Bespoke Developments Limited was incorporated on 07 Nov 2014 and issued a New Zealand Business Number of 9429041481875. The registered LTD company has been run by 2 directors: Michelle Linda Allen - an active director whose contract started on 07 Nov 2014,
Stephen Kane Allen - an active director whose contract started on 07 Nov 2014.
As stated in our data (last updated on 26 Mar 2024), the company filed 1 address: 4 Joshua Place, Rd 5, West Melton, 7675 (types include: registered, physical).
Until 12 May 2022, Bespoke Developments Limited had been using 7 Egret Avenue, Maungatapu, Tauranga as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 980 shares are held by 3 entities, namely:
Allen, Michelle Linda (a director) located at Maungatapu, Tauranga postcode 3112,
Allen, Stephen Kane (a director) located at Maungatapu, Tauranga postcode 3112,
90-475-036 - Simpson Aspen Trustee Limited (an other) located at Tauranga, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Allen, Michelle Linda - located at Rd 9, Te Puke.
The third share allotment (10 shares, 1%) belongs to 1 entity, namely:
Allen, Stephen Kane, located at Maungatapu, Tauranga (a director). Bespoke Developments Limited is categorised as "E301120 Building, house construction" (business classification E301120).
Principal place of activity
7 Egret Avenue, Maungatapu, Tauranga, 3112 New Zealand
Previous addresses
Address: 7 Egret Avenue, Maungatapu, Tauranga, 3112 New Zealand
Registered & physical address used from 11 May 2018 to 12 May 2022
Address: 119 Tainui Road, Rd 9, Te Puke, 3189 New Zealand
Registered & physical address used from 11 May 2017 to 11 May 2018
Address: 25 Ebbtide Way, Maungatapu, Tauranga, 3112 New Zealand
Registered & physical address used from 07 Nov 2014 to 11 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Director | Allen, Michelle Linda |
Maungatapu Tauranga 3112 New Zealand |
07 Nov 2014 - |
Director | Allen, Stephen Kane |
Maungatapu Tauranga 3112 New Zealand |
07 Nov 2014 - |
Other (Other) | 90-475-036 - Simpson Aspen Trustee Limited |
Tauranga Tauranga 3110 New Zealand |
07 Nov 2014 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Allen, Michelle Linda |
Rd 9 Te Puke 3189 New Zealand |
07 Nov 2014 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Allen, Stephen Kane |
Maungatapu Tauranga 3112 New Zealand |
07 Nov 2014 - |
Michelle Linda Allen - Director
Appointment date: 07 Nov 2014
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 04 May 2022
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 03 May 2017
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 03 May 2018
Stephen Kane Allen - Director
Appointment date: 07 Nov 2014
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 04 May 2022
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 03 May 2018
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 03 May 2017
Jack Properties Limited
8 Plover Place
Wow Limited
17 Te Mutu Crescent
Aim Hire Tauranga Limited
24 Fantail Drive
Ultimate Herbal Health Limited
26 Fantail Drive
Bj And K Axbey Trustees Limited
107 Taipari Street
Trad To Rad Limited
85a Taipari Street
A.m.t Builders Limited
178 Maungatapu Road
Epanel Limited
C/-rachel Wilson Limited
Galaxy Building Limited
35 Philomel Crest
Gc Builders & Tiling Limited
160 Te Hono Street
Renovatenz Limited
8 Awanui Place
Scott Building & Alterations Limited
190 Te Hono Street