General information

Birdhurst Limited

Type: NZ Limited Company (Ltd)
9429037558406
New Zealand Business Number
965038
Company Number
Registered
Company Status

Birdhurst Limited (NZBN 9429037558406) was incorporated on 24 Jun 1999. 4 addresses are currently 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 04 Sep 2019. 300000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 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 data was last updated on 15 Mar 2024.

Current address Type Used since
72 Trafalgar Street, Nelson, 7010 Physical & registered & service 04 Sep 2019
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 20 Jun 2017
Motueka, Motueka, 7120
Address used since 01 Aug 2014
Director 18 Mar 2006 - current
Paul James Steere
Britannia Heights, Nelson, 7010
Address used since 27 Feb 2024
Director 27 Feb 2024 - current
Kevin John Primmer
Rd 2, Upper Moutere, 7175
Address used since 15 Mar 2024
Director 15 Mar 2024 - current
Terence John Victor Pierson
Northwood, Christchurch, 8051
Address used since 23 Jan 2024
Director 23 Jan 2024 - 12 Feb 2024
Heath Douglas Wilkins
Rd 1, Upper Moutere, 7173
Address used since 01 Aug 2014
Director 24 Jun 1999 - 20 Jan 2024
Kerry Staples Wilkins
Motueka, Motueka, 7120
Address used since 23 Sep 2015
Director 24 Jun 1999 - 26 Nov 2021
Farran Staples Wilkins
Motueka, 7120
Address used since 31 Aug 2010
Director 24 Jun 1999 - 08 Jul 2015
Mike Muller
Te Puna, Rd2, Tauranga, 3172
Address used since 31 Aug 2010
Director 12 Dec 2007 - 12 Nov 2014
Addresses
Previous address Type Period
72 Trafalgar Street, Nelson, 7010 Registered & physical 16 Sep 2013 - 04 Sep 2019
Birdhurst Limited, C/- Thompson, Daly & Co, 266 Hardy Street, Nelson, 7010 Physical & registered 08 Sep 2010 - 16 Sep 2013
Birdhurst Limited, C/- Thompson, Daly & Co, 266 Hardy Street, Nelson Registered 05 Sep 2002 - 08 Sep 2010
266 Hardy Street, Nelson Physical 05 Sep 2002 - 08 Sep 2010
187 Bridge St, Nelson Physical 14 Mar 2002 - 05 Sep 2002
Birdhurst Limited, C/- Thompson Daly, 266 Hardy Street, Nelson Registered 12 Apr 2000 - 05 Sep 2002
Birdhurst Limited, C/- Mcfadden Mcmeekan Phillips, 1st Floor, 14 New Street, Nelson Physical 25 Jun 1999 - 14 Mar 2002
Financial Data
Financial info
300000
Total number of Shares
August
Annual return filing month
01 Aug 2023
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
31 Oct 2008 - 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
17 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Wilkins, Kerry Staples
Individual
Motueka
7120
24 Jun 1999 - 12 Feb 2024
Wilkins, Kerry Staples
Individual
Motueka
7120
24 Jun 1999 - 12 Feb 2024
Wilkins, Heath Douglas
Individual
Rd 1
Upper Moutere
7173
27 Aug 2015 - 12 Feb 2024
Wilkins, Farran Staples
Individual
Motueka
7120
24 Jun 1999 - 27 Aug 2015
Wilkins, Ronwyn Faye
Individual
Motueka
7120
24 Jun 1999 - 08 Sep 2015
Wilkins, Rhys Tremayne
Individual
Motueka
08 Jul 2006 - 14 Aug 2006
Wilkins, Heath Douglas
Individual
Rd 2
Upper Moutere
24 Jun 1999 - 31 Oct 2008
Wilkins, Kerry Staples
Individual
Motueka
08 Jul 2006 - 14 Aug 2006
Wilkins, Susan
Individual
Motueka
24 Jun 1999 - 14 Aug 2006
Thompson, Barry Lincoln Collier
Individual
Nelson
08 Jul 2006 - 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