General information

E J Bridle Estates Limited

Type: NZ Limited Company (Ltd)
9429040622781
New Zealand Business Number
74138
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

E J Bridle Estates Limited (issued a New Zealand Business Number of 9429040622781) was launched on 08 Mar 1968. 8 addresess are in use by the company: Po Box 2,, Colville Post Centre, Colville, 3547 (type: postal, office). 2 Palmer Place, Rd 1, Brighton had been their physical address, up to 12 Dec 2016. 519 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 173 shares (33.33 per cent of shares), namely:
Johnson, Meryl Ann (a director) located at Colville postcode 3547. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 173 shares); it includes
Gibson, Janice Leith (a director) - located at Pt Chevalier, Auckland. The next group of shareholders, share allocation (173 shares, 33.33%) belongs to 1 entity, namely:
Mackenzie, Margaret Joan, located at Colville (a director). "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued E J Bridle Estates Limited. Businesscheck's information was updated on 02 Apr 2024.

Current address Type Used since
54 Wharf Road, Colville, Coromandel, 3584 Shareregister & other (Address For Share Register) 02 Dec 2016
54 Wharf Road, Colville, Coromandel, 3584 Registered & physical & service 12 Dec 2016
Po Box 2,, Colville Post Centre, Colville, 3547 Postal & invoice 04 Aug 2020
54 Wharf Road, Colville, Coromandel, 3584 Office & delivery 04 Aug 2020
Contact info
64 07 8666808
Phone (Phone)
merylannjohnson@gmail.co
Email
No website
Website
Directors
Name and Address Role Period
Janice Leith Gibson
Pt Chevalier, Auckland, 1022
Address used since 17 Aug 2013
Director 03 Oct 1990 - current
Meryl Ann Johnson
Colville, 3547
Address used since 16 Aug 2015
Director 03 Oct 1990 - current
Margaret Joan Mackenzie
Colville, 0610
Address used since 16 Aug 2015
Colville, 3547
Address used since 07 Aug 2018
Director 05 Jun 1993 - current
John Barry Mackenzie
Rd 1, Brighton, 9091
Address used since 13 Aug 2014
Director 03 Oct 1990 - 02 Dec 2016
Ian William Mackenzie
Te Horo Beach, Rd1, Otaki, 5581
Address used since 13 Aug 2014
Director 08 Mar 1968 - 20 May 2015
Olive Jane Mackenzie
Auckland,
Address used since 03 Oct 1990
Director 03 Oct 1990 - 02 Jun 1993
Addresses
Other active addresses
Type Used since
54 Wharf Road, Colville, Coromandel, 3584 Office & delivery 04 Aug 2020
Principal place of activity
54 Wharf Road , Colville , Coromandel , 3584
Previous address Type Period
2 Palmer Place, Rd 1, Brighton, 9091 Physical 21 Aug 2014 - 12 Dec 2016
C/o J B Mackenzie, 1782 Hillfoot Road, Rd 3, Balclutha, 9273 Physical 26 Aug 2013 - 21 Aug 2014
C/o J B Mackenzie, 1782 Hillfoot Road, Rd 3, Balclutha, 9273 Physical 05 Sep 2012 - 26 Aug 2013
C/o J B Mackenzie, 225 Old Port Road, Rd 3, Balclutha 9273 Physical 19 Aug 2009 - 05 Sep 2012
J B Mackenzie, 77 Corydon Road, Warepa, Balclutha Physical 22 Oct 2003 - 19 Aug 2009
J B Mackenzie, 25 Granville Tce, Dunedin 9001 Physical 07 Aug 2002 - 22 Oct 2003
The Residence Of, Mrs. M A Johnson, 54 Wharf Road, Colville Registered 07 Aug 2002 - 12 Dec 2016
Jb Mackenzie, 25 Granville Tce, Dunedin 9001 Physical 28 Aug 2001 - 07 Aug 2002
C/- J B Mackenzie, 1/71 Macleans Road, Bucklands Beach, Auckland Physical 28 Aug 2001 - 28 Aug 2001
'ameland', Sims Road, Te Horo, Otaki Registered 26 Aug 1993 - 07 Aug 2002
Financial Data
Financial info
519
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 173
Shareholder Name Address Period
Johnson, Meryl Ann
Director
Colville
3547
09 Aug 2017 - current
Shares Allocation #2 Number of Shares: 173
Shareholder Name Address Period
Gibson, Janice Leith
Director
Pt Chevalier
Auckland
1022
09 Aug 2017 - current
Shares Allocation #3 Number of Shares: 173
Shareholder Name Address Period
Mackenzie, Margaret Joan
Director
Colville
3547
09 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Mackenzie, Margaret Joan
Individual
Colville
08 Mar 1968 - 09 Aug 2017
Johnson, Meryl Ann
Individual
Colville
08 Mar 1968 - 09 Aug 2017
Gibson, Janice Leith
Individual
Pt Chevalier
Auckland
08 Mar 1968 - 09 Aug 2017
Mackenzie, John Barry
Individual
Rd 1
Brighton
9091
08 Mar 1968 - 06 Jul 2015
Mackenzie, Ian William
Individual
Te Horo Beach
Otaki
08 Mar 1968 - 06 Jul 2015
Location
Similar companies
Crimson Limited
97 Wharf Road
Bridle Trustee Services Limited
97 Wharf Road
Jabie Limited
114 Kuaotunu Wharekaho Road
Venecia Investments Limited
14a Cooks Lookout
Beauchamp Company Limited
46 Robinson Road
Bayside Investment Limited
8 Heritage Close