Bishops Marine Limited (issued an NZ business number of 9429039220691) was started on 01 May 1990. 3 addresses are currently in use by the company: 3126 Archers Road, Rd 5, Marlborough Sounds, 7195 (type: physical, service). 226 Wai-Iti Valley Road, Rd 1, Wakefield had been their physical address, until 12 Sep 2022. Bishops Marine Limited used other aliases, namely: Bishops Arms Limited from 03 Aug 1995 to 13 Nov 2000, Wild Weasel Management Limited (01 May 1990 to 03 Aug 1995). 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Strange, Desmond (an individual) located at Rd 5, Marlborough Sounds postcode 7195. As far as the second group is concerned, a total of 1 shareholder holds 80% of all shares (exactly 80 shares); it includes
Strange, Anthony William (an individual) - located at Rd 5, Marlborough Sounds. Moving on to the next group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Kay, Annette Mary, located at Rd 5, Marlborough Sounds (an individual). The Businesscheck information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
934 Atawhai Drive, Nelson | Other (Address For Share Register) | 13 Aug 2004 |
52 Grove Road, Mayfield, Blenheim, 7201 | Registered | 31 Oct 2011 |
3126 Archers Road, Rd 5, Marlborough Sounds, 7195 | Physical & service | 12 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Anthony William Strange
Rd 5, Marlborough Sounds, 7195
Address used since 02 Sep 2022
Nelson, Nelson, 7010
Address used since 02 Sep 2015
Rd 1, Wakefield, 7095
Address used since 05 Sep 2017 |
Director | 14 Aug 1991 - current |
Caroline Wendy Gardiner
23 Goulter Street, Seddon,
Address used since 14 Aug 1991 |
Director | 14 Aug 1991 - 01 Aug 1995 |
Previous address | Type | Period |
---|---|---|
226 Wai-iti Valley Road, Rd 1, Wakefield, 7095 | Physical | 13 Sep 2017 - 12 Sep 2022 |
934 Atawhai Drive, Marybank, Nelson, 7010 | Physical | 31 Oct 2011 - 13 Sep 2017 |
34 Murphys Road, Blenheim | Physical | 03 Sep 1999 - 03 Sep 1999 |
Leeds Quay, Blenheim | Physical | 03 Sep 1999 - 31 Oct 2011 |
34 Murphys Road, Blenheim | Registered | 13 Jan 1999 - 13 Jan 1999 |
Leeds Quay, Blenheim | Registered | 13 Jan 1999 - 31 Oct 2011 |
72 Trafalgar Street, Nelson | Registered | 12 Nov 1998 - 13 Jan 1999 |
C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson | Physical | 12 Nov 1998 - 03 Sep 1999 |
6/64 Dixon Street, Wellington | Registered | 30 Sep 1996 - 12 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Strange, Desmond Individual |
Rd 5 Marlborough Sounds 7195 |
03 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Strange, Anthony William Individual |
Rd 5 Marlborough Sounds 7195 |
01 May 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Kay, Annette Mary Individual |
Rd 5 Marlborough Sounds 7195 |
12 Sep 2008 - current |
Langport Holdings Limited 21 Ward Street |
|
Sweet Creations Limited 27 Murphys Road |
|
Remedy Kids Limited 38 Adams Lane |
|
Accounting Services Accounting Programs Limited 24a Adams Lane |
|
Jam Designer Wear Limited 43 Adams Lane |
|
Platinum Property Management Limited 25 Adams Lane |