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 16
Director Bennett, Helen Virginia Opawa
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 16
Director Prendergast, Matthew Kevin Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 16
Director Caldwell, David Craig Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 16
Director Jones, Glenn Duncan Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 16
Director Shamy, Philip John Merivale
Christchurch
8014
New Zealand
Shares Allocation #7 Number of Shares: 17
Director Shamy, Simon James Ilam
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 16
Director Cook, Kerry Hayden Parklands
Christchurch
8083
New Zealand
Shares Allocation #9 Number of Shares: 17
Director Rapley, James Richard Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #10 Number of Shares: 16
Individual Riach, Graeme Kenneth Strowan
Christchurch
8052
New Zealand
Shares Allocation #11 Number of Shares: 16
Individual Henry, Samuel Bruce Marshland
Christchurch
8083
New Zealand
Shares Allocation #12 Number of Shares: 16
Individual Walton, Emily Jane Strowan
Christchurch
8052
New Zealand
Shares Allocation #13 Number of Shares: 16
Individual Russ, Dean James Clement Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preston, Lisa Charlotte Merivale
Christchurch
8052
New Zealand
Individual Eaton, Jonathan Heyward Mcdouall Halswell
Christchurch
8025
New Zealand
Directors

James Richard Rapley - Director

Appointment date: 19 May 2014

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 19 May 2014


Philip John Shamy - Director

Appointment date: 19 May 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 May 2014


Kerry Hayden Cook - Director

Appointment date: 19 May 2014

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 21 Nov 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 19 May 2014


Simon James Shamy - Director

Appointment date: 19 May 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 19 May 2014


Glenn Duncan Jones - Director

Appointment date: 19 May 2014

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 13 Jan 2016


David Craig Caldwell - Director

Appointment date: 01 Sep 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Sep 2016


Matthew Kevin Prendergast - Director

Appointment date: 22 Nov 2021

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 22 Nov 2021


Alanya Cheryl Limmer - Director

Appointment date: 22 Nov 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Nov 2021


Helen Virginia Bennett - Director

Appointment date: 22 Nov 2021

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 23 Feb 2023

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 22 Nov 2021


Graeme Kenneth Riach - Director

Appointment date: 24 Feb 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 Feb 2023


Emily Jane Walton - Director

Appointment date: 24 Feb 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 Feb 2023


Dean James Clement Russ - Director

Appointment date: 24 Feb 2023

Address: Nelson, Nelson, 7010 New Zealand

Address used since 24 Feb 2023


Samuel Bruce Henry - Director

Appointment date: 24 Feb 2023

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 24 Feb 2023


Lisa Charlotte Preston - Director (Inactive)

Appointment date: 22 Nov 2021

Termination date: 30 Sep 2023

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 22 Nov 2021


Jonathan Heyward Mcdouall Eaton - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 30 Nov 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 May 2014

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Abhcoide Limited
Chartered Accountants

Blackstone Chambers Limited
Level 3, 82 Willis Street

Darroch Forrest Limited
16 Jessie Street

Isherwood Le Gros Law Limited
7 Alma Street

Resolved Projects Limited
89 Todd Valley Road

Rossmere Holdings Limited
38 Rawhiti Terrace