Bridgeport Trucking Limited was registered on 30 Mar 2011 and issued a number of 9429031158633. This registered LTD company has been run by 4 directors: Bridget Richelle Monrad - an active director whose contract started on 20 Dec 2011,
Bridget Richelle Walsh - an active director whose contract started on 20 Dec 2011,
Karl James Moroney - an inactive director whose contract started on 20 Dec 2011 and was terminated on 22 Dec 2014,
Keith William Pennell - an inactive director whose contract started on 30 Mar 2011 and was terminated on 20 Dec 2011.
According to BizDb's database (updated on 21 Mar 2024), the company filed 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (category: physical, registered).
Until 03 May 2019, Bridgeport Trucking Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address.
BizDb identified other names for the company: from 30 Mar 2011 to 20 Dec 2011 they were named Q C 8 Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Walsh, Bridget Richelle (an individual) located at Te Awamutu, Te Awamutu postcode 3800. Bridgeport Trucking Limited has been classified as "Investment company operation" (ANZSIC K624050).
Previous address
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 30 Mar 2011 to 03 May 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Walsh, Bridget Richelle |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moroney, Karl James |
Rd 10 Hamilton 3290 New Zealand |
21 Dec 2011 - 21 Jan 2015 |
Director | Monrad, Bridget Richelle |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Dec 2011 - 24 Apr 2019 |
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
30 Mar 2011 - 21 Dec 2011 |
Director | Karl James Moroney |
Rd 10 Hamilton 3290 New Zealand |
21 Dec 2011 - 21 Jan 2015 |
Bridget Richelle Monrad - Director
Appointment date: 20 Dec 2011
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 19 Apr 2016
Bridget Richelle Walsh - Director
Appointment date: 20 Dec 2011
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 19 Apr 2016
Karl James Moroney - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 22 Dec 2014
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 29 Apr 2013
Keith William Pennell - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 20 Dec 2011
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 30 Mar 2011
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive
Kr Properties 2011 Limited
70 Albert Park Drive
Mbw Properties Limited
70 Albert Park Drive
Pevans Limited
70 Albert Park Drive
Q C 5 Limited
70 Albert Park Drive
Thames Street Developments Limited
70 Albert Park Drive
West End Property Developments Limited
70 Albert Park Drive