Shortcuts

Birchwood Trust Company Limited

Type: NZ Limited Company (Ltd)
9429031192934
NZBN
3302088
Company Number
Registered
Company Status
Current address
Level 1,14 Jervois Road
Ponsonby
Auckland 1144
New Zealand
Physical & registered & service address used since 03 Sep 2013

Birchwood Trust Company Limited was launched on 25 Mar 2011 and issued a business number of 9429031192934. This registered LTD company has been managed by 8 directors: Geoffrey Lawson Ridley - an active director whose contract started on 25 Mar 2011,
Geoffrey Lawson Ridley - an active director whose contract started on 25 Mar 2011,
Andrew John Scott - an active director whose contract started on 10 Oct 2016,
Juliet Anna Moses - an active director whose contract started on 22 Jun 2021,
Kay Thelma Keam - an inactive director whose contract started on 25 Mar 2011 and was terminated on 01 Dec 2019.
As stated in BizDb's information (updated on 12 Mar 2024), the company registered 1 address: Level 1,14 Jervois Road, Ponsonby, Auckland, 1144 (category: physical, registered).
Until 03 Sep 2013, Birchwood Trust Company Limited had been using 41D Crummer Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Scott, Andrew John (a director) located at Henderson, Auckland postcode 0612,
Ridley, Geoffrey Lawson (a director) located at Ponsonby, Auckland postcode 1144.

Addresses

Previous addresses

Address: 41d Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 17 Sep 2012 to 03 Sep 2013

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Mar 2011 to 17 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand
Director Ridley, Geoffrey Lawson Ponsonby
Auckland
1144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keam, Kay Thelma Remuera
Auckland
1050
New Zealand
Director Amanda-jane Atkins Epsom
Auckland
1023
New Zealand
Individual Atkins, Amanda-jane Epsom
Auckland
1023
New Zealand
Directors

Geoffrey Lawson Ridley - Director

Appointment date: 25 Mar 2011

Address: Ponsonby, Auckland, 1144 New Zealand

Address used since 26 Aug 2013


Geoffrey Lawson Ridley - Director

Appointment date: 25 Mar 2011

Address: Ponsonby, Auckland, 1144 New Zealand

Address used since 26 Aug 2013


Andrew John Scott - Director

Appointment date: 10 Oct 2016

Address: Henderson, Auckland, 0612 New Zealand

Address used since 10 Oct 2016


Juliet Anna Moses - Director

Appointment date: 22 Jun 2021

Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand

Address used since 22 Jun 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 22 Jun 2021


Kay Thelma Keam - Director (Inactive)

Appointment date: 25 Mar 2011

Termination date: 01 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Mar 2011


Kay Thelma Keam - Director (Inactive)

Appointment date: 25 Mar 2011

Termination date: 01 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Mar 2011


Amanda-jane Atkins - Director (Inactive)

Appointment date: 25 Mar 2011

Termination date: 10 Oct 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Mar 2011


Amanda-jane Atkins - Director (Inactive)

Appointment date: 25 Mar 2011

Termination date: 10 Oct 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Mar 2011

Nearby companies

Qst Limited
Level 1 14 Jervois Road

B W T Investments Limited
Level 1 14 Jervois Road

Midpoint Investments Limited
Level 1,14 Jervois Road

Midpoint Westgate Limited
Level 1, 14 Jervois Road

Chancerygreen Limited
78 Jervois Road

Hugh Stevens & Son Limited
1a Blake St