General information

Bespoke Body Corporate Limited

Type: NZ Limited Company (Ltd)
9429035013815
New Zealand Business Number
1590463
Company Number
Registered
Company Status

Bespoke Body Corporate Limited (issued an NZ business identifier of 9429035013815) was started on 21 Dec 2004. 2 addresses are in use by the company: 54 Wairoa Road, Narrow Neck, Auckland, 0624 (type: registered, physical). 8 Eton Avenue, Devonport, Auckland had been their physical address, up to 24 Mar 2022. Bespoke Body Corporate Limited used more names, namely: Cheltenham Holdings (Hobson Street) Limited from 21 May 2010 to 20 Mar 2020, A D J Porter Holdings Limited (21 Dec 2004 to 21 May 2010). 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Porter, Andrew David Joseph (an individual) located at Narrow Neck, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Isaacs, Denise Louise (an individual) - located at Narrow Neck, Auckland. Moving on to the next group of shareholders, share allotment (98 shares, 98%) belongs to 2 entities, namely:
Canterbury Trustees (2004) Limited, located at Central City, Christchurch (an entity),
Porter, Andrew David Joseph, located at Narrow Neck, Auckland (an individual). Businesscheck's information was updated on 15 Mar 2024.

Current address Type Used since
54 Wairoa Road, Narrow Neck, Auckland, 0624 Registered & physical & service 24 Mar 2022
Directors
Name and Address Role Period
Andrew David Joseph Porter
Narrow Neck, Auckland, 0624
Address used since 16 Mar 2022
Devonport, North Shore City, 0624
Address used since 07 Mar 2007
Director 21 Dec 2004 - current
Denise Louise Isaacs
Narrow Neck, Auckland, 0624
Address used since 16 Mar 2022
Devonport, Auckland, 0624
Address used since 31 Jul 2020
Director 31 Jul 2020 - current
Warwick Isaacs
Brooklyn, Wellington, 6021
Address used since 12 Mar 2007
Director 12 Mar 2007 - 21 May 2010
Addresses
Previous address Type Period
8 Eton Avenue, Devonport, Auckland, 0624 Physical & registered 28 May 2010 - 24 Mar 2022
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt Physical 02 Mar 2009 - 28 May 2010
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt Registered 02 Mar 2009 - 28 May 2010
C/-gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt Physical & registered 27 Jun 2007 - 02 Mar 2009
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt Registered 14 Mar 2007 - 27 Jun 2007
154 The Terrace, Wellington Physical 19 Oct 2005 - 27 Jun 2007
154 The Terrace, Wellington Registered 19 Oct 2005 - 14 Mar 2007
100 Esplanade, Sumner, Christchurch Physical & registered 21 Dec 2004 - 19 Oct 2005
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Porter, Andrew David Joseph
Individual
Narrow Neck
Auckland
0624
21 Dec 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Isaacs, Denise Louise
Individual
Narrow Neck
Auckland
0624
16 Mar 2012 - current
Shares Allocation #3 Number of Shares: 98
Shareholder Name Address Period
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Entity (NZ Limited Company)
Central City
Christchurch
8011
16 Mar 2012 - current
Porter, Andrew David Joseph
Individual
Narrow Neck
Auckland
0624
21 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Isaacs, Warwick
Individual
Brooklyn
Wellington
01 Apr 2007 - 01 Apr 2007
Isaacs, Denise Louise
Individual
Devonport
North Shore City
21 Dec 2004 - 01 Apr 2007
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Entity
12 Oct 2005 - 01 Apr 2007
Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Entity
12 Oct 2005 - 01 Apr 2007
Location
Companies nearby
Apollo Physiotherapy Limited
9 Oxford Terrace
Elevated Heights Limited
9 Oxford Terrace
Eton Trustee Limited
3/7 Eton Avenue
Monashee Trustee Limited
4/5 Tui Street
Blackball Consulting Limited
15 Cheltenham Road
Targetad Limited
15 Cheltenham Road