Shortcuts

Berkdale Holdings Limited

Type: NZ Limited Company (Ltd)
9429031399371
NZBN
3087105
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 20 Apr 2020

Berkdale Holdings Limited was started on 31 Aug 2010 and issued a number of 9429031399371. The registered LTD company has been supervised by 5 directors: Lee - Anne Clayton - an active director whose contract began on 22 Aug 2023,
Mark Arnold Clayton - an inactive director whose contract began on 24 Jul 2020 and was terminated on 24 Aug 2023,
Tony John Thomas - an inactive director whose contract began on 14 Dec 2015 and was terminated on 06 Aug 2020,
Wilhelmus Leonardus Giesbers - an inactive director whose contract began on 07 Mar 2013 and was terminated on 14 Dec 2015,
Hugh Owen Cooney - an inactive director whose contract began on 31 Aug 2010 and was terminated on 07 Mar 2013.
According to our database (last updated on 13 Mar 2024), the company registered 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: registered, physical).
Up until 20 Apr 2020, Berkdale Holdings Limited had been using 10 - 24 Vaughan Road, Te Ngae, Rotorua as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dilseacht Trustees Limited (an entity) located at Ponsonby, Auckland postcode 1011. Berkdale Holdings Limited has been classified as "Portfolio investment management service" (business classification K641940).

Addresses

Previous addresses

Address: 10 - 24 Vaughan Road, Te Ngae, Rotorua, 3010 New Zealand

Physical & registered address used from 28 Jan 2016 to 20 Apr 2020

Address: Level 3, 78 Victoria Street, Wellington, Wellington, 6142 New Zealand

Registered address used from 14 Feb 2014 to 28 Jan 2016

Address: Level 3, 78 Victoria St, Te Aro, Wellington, 6142 New Zealand

Physical address used from 14 Feb 2014 to 28 Jan 2016

Address: Level 3, 78 Victoria Street, Wellington, Wellington, 6142 New Zealand

Registered & physical address used from 13 Feb 2014 to 14 Feb 2014

Address: Level 3, 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 04 Jan 2013 to 13 Feb 2014

Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 24 Sep 2012 to 04 Jan 2013

Address: 87 First Avenue, Tauranga, 3110 New Zealand

Registered & physical address used from 31 Aug 2010 to 24 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Dilseacht Trustees Limited
Shareholder NZBN: 9429050651481
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giesbers, Wilhelmus Leonardus Island Bay
Wellington
6023
New Zealand
Entity Medford Holdings Limited
Shareholder NZBN: 9429031299138
Company Number: 3202756
Te Ngae
Rotorua
3010
New Zealand
Entity Medford Holdings Limited
Shareholder NZBN: 9429031299138
Company Number: 3202756
Ponsonby
Auckland
1011
New Zealand
Entity Ho Cooney Trustee Limited
Shareholder NZBN: 9429037486365
Company Number: 978567
Entity Ho Cooney Trustee Limited
Shareholder NZBN: 9429037486365
Company Number: 978567
Directors

Lee - Anne Clayton - Director

Appointment date: 22 Aug 2023

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 22 Aug 2023


Mark Arnold Clayton - Director (Inactive)

Appointment date: 24 Jul 2020

Termination date: 24 Aug 2023

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 24 Jul 2020


Tony John Thomas - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 06 Aug 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 Dec 2015


Wilhelmus Leonardus Giesbers - Director (Inactive)

Appointment date: 07 Mar 2013

Termination date: 14 Dec 2015

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 07 Mar 2013


Hugh Owen Cooney - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 07 Mar 2013

Address: 247 Cameron Road, Tauranga, 3110 New Zealand

Address used since 18 Dec 2012

Nearby companies

Te Kauwau Maro Charitable Trust
30 Vaughans Road

Sdm Mechanical & Engineering Limited
6-8 Vaughan Road

Birchall & Maunder Automotive Limited
10 - 12 Marino Road

Mjc Legal Limited
Level 1, Gj Gardner Building

Body Boards Nz Limited
284 Te Ngae Road

Great Boards New Zealand Limited
284 Te Ngae Road

Similar companies