General information

Birdhurst Properties Limited

Type: NZ Limited Company (Ltd)
9429035544647
New Zealand Business Number
1482068
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
300000
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24000
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
Shares Allocation #2 Number of Shares: 138000
Shareholder Name Address Period
Albert Company 2008 Limited
Shareholder NZBN: 9429032937886
Entity (NZ Limited Company)
Richmond
Richmond
7020
25 Mar 2010 - current
Shares Allocation #3 Number of Shares: 138000
Shareholder Name Address Period
Heared Holdings Limited
Shareholder NZBN: 9429032413625
Entity (NZ Limited Company)
Richmond
Richmond
7020
25 Mar 2010 - current

Historic shareholders

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
Location
Companies nearby
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