Shortcuts

187 Bridge Trustees 4 Limited

Type: NZ Limited Company (Ltd)
9429031243834
NZBN
3247788
Company Number
Registered
Company Status
Current address
Level 2, 241 Hardy Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 05 Oct 2022

187 Bridge Trustees 4 Limited, a registered company, was started on 24 Jan 2011. 9429031243834 is the NZ business number it was issued. The company has been managed by 12 directors: Alexander Alan Reith - an active director whose contract started on 21 Sep 2017,
Graeme Mark Downing - an inactive director whose contract started on 21 Sep 2017 and was terminated on 06 Aug 2019,
Nigel Alexander Mcfadden - an inactive director whose contract started on 16 Aug 2017 and was terminated on 26 Sep 2017,
Hamish Richard Grenfell - an inactive director whose contract started on 16 Aug 2017 and was terminated on 26 Sep 2017,
Brian Michael Nathan - an inactive director whose contract started on 16 Aug 2017 and was terminated on 26 Sep 2017.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 241 Hardy Street, Nelson, Nelson, 7010 (types include: physical, registered).
187 Bridge Trustees 4 Limited had been using 187 Bridge Street, Nelson, Nelson as their physical address up until 05 Oct 2022.
More names for this company, as we identified at BizDb, included: from 21 Jan 2011 to 29 Aug 2017 they were called 187 Bridge Trustees 4 Limited.
A single entity controls all company shares (exactly 100 shares) - Reith, Alexander Alan - located at 7010, Hira, Rd 1 Nelson.

Addresses

Previous addresses

Address: 187 Bridge Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 29 Sep 2017 to 05 Oct 2022

Address: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 06 Sep 2017 to 29 Sep 2017

Address: 187 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 06 Sep 2013 to 06 Sep 2017

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 24 Jul 2013 to 06 Sep 2013

Address: Level 2, 105 Trafalagar Street, Nelson, 7010 New Zealand

Registered & physical address used from 24 Jan 2011 to 24 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Reith, Alexander Alan Hira
Rd 1 Nelson
7071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Downing, Graeme Mark Nelson
Nelson
7010
New Zealand
Individual Downing, Graeme Mark Nelson
Nelson
7010
New Zealand
Individual Mcfadden, Nigel Alexander Richmond
Nelson
7020
New Zealand
Entity Duncan Cotterill No 1 Limited
Shareholder NZBN: 9429039494832
Company Number: 378806
148 Victoria Street
Christchurch
8013
New Zealand
Individual Reith, Alexander Alan Maitai
Nelson
7010
New Zealand
Individual Phillips, David Gordon The Brook
Nelson
7010
New Zealand
Director David Gordon Phillips The Brook
Nelson
7010
New Zealand
Director Victoria Jane Hall Nelson
Nelson
7010
New Zealand
Director Nigel Alexander Mcfadden Richmond
Nelson
7020
New Zealand
Director Graeme Mark Downing Nelson
Nelson
7010
New Zealand
Entity Duncan Cotterill No 1 Limited
Shareholder NZBN: 9429039494832
Company Number: 378806
Individual Hall, Victoria Jane Nelson
Nelson
7010
New Zealand

Ultimate Holding Company

15 Aug 2017
Effective Date
Duncan Cotterill No 1 Limited
Name
Ltd
Type
378806
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Address
Directors

Alexander Alan Reith - Director

Appointment date: 21 Sep 2017

Address: Hira, Rd 1 Nelson, 7071 New Zealand

Address used since 27 Sep 2022

Address: Maitai, Nelson, 7010 New Zealand

Address used since 21 Sep 2017


Graeme Mark Downing - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 06 Aug 2019

Address: Nelson, Nelson, 7010 New Zealand

Address used since 21 Sep 2017


Nigel Alexander Mcfadden - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 26 Sep 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 16 Aug 2017


Hamish Richard Grenfell - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 26 Sep 2017

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 16 Aug 2017


Brian Michael Nathan - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 26 Sep 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 16 Aug 2017


Jeremy Charles Barton - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 26 Sep 2017

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 16 Aug 2017


Judith Catherine Harper - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 26 Sep 2017

Address: Rd 1, Hira, 7071 New Zealand

Address used since 16 Aug 2017


Graeme Mark Downing - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 16 Aug 2017

Address: Nelson, Nelson, 7010 New Zealand

Address used since 09 Aug 2017

Address: Nelson, 7010 New Zealand

Address used since 24 Jan 2011


Nigel Alexander Mcfadden - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 09 Aug 2017

Address: Richmond, Nelson, 7020 New Zealand

Address used since 24 Jan 2011


Alexander Alan Reith - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 01 Aug 2017

Address: Maitai, Nelson, 7010 New Zealand

Address used since 09 Aug 2017

Address: Nelson, Nelson, 7010 New Zealand

Address used since 04 Aug 2016


Victoria Jane Hall - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 16 Jul 2015

Address: Nelson, Nelson, 7010 New Zealand

Address used since 24 Jan 2011


David Gordon Phillips - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 13 Jun 2012

Address: The Brook, Nelson, 7010 New Zealand

Address used since 24 Jan 2011

Nearby companies

187 Bridge Trustees 51 Limited
187 Bridge Street

187 Bridge Trustees 30 Limited
187 Bridge Street

187 Bridge Trustees 6 Limited
187 Bridge Street

Shona's Rentals Limited
187 Bridge Street

187 Fft2 Limited
187 Bridge Street

Pospau Limited
187 Bridge St