T S Bishop 1977 Limited was incorporated on 08 Jul 1977 and issued a business number of 9429040431857. This registered LTD company has been supervised by 5 directors: Daniel Joseph Collins - an active director whose contract started on 22 Mar 1994,
Luanne Mary Collins - an active director whose contract started on 01 Apr 2016,
Denise Fay Collins - an inactive director whose contract started on 30 Nov 1989 and was terminated on 01 Apr 2016,
Martin Gerald Joseph Collins - an inactive director whose contract started on 30 Nov 1989 and was terminated on 01 Apr 2016,
Ross William Arthur Mckoy - an inactive director whose contract started on 30 Nov 1989 and was terminated on 22 Mar 1994.
As stated in our information (updated on 09 Mar 2024), this company registered 1 address: Po Box 12253, Penrose, Auckland, 1642 (type: postal, office).
Until 21 Dec 2009, T S Bishop 1977 Limited had been using 147 Station Road, Penrose, Auckland as their registered address.
A total of 5500 shares are allocated to 3 groups (5 shareholders in total). In the first group, 275 shares are held by 1 entity, namely:
Collins, Daniel Joseph (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 275 shares) and includes
Collins, Luanne Mary - located at Remuera, Auckland.
The next share allotment (4950 shares, 90%) belongs to 3 entities, namely:
Collins, Daniel Joseph, located at Remuera, Auckland (an individual),
Collins, Luanne Mary, located at Remuera, Auckland (an individual),
Burrell, Richard John, located at St Heliers, Auckland (an individual). T S Bishop 1977 Limited is classified as "Electrical services" (ANZSIC E323220).
Principal place of activity
147 Station Road, Penrose, Auckland, 1062 New Zealand
Previous addresses
Address #1: 147 Station Road, Penrose, Auckland
Registered address used from 30 Oct 2008 to 21 Dec 2009
Address #2: 147 Station Road, Penrose, Auckland
Physical address used from 01 Jul 1997 to 21 Dec 2009
Address #3: 147 Station Road, Penrose, Auckland
Registered address used from 28 Feb 1997 to 30 Oct 2008
Basic Financial info
Total number of Shares: 5500
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275 | |||
Individual | Collins, Daniel Joseph |
Remuera Auckland 1050 New Zealand |
08 Jul 1977 - |
Shares Allocation #2 Number of Shares: 275 | |||
Individual | Collins, Luanne Mary |
Remuera Auckland 1050 New Zealand |
08 Jul 1977 - |
Shares Allocation #3 Number of Shares: 4950 | |||
Individual | Collins, Daniel Joseph |
Remuera Auckland 1050 New Zealand |
08 Jul 1977 - |
Individual | Collins, Luanne Mary |
Remuera Auckland 1050 New Zealand |
08 Jul 1977 - |
Individual | Burrell, Richard John |
St Heliers Auckland 1071 New Zealand |
08 Jul 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgrath, Terence Francis |
Parnell Auckland 1052 New Zealand |
08 Jul 1977 - 11 Jul 2016 |
Individual | Collins, Martin Gerald Joseph |
Parnell Auckland 1052 New Zealand |
08 Jul 1977 - 11 Jul 2016 |
Individual | Collins, Denise Fay |
Parnell Auckland 1052 New Zealand |
03 Oct 2003 - 11 Jul 2016 |
Daniel Joseph Collins - Director
Appointment date: 22 Mar 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2013
Luanne Mary Collins - Director
Appointment date: 01 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2016
Denise Fay Collins - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 01 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Nov 2010
Martin Gerald Joseph Collins - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 01 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Nov 2010
Ross William Arthur Mckoy - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 22 Mar 1994
Address: Glenfield, Auckland,
Address used since 30 Nov 1989
Colossal Euro Automotive Limited
149a Station Road
Fmz Associates Limited
Unit 2 151 Station Road
Gasket Specialties Auckland Limited
145 Station Road
Direct Security Services Limited
7 Fairfax Avenue
Olive Rd Holdings Limited
10/10 Olive Rd
Adjust (nz) Limited
Unit 10, 10 Olive Road
Bishops Limited
23 Maurice Road
K.w.baldry (2012) Limited
149 Station Road
Laser Electrical Australia Limited
1 Rockridge Avenue
Laser Electrical Group Limited
1 Rockridge Avenue
Laser Group Services Limited
1 Rockridge Avenue
Regenisys Limited
29 Olive Road