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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Reith, Alexander Alan |
Hira Rd 1 Nelson 7071 New Zealand |
26 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Downing, Graeme Mark |
Nelson Nelson 7010 New Zealand |
26 Sep 2017 - 06 Aug 2019 |
Individual | Downing, Graeme Mark |
Nelson Nelson 7010 New Zealand |
24 Jan 2011 - 29 Aug 2017 |
Individual | Mcfadden, Nigel Alexander |
Richmond Nelson 7020 New Zealand |
24 Jan 2011 - 09 Aug 2017 |
Entity | Duncan Cotterill No 1 Limited Shareholder NZBN: 9429039494832 Company Number: 378806 |
148 Victoria Street Christchurch 8013 New Zealand |
29 Aug 2017 - 26 Sep 2017 |
Individual | Reith, Alexander Alan |
Maitai Nelson 7010 New Zealand |
20 Jun 2013 - 29 Aug 2017 |
Individual | Phillips, David Gordon |
The Brook Nelson 7010 New Zealand |
24 Jan 2011 - 13 Jun 2012 |
Director | David Gordon Phillips |
The Brook Nelson 7010 New Zealand |
24 Jan 2011 - 13 Jun 2012 |
Director | Victoria Jane Hall |
Nelson Nelson 7010 New Zealand |
24 Jan 2011 - 06 Aug 2015 |
Director | Nigel Alexander Mcfadden |
Richmond Nelson 7020 New Zealand |
24 Jan 2011 - 09 Aug 2017 |
Director | Graeme Mark Downing |
Nelson Nelson 7010 New Zealand |
24 Jan 2011 - 29 Aug 2017 |
Entity | Duncan Cotterill No 1 Limited Shareholder NZBN: 9429039494832 Company Number: 378806 |
29 Aug 2017 - 26 Sep 2017 | |
Individual | Hall, Victoria Jane |
Nelson Nelson 7010 New Zealand |
24 Jan 2011 - 06 Aug 2015 |
Ultimate Holding Company
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
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