General information

Bisley & Co Pty Ltd

Type: Overseas Asic Company (Asic)
9429030528147
New Zealand Business Number
3989278
Company Number
Registered
Company Status
000158305
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
September
Annual return filing month
June
Financial report filing month
06 Sep 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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