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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
08 Aug 2017 - |
Director | Ridley, Geoffrey Lawson |
Ponsonby Auckland 1144 New Zealand |
25 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keam, Kay Thelma |
Remuera Auckland 1050 New Zealand |
25 Mar 2011 - 14 Aug 2020 |
Director | Amanda-jane Atkins |
Epsom Auckland 1023 New Zealand |
25 Mar 2011 - 08 Aug 2017 |
Individual | Atkins, Amanda-jane |
Epsom Auckland 1023 New Zealand |
25 Mar 2011 - 08 Aug 2017 |
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
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