Bisley & Co Pty Ltd (issued a New Zealand Business Number of 9429030528147) was registered on 25 Sep 2012. 2 addresses are currently in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, registered). Level 6, 51 Shortland Street, Auckland had been their registered address, up to 08 Jul 2014. The Businesscheck data was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Whk, Level 6, 51-53 Shortland St, Auckland, 1010 | Service | 25 Sep 2012 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 08 Jul 2014 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered | 27 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Margaret Jennifer Bisley
Cammeray, Nsw, 2062
Address used since 25 Sep 2012
53 Palmer Street, Cammeray, Nsw, 2062
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
John Tobin
8 Gas Works Road, Wollstonecraft, Nsw, 2065
Address used since 25 Sep 2012
17 Waruda Street, Kirribilli, Nsw, 2061
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
Nicholas Stanley Granville
Newport Nsw 2106,
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
Marion Bisley
North Turramurra Nsw 2074,
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
Andrew Ross Mclean
Lindfield Nsw 2070,
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
Greg James
Level 8, 139 Quay Street, Auckland, 1010
Address used since 25 Sep 2012 |
Person Authorised for Service | 25 Sep 2012 - current |
Greg James
Level 29, 188 Quay Street, Auckland, 1010
Address used since 25 Sep 2012
Level 29, 188 Quay Street, Auckland, 1010
Address used since 25 Sep 2012 |
Person Authorised For Service | 25 Sep 2012 - unknown |
John Tobin
50-60 Clark Road, North Sydney Nsw 2060,
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
Tiffany Jane Bisley
North Turramurra, Nsw, 2074
Address used since 23 Jul 2019 |
Director | 01 Jul 2019 - current |
Anne Mathews Bell
2 Elizabeth Bay Road, Elizabeth Bay, NSW 2011
Address used since 13 Sep 2022 |
Director | 12 Sep 2022 - current |
Kieran Pryke
Kingsford, Nsw, 2032
Address used since 13 Sep 2022 |
Director | 12 Sep 2022 - current |
Ian Bruce Blair
17 The Boulevard, Tallwoods Village, Nsw, 2430
Address used since 14 Jan 2021 |
Director | 31 Dec 2007 - 30 Nov 2022 |
Ian Bruce Blair
Tallwoods Village, Nsw, 2430
Address used since 25 Sep 2012
25 Peninsula Drive, Breakfast Point, Nsw, 2137
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - 30 Nov 2022 |
Richard Flook
Mosman, Nsw, 2088
Address used since 13 Jan 2021 |
Director | 01 Jan 2021 - 07 Jan 2022 |
Andrew Ross Mclean
Lindfield Nsw 2070,
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - 31 Dec 2020 |
Nicholas Stanley Granville
Newport Nsw 2106,
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - 30 Sep 2020 |
Marion Bisley
North Turramurra Nsw 2074,
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - 30 Jun 2019 |
Previous address | Type | Period |
---|---|---|
Level 6, 51 Shortland Street, Auckland, 1010 | Registered | 18 Oct 2013 - 08 Jul 2014 |
Whk, Level 6, 51-53 Shortland St, Auckland, 1010 | Registered | 25 Sep 2012 - 18 Oct 2013 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |