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 |
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 |
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 |
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 |
31 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Heared Holdings Limited Shareholder NZBN: 9429032413625 Entity (NZ Limited Company) |
Richmond Richmond 7020 |
17 Sep 2009 - current |
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 |
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 |