Birdhurst Properties Limited (issued an NZ business identifier of 9429035544647) was registered on 10 Mar 2004. 2 addresses are in use by the company: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service). 72 Trafalgar Street, Nelson had been their registered address, up to 15 Dec 2023. 300000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 24000 shares (8 per cent of shares), namely:
Wilkins, Deanne Lisa (an individual) located at Stoke, Nelson postcode 7011,
Wilkins, Rhys Tremayne (a director) located at Rd 2, Upper Moutere postcode 7175. In the second group, a total of 1 shareholder holds 46 per cent of all shares (138000 shares); it includes
Albert Company 2008 Limited (an entity) - located at Richmond, Richmond. Moving on to the third group of shareholders, share allotment (138000 shares, 46%) belongs to 1 entity, namely:
Heared Holdings Limited, located at Richmond, Richmond (an entity). Businesscheck's database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
72 Trafalgar Street, Nelson, 7010 | Physical | 16 Sep 2013 |
20 Oxford Street, Richmond, Richmond, 7020 | Registered & service | 15 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Rhys Tremayne Wilkins
Rd 2, Upper Moutere, 7175
Address used since 31 Mar 2023
Motueka, Motueka, 7120
Address used since 19 Mar 2015 |
Director | 04 Jul 2014 - current |
Terence John Victor Pierson
Northwood, Christchurch, 8051
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - 12 Feb 2024 |
Heath Douglas Wilkins
Rd 1, Upper Moutere, 7173
Address used since 29 Mar 2017 |
Director | 10 Mar 2004 - 20 Jan 2024 |
Kerry Staples Wilkins
Motueka, Motueka, 7120
Address used since 10 Feb 2014 |
Director | 10 Mar 2004 - 26 Nov 2021 |
Farran Staples Wilkins
Motueka, Motueka, 7120
Address used since 10 Feb 2014 |
Director | 10 Mar 2004 - 08 Jul 2015 |
Previous address | Type | Period |
---|---|---|
72 Trafalgar Street, Nelson, 7010 | Registered & service | 16 Sep 2013 - 15 Dec 2023 |
C/-thompson Daly & Co, 266 Hardy Street, Nelson 7010 | Physical | 02 Apr 2010 - 16 Sep 2013 |
C/-thompson, Daly & Co, 266 Hardy Street, Nelson 7010 | Registered | 01 Apr 2010 - 16 Sep 2013 |
C/- Thompson Daly & Co, 266 Hardy Street, Nelson | Physical | 10 Mar 2004 - 02 Apr 2010 |
C/- Thompson Daly & Co, 266 Hardy Street, Nelson | Registered | 10 Mar 2004 - 01 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Wilkins, Deanne Lisa Individual |
Stoke Nelson 7011 |
15 Feb 2024 - current |
Wilkins, Rhys Tremayne Director |
Rd 2 Upper Moutere 7175 |
27 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Albert Company 2008 Limited Shareholder NZBN: 9429032937886 Entity (NZ Limited Company) |
Richmond Richmond 7020 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Heared Holdings Limited Shareholder NZBN: 9429032413625 Entity (NZ Limited Company) |
Richmond Richmond 7020 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkins, Kerry Staples Individual |
Motueka Motueka 7120 |
27 Aug 2015 - 12 Feb 2024 |
Wilkins, Heath Douglas Individual |
Rd 1 Upper Moutere 7173 |
27 Aug 2015 - 12 Feb 2024 |
Wilkins, Heath Douglas Individual |
Rd 2 Upper Moutere |
10 Mar 2004 - 27 Jun 2010 |
Wilkins, Farran Staples Individual |
Motueka Motueka 7120 |
10 Mar 2004 - 27 Aug 2015 |
Wilkins, Kerry Staples Individual |
Motueka |
10 Mar 2004 - 14 Aug 2006 |
Star Keys Ii Limited 72 Trafalgar Street |
|
Oaklands Milk Limited 72 Trafalgar Street |
|
The Car Company Automotive Limited 72 Trafalgar Street |
|
Tk Anderson Trustee Services Limited 72 Trafalgar Street |
|
Port Hardy Farms Limited 72 Trafalgar Street |
|
Octagon (terrace Management) Limited 72 Trafalgar Street |