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 |
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 |
Type | Used since | |
---|---|---|
2 Marylands Place, Addington, 8811 | Office & delivery | 13 Jun 2019 |
4 Havenview, Atawhai, Nelson, 7010 | Registered & service | 08 Jun 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ditfort, Gaylene Elizabeth Individual |
Atawhai Nelson 7010 |
16 Sep 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Keogan, Mark Darryl Individual |
Atawhai Nelson 7010 |
16 Sep 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Gaylene Ditfort Mark Keogan As Trustees Of Metropol Trust Other (Other) |
Atawhai Nelson 7010 |
26 May 2004 - current |
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 |