123 Bridge Street Limited, a registered company, was started on 26 May 2016. 9429042320449 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been supervised by 3 directors: Harold John Healy - an active director whose contract began on 06 May 2019,
Simon John Durkin - an inactive director whose contract began on 26 May 2016 and was terminated on 09 Jul 2021,
Miko Autumn Sheppard - an inactive director whose contract began on 26 May 2016 and was terminated on 09 Jul 2021.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 1054 Kaipara Coast Highway, Rd 3, Kaukapakapa, 0873 (types include: registered, physical).
123 Bridge Street Limited had been using 20 Renwick Place, Nelson South, Nelson as their physical address until 19 Jul 2021.
Old names for the company, as we identified at BizDb, included: from 27 Apr 2016 to 07 May 2019 they were named Butter Milk & Violets Limited.
One entity controls all company shares (exactly 100 shares) - Rivervalley Investments Limited - located at 0873, Birkenhead, Auckland.
Principal place of activity
1054 Kaipara Coast Highway, Rd 3, Kaukapakapa, 0873 New Zealand
Previous addresses
Address #1: 20 Renwick Place, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 15 May 2019 to 19 Jul 2021
Address #2: 123 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 01 Aug 2017 to 15 May 2019
Address #3: 95 Brook Street, The Brook, Nelson, 7010 New Zealand
Physical & registered address used from 26 May 2016 to 01 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rivervalley Investments Limited Shareholder NZBN: 9429035305880 |
Birkenhead Auckland 0626 New Zealand |
07 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheppard, Miko Autumn |
Nelson South Nelson 7010 New Zealand |
26 May 2016 - 09 Jul 2021 |
Individual | Durkin, Simon John |
Nelson South Nelson 7010 New Zealand |
07 May 2019 - 09 Jul 2021 |
Harold John Healy - Director
Appointment date: 06 May 2019
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 06 May 2019
Simon John Durkin - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 09 Jul 2021
Address: The Brook, Nelson, 7010 New Zealand
Address used since 26 May 2016
Miko Autumn Sheppard - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 09 Jul 2021
Address: The Brook, Nelson, 7010 New Zealand
Address used since 26 May 2016
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road