General information

The Bishop Selwyn Management Limited

Type: NZ Limited Company (Ltd)
9429038670572
New Zealand Business Number
633614
Company Number
Registered
Company Status

The Bishop Selwyn Management Limited (issued a New Zealand Business Number of 9429038670572) was started on 29 Jul 1994. 4 addresses are in use by the company: 45/6 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, service). 3 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up until 09 Aug 2017. The Bishop Selwyn Management Limited used other aliases, namely: Argyre Nominees Limited from 29 Jul 1994 to 05 Aug 1994. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Body Corporate No 117502 (an other) located at Riccarton, Christchurch postcode 8011. Our information was updated on 28 Feb 2024.

Current address Type Used since
47 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical & service 09 Aug 2017
45/6 Hazeldean Road, Addington, Christchurch, 8024 Registered & service 21 Jun 2023
Directors
Name and Address Role Period
Geoffrey Wayne Ward
Welbourn, New Plymouth, 4312
Address used since 20 Aug 2017
Director 20 Aug 2017 - current
Neville Henry Hudson
Durie Hill, Whanganui, 4500
Address used since 16 Aug 2020
Director 16 Aug 2020 - 10 Sep 2023
Carole Jean Elizabeth Smith
Varsity Lakes, Queensland, 4227
Address used since 01 Jan 1970
Mermaid Waters, Queensland, 4218
Address used since 20 Aug 2017
Director 20 Aug 2017 - 16 Aug 2020
John Colin Sewell
Rangiora, Rangiora, 7400
Address used since 08 Jul 2014
Director 29 Jul 1994 - 20 Aug 2017
Joanne Baigent
Mellons Bay, Auckland, 2014
Address used since 26 May 2013
Director 26 May 2013 - 20 Aug 2017
Eric Keith Smith
Remuera, Auckland, 1050
Address used since 19 Apr 2010
Director 06 May 2001 - 26 May 2013
Trevor Harold Wynn-parke
Manly, Whangaparoa, Auckland,
Address used since 01 Aug 1994
Director 01 Aug 1994 - 06 May 2001
Peter John Wilson
Woodlands Park, Titirangi, Auckland,
Address used since 01 Aug 1994
Director 01 Aug 1994 - 01 Dec 1996
Addresses
Previous address Type Period
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 13 Mar 2012 - 09 Aug 2017
Suite 3, 21 Leslie Hills Drive, Christchurch, 8011 Registered & physical 27 Jul 2011 - 13 Mar 2012
Level 4, Warren House, 84 Gloucester Street, Christchurch 8013 Registered & physical 22 Apr 2008 - 27 Jul 2011
Level 8, 86 Gloucester Street, Christchurch Registered & physical 04 May 2006 - 22 Apr 2008
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin Registered 19 Oct 2001 - 04 May 2006
Level 8 Cardinal House, Cnr Oxford Tce & Gloucester St, Christchurch Physical 19 Oct 2001 - 04 May 2006
Level 8, Cardinal House, Cnr Gloucester, Str & Oxford Tce, Christchurch Physical 19 Oct 2001 - 19 Oct 2001
Level 1, Forsyth Barr House, The Octagon, Dunedin Registered 11 Feb 1999 - 19 Oct 2001
First Floor, 127 Durham Street, Tauranga Registered 30 May 1997 - 11 Feb 1999
First Street, 127 Durham Street, Tauranga Physical 21 Apr 1997 - 19 Oct 2001
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Body Corporate No 117502
Other (Other)
Riccarton
Christchurch
8011
29 Jul 1994 - current
Location
Companies nearby
Idetail Proprietary Limited
4/47 Mandeville Street
Romac Trustees Limited
47 Mandeville Street
Primus Holdings Limited
47 Mandeville Street
Thaddeaus Ulysses Limited
47 Mandeville Street
Romac Archives Limited
47 Mandeville Street
Martin Associates Limited
52 Mandeville Street