General information

Bespoke Systems Limited

Type: NZ Limited Company (Ltd)
9429038950735
New Zealand Business Number
557185
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Bespoke Systems Limited (issued an NZ business identifier of 9429038950735) was registered on 16 Sep 1992. 7 addresess are in use by the company: 4 Havenview, Atawhai, Nelson, 7010 (type: registered, service). 67 Brisbane Street, Sydenham, Christchurch had been their physical address, up to 24 May 2010. Bespoke Systems Limited used more names, namely: Radiant Heating Systems ( Canterbury ) Limited from 23 Dec 1996 to 25 May 2010, Florad (Christchurch) Limited (10 Mar 1995 to 23 Dec 1996) and Florad (Nelson-Marlborough) Limited (16 Sep 1992 - 10 Mar 1995). 200 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.5 per cent of shares), namely:
Ditfort, Gaylene Elizabeth (an individual) located at Atawhai, Nelson postcode 7010. In the second group, a total of 1 shareholder holds 0.5 per cent of all shares (1 share); it includes
Keogan, Mark Darryl (an individual) - located at Atawhai, Nelson. The 3rd group of shareholders, share allotment (198 shares, 99%) belongs to 1 entity, namely:
Gaylene Ditfort Mark Keogan As Trustees Of Metropol Trust, located at Atawhai, Nelson (an other). Businesscheck's information was last updated on 30 Mar 2024.

Current address Type Used since
2 Marylands Place, Addington, 8440 Registered 24 May 2010
2 Marylands Place, Addington, 8811 Physical & service 24 May 2010
Po Box 8811, Riccarton, Christchurch, 8440 Postal 13 Jun 2019
2 Marylands Place, Addington, 8811 Office & delivery 13 Jun 2019
Contact info
64 021 331739
Phone (Phone)
gaylene@warmupcanterbury.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
warmup.co.nz
Website
Directors
Name and Address Role Period
Mark Darryl Keogan
Atawhai, Nelson, 7010
Address used since 30 May 2023
Fendalton, Christchurch, 8052
Address used since 01 Jun 2015
Riccarton, Christchurch, 8042
Address used since 01 Mar 2019
Director 16 Sep 1992 - current
Anthony John Mark Healey
Nelson,
Address used since 31 May 1994
Director 31 May 1994 - 09 Dec 1996
Malcolm Ian Potter
Coastal Highway R.d.1, Richmond, Nelson,
Address used since 16 Sep 1992
Director 16 Sep 1992 - 31 May 1994
Addresses
Other active addresses
Type Used since
2 Marylands Place, Addington, 8811 Office & delivery 13 Jun 2019
4 Havenview, Atawhai, Nelson, 7010 Registered & service 08 Jun 2023
Principal place of activity
2 Marylands Place , Addington , 8811
Previous address Type Period
67 Brisbane Street, Sydenham, Christchurch Physical & registered 23 May 2005 - 24 May 2010
9 Buxton Square, Nelson Registered 05 Aug 1997 - 23 May 2005
51b St Andrews Hill Road, Christchurch Physical 25 Jul 1997 - 23 May 2005
Financial Data
Financial info
200
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Ditfort, Gaylene Elizabeth
Individual
Atawhai
Nelson
7010
16 Sep 1992 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Keogan, Mark Darryl
Individual
Atawhai
Nelson
7010
16 Sep 1992 - current
Shares Allocation #3 Number of Shares: 198
Shareholder Name Address Period
Gaylene Ditfort Mark Keogan As Trustees Of Metropol Trust
Other (Other)
Atawhai
Nelson
7010
26 May 2004 - current
Location
Companies nearby
Zoom Resources Limited
10 Halls Place
Farm Improvements Limited
8 Halls Place
Onfarm Solutions Limited
8 Halls Place
Onfarm Data Limited
8 Halls Place
Car Clinic Christchurch Lw Limited
Unit 1, 8 Birmingham Drive
Jcm Direct Limited
8c Birmingham Drive