Birchington Court Limited (NZBN 9429040928142) was registered on 26 May 1961. 1 address is currently in use by the company: 6 Titoki Grove, Featherston, Featherston, 5710 (type: registered, physical). 25 Shirley Street, Karori, Wellington 6012 had been their registered address, up to 22 Oct 2014. 171025 shares are allotted to 47 shareholders who belong to 31 shareholder groups. The first group includes 1 entity and holds 5750 shares (3.36% of shares), namely:
Heather Garnett (an individual) located at Thorndon, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 3.76% of all shares (exactly 6425 shares); it includes
Christine Hannan (an individual) - located at Level 11, 157 Lambton Quay, Wellington. Next there is the 3rd group of shareholders, share allotment (5850 shares, 3.42%) belongs to 2 entities, namely:
Michael Eades, located at Thorndon, Wellington (an individual),
Paul Eades, located at Thorndon, Wellington (an individual). The Businesscheck information was updated on 25 Dec 2019.
Current address | Type | Used since |
---|---|---|
6 Titoki Grove, Featherston, Featherston, 5710 | Registered & physical | 22 Oct 2014 |
Name and Address | Role | Period |
---|---|---|
Maria Delourdes Goncalves-rorke
Northland, Wellington, 6012
Address used since 09 Jun 2012 |
Director | 09 Jun 2012 - current |
Michael James Geoffrey Eades
Thorndon, Wellington, 6011
Address used since 16 Oct 2015 |
Director | 08 Jun 2013 - current |
Akil Narayana
Thorndon, Wellington, 6011
Address used since 13 Jun 2015 |
Director | 13 Jun 2015 - current |
Thomas Borrmann
Thorndon, Wellington, 6011
Address used since 18 Jun 2016 |
Director | 18 Jun 2016 - 26 Oct 2016 |
Duncan Alexander Holland
Thorndon, Wellington, 6011
Address used since 09 Jun 2012 |
Director | 09 Jun 2012 - 18 Jun 2016 |
Angela Litterick-biggs
Thorndon, Wellington, 6011
Address used since 01 Oct 2013 |
Director | 17 Jul 2010 - 27 Jul 2015 |
Elaine Robina Gilfeather
Thorndon, Wellington, 6011
Address used since 01 Feb 2012 |
Director | 18 Jun 2011 - 08 Jun 2013 |
Michael Murray
Fielding 4702,
Address used since 26 Oct 2009 |
Director | 12 Aug 2006 - 09 Jun 2012 |
Jen Breed
Thorndon, Wellington 6011,
Address used since 01 Feb 2012 |
Director | 12 Aug 2006 - 09 Jun 2012 |
Shane Rosson
Khandallah, Wellington, 6035
Address used since 20 Sep 2008 |
Director | 20 Sep 2008 - 18 Jun 2011 |
Peter David Baillie
Wadestown, Wellington, 6012
Address used since 18 Jun 2005 |
Director | 18 Jun 2005 - 17 Jul 2010 |
Robin William Andrews
Mirimar, Wellington,
Address used since 06 May 2000 |
Director | 06 May 2000 - 20 Sep 2008 |
Maggie Mary Roe-shaw
Thorndon, Wellington,
Address used since 18 Jun 2005 |
Director | 18 Jun 2005 - 23 Jun 2007 |
Melissa Kaio
Thorndon, Wellington,
Address used since 18 Jun 2005 |
Director | 18 Jun 2005 - 12 Aug 2006 |
William Robert White
Wadestown, Wellington,
Address used since 18 Jun 2005 |
Director | 18 Jun 2005 - 12 Aug 2006 |
Heather Joy Wright
Thorndon, Wellington,
Address used since 01 Feb 2002 |
Director | 01 Feb 2002 - 18 Jun 2005 |
Angela Bartoli
Thorndon, Wellington,
Address used since 28 Jun 2003 |
Director | 28 Jun 2003 - 18 Jun 2005 |
John Campbell-macdonald
Palmerston North,
Address used since 28 Jun 2003 |
Director | 28 Jun 2003 - 18 Jun 2005 |
David Thompson
Kelburn, Wellington,
Address used since 15 Jun 2002 |
Director | 15 Jun 2002 - 10 Jul 2004 |
Noeline Grant
125 Grant Road, Thorndon, Wellington,
Address used since 15 Jun 2002 |
Director | 15 Jun 2002 - 29 Sep 2003 |
Harry Wilderink
125 Grant Road, Thorndon, Wellington,
Address used since 15 Jun 2002 |
Director | 15 Jun 2002 - 29 Sep 2003 |
Halina Smolski
Thorndon, Wellington,
Address used since 03 Jul 1999 |
Director | 03 Jul 1999 - 15 Jun 2002 |
Vicki Beth Jacobsen
Hataitai, Wellington,
Address used since 06 May 2000 |
Director | 06 May 2000 - 15 Jun 2002 |
Philip James Guerin
Churton Park, Wellington,
Address used since 06 May 2000 |
Director | 06 May 2000 - 15 Jun 2002 |
George Alel Gray
Khandallah, Wellington,
Address used since 06 May 2000 |
Director | 06 May 2000 - 24 Aug 2001 |
Diana Elizabeth Frater
Thorndon, Wellington,
Address used since 06 Jun 1998 |
Director | 06 Jun 1998 - 06 May 2000 |
Kelvin David Gray
Thorndon, Wellington,
Address used since 03 Jul 1999 |
Director | 03 Jul 1999 - 06 May 2000 |
Damian Broadley
Mt Cook, Wellington,
Address used since 26 Jul 1997 |
Director | 26 Jul 1997 - 10 Apr 2000 |
Tracy Deanne Broadley
Mt Cook, Wellington,
Address used since 06 Jun 1998 |
Director | 06 Jun 1998 - 10 Apr 2000 |
Donald Reece Norman
Wellington,
Address used since 26 Jul 1997 |
Director | 26 Jul 1997 - 03 Jul 1999 |
Paul Mcardle
Thorndon, Wellington,
Address used since 06 Jun 1998 |
Director | 06 Jun 1998 - 03 Jul 1999 |
Robert Young
Wellington,
Address used since 11 Mar 1991 |
Director | 11 Mar 1991 - 06 Jun 1998 |
Dulcie Priestly
Wellington,
Address used since 30 Jul 1994 |
Director | 30 Jul 1994 - 06 Jun 1998 |
Katherine Coleridge
Wellington,
Address used since 30 Jul 1994 |
Director | 30 Jul 1994 - 06 Jun 1998 |
Irene Oliver Norman
Wellington,
Address used since 26 Jan 1991 |
Director | 26 Jan 1991 - 26 Jul 1997 |
Heather Garnett
Wellington,
Address used since 30 Jul 1994 |
Director | 30 Jul 1994 - 26 Jul 1997 |
Brian Surtees
Wellington,
Address used since 26 Jan 1991 |
Director | 26 Jan 1991 - 23 Aug 1994 |
Previous address | Type | Period |
---|---|---|
25 Shirley Street, Karori, Wellington 6012 | Registered | 02 Nov 2009 - 22 Oct 2014 |
C/-jules Consultancy Ltd, 25 Shirley Street, Karori 6012 | Physical | 02 Nov 2009 - 22 Oct 2014 |
C/-oxygen Strata Limited, 28 Cornwall Street, Lower Hutt | Registered | 09 Feb 2009 - 02 Nov 2009 |
Oxygen Strata Limited, 28 Cornwall Street, Lower Hutt 5010 | Physical | 09 Feb 2009 - 02 Nov 2009 |
R B Young, 1/125 Grant Road, Wellington | Registered | 20 Jun 1998 - 09 Feb 2009 |
125 Grant Road, Thorndon, Wellington | Physical | 20 Jun 1998 - 20 Jun 1998 |
32/125 Grant Road, Thorndon, Wellington | Physical | 20 Jun 1998 - 09 Feb 2009 |
C/o D A Dale, D I C Building, Panama Street, Wellington | Registered | 02 Nov 1992 - 20 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Heather Garnett Individual |
Thorndon Wellington 6011 |
26 May 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Christine Margaret Hannan Individual |
Level 11, 157 Lambton Quay Wellington 6011 |
08 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Michael James Geoffrey Eades Individual |
Thorndon Wellington 6011 |
27 Feb 2013 - current |
Paul Robert Eades Individual |
Thorndon Wellington 6011 |
27 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Megan Frater Individual |
Amsterdam 1096 Hz The Netherlands |
26 May 1961 - current |
Paul Mcardle Individual |
Amsterdam 1096 Hz The Netherlands |
26 May 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Marilyne Campbell-macdonald Individual |
Roslyn Palmerston North 4414 |
18 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Norman Michael Rourke Individual |
118 Curtis Street Northland, Wellington |
04 Jan 2008 - current |
Maria Goncalves-rourke Individual |
118 Curtis Street Northland, Wellington |
03 Nov 2005 - current |
Diana Elizabeth Burns Individual |
118 Curtis Street Northland, Wellington |
04 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
John Robert Grant Individual |
Thorndon Wellington 6011 |
03 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Jessica Joyce Mills Individual |
Thorndon Wellington 6011 |
10 Feb 2016 - current |
Lee Michael Christopher Robinson Individual |
Thorndon Wellington 6011 |
10 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Terrence Albert Joyce Individual |
Thorndon Wellington 6011 |
06 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon Nottingham Individual |
Pauatahanui 5026 |
25 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Chanakya Adarsh Jupudi Individual |
Thorndon Wellington 6011 |
22 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Marion Anne Cowden Individual |
Thorndon Wellington 6011 |
26 May 1961 - current |
Maxwell Patrick Cowden Individual |
Thorndon Wellington |
05 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Soujanya Raj-akil Individual |
Parramatta Nsw 2150 |
09 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Christine Phyllis Thompson Individual |
70 Upland Road Kelburn, Wellington |
04 Jan 2008 - current |
Btc Trustees 2013 Limited Shareholder NZBN: 9429030343894 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
27 May 2019 - current |
David Warwick Thompson Individual |
70 Upland Road Kelburn, Wellington |
26 May 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Jane Enid Frater Individual |
5 Grosvenor Terrace Wadestown, Wellington |
04 Jan 2008 - current |
Lois Baillie Individual |
Wadestown, Wellington 6012 |
26 May 1961 - current |
Peter David Baillie Individual |
Wadestown, Wellington 6012 |
04 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Simone Oettli-van Delden Individual |
Thorndon Wellington 6011 |
02 Nov 2018 - current |
Max Christian Oettli Individual |
Thorndon Wellington 6011 |
02 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Rima Vaughan Kaio Individual |
Thorndon Wellington 6011 |
26 May 1961 - current |
Catriona Anne Kaio Individual |
Thorndon Wellington 6011 |
04 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Patricia Jean Gillion Individual |
Malvina Major Village 134 Burma Road, Wellington |
24 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Colin Harry Lawton Individual |
Khandallah Wellington |
25 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Leon Russell John Briggs Individual |
Thorndon Wellington 6011 |
02 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hogan Properties Limited Shareholder NZBN: 9429031148092 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
09 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Margaret Moran Des Forges Individual |
Otumoetai Tauranga 3110 |
29 Mar 2018 - current |
Campbell Des Forges Individual |
Otumoetai Tauranga 3110 |
29 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mary-jane Monaghan Individual |
Raumati South Paraparaumu 5032 |
20 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant William Clarke Individual |
Melrose Wellington |
26 May 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Noeline Margaret Grant Individual |
Thorndon Wellington 6011 |
26 May 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Cj Pugsley Individual |
Waikanae Beach Waikanae 5036 |
26 May 1961 - current |
Dj Pugsley Individual |
Waikanae Beach Waikanae 5036 |
26 May 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Anna Margaret Blundell Individual |
Thorndon Wellington 6011 |
01 Jun 2016 - current |
Malcolm Peter Blundell Individual |
Thorndon Wellington 6011 |
01 Jun 2016 - current |
Anthony Philip Hunn Individual |
Thorndon Wellington 6011 |
01 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cairdovich Ft Limited Shareholder NZBN: 9429047155831 Entity (NZ Limited Company) |
Ellerslie Auckland 1051 |
07 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jonathan Ian Sowden Individual |
Thorndon Wellington 6011 |
02 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas Borrmann Individual |
Thorndon Wellington 6011 |
03 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Steven Ronald Hales Individual |
Thorndon Wellington 6011 |
28 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Judith Katherine Lemkin Individual |
C/-kensington Swan 89 The Terrace, Wellington |
04 Jan 2008 - 05 Aug 2008 |
Cly Nah Limited Shareholder NZBN: 9429035177524 Company Number: 1557113 Entity |
03 Nov 2005 - 18 Jun 2012 | |
Vb Jacobsen Individual |
Hataitai Wellington |
26 May 1961 - 28 Oct 2015 |
Donna Davis Individual |
125 Grant Road Thorndon, Wellington 6011 |
26 May 1961 - 06 Jul 2016 |
Michael Francis Murray Individual |
Thorndon Wellington |
26 May 1961 - 20 Jul 2016 |
The Aroha Te Amo Trustee Limited Shareholder NZBN: 9429030359468 Company Number: 4265418 Entity |
Mangawhai Mangawhai 0505 |
14 Mar 2016 - 08 Jan 2018 |
Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 Company Number: 977433 Entity |
Tauranga 3140 |
29 Mar 2018 - 05 Oct 2018 |
Angela Christine Free Individual |
Rd 14 Havelock North 4295 |
10 Feb 2016 - 02 Nov 2018 |
Duncan Alexander Holland Individual |
125 Grant Road, Thorndon Wellington 6011 |
23 Nov 2011 - 02 Nov 2018 |
Owen Jacobson Individual |
125 Grant Road, Thorndon, Wellington 6011 |
23 Nov 2011 - 02 Nov 2018 |
Elaine Robina Gilfeather Individual |
Thorndon Wellington 6011 |
27 May 2009 - 02 Nov 2018 |
Akil Kumar Aswatha Narayana Individual |
Thorndon Wellington 6011 |
09 May 2013 - 04 Jul 2019 |
Julia Louise Leloir Individual |
Featherston Featherston 5710 |
18 Jun 2012 - 09 Jul 2019 |
Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 Entity |
18 Jun 2012 - 30 Mar 2016 | |
K D Gray Individual |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
D Priestley Individual |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Halina Andrews Individual |
Thorndon Wellington |
26 May 1961 - 04 Jan 2008 |
Stephen Gordon Winchcome Individual |
Whenuapai Wellington |
04 Jan 2008 - 05 Aug 2008 |
Colin Gillion Individual |
Malvina Major Village 134 Burma Road, Wellington |
24 Jun 2009 - 17 May 2012 |
John Campbell-macdonald Individual |
Palmerston North |
26 May 1961 - 18 Jun 2012 |
Julia Louise Leloir Individual |
Featherston Featherston 5710 |
18 Jun 2012 - 09 Jul 2019 |
Cly Nah Limited Shareholder NZBN: 9429035177524 Company Number: 1557113 Entity |
03 Nov 2005 - 18 Jun 2012 | |
Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 Entity |
22 Jul 2008 - 10 Feb 2016 | |
Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 Entity |
18 Jun 2012 - 30 Mar 2016 | |
Maaka Developments Limited Shareholder NZBN: 9429035585596 Company Number: 1475049 Entity |
03 Nov 2005 - 27 May 2009 | |
Rb Young Individual |
Thorndon Wellington |
26 May 1961 - 22 Dec 2015 |
Grj Developments Limited Shareholder NZBN: 9429036474554 Company Number: 1214425 Entity |
04 Jan 2008 - 27 Jun 2010 | |
Luna Investments Limited Shareholder NZBN: 9429036321476 Company Number: 1241344 Entity |
03 Nov 2005 - 09 May 2013 | |
Happily Ever After Investments Limited Shareholder NZBN: 9429035348092 Company Number: 1522259 Entity |
07 Jul 2008 - 01 Jun 2016 | |
James Anthony Lemkin Individual |
C/-kensington Swan 89 The Terrace, Wellington |
26 May 1961 - 05 Aug 2008 |
Julia Louise Leloir Individual |
Featherston Featherston 5710 |
18 Jun 2012 - 09 Jul 2019 |
Philippe Eugene Fernand Marie Joseph Leloir Individual |
Featherston Featherston 5710 |
18 Jun 2012 - 09 Jul 2019 |
K M Lowe Individual |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Robin Andrews Individual |
Miramar Wellington, Wellington |
26 May 1961 - 04 Jan 2008 |
Robert Thomas Fitzgibbon Lemkin Individual |
C/-kensington Swan 89 The Terrace, Wellington |
04 Jan 2008 - 05 Aug 2008 |
Justin Kenneth Wilton Individual |
Otaki |
26 May 1961 - 27 Feb 2013 |
Rg Middlemiss Individual |
Hataitai Wellington |
26 May 1961 - 28 Oct 2015 |
Mary-jane Monaghan Individual |
Raumati South Paraparaumu 5032 |
20 Jul 2016 - 20 Jul 2016 |
Halina Smolski Individual |
Thorndon Wellington 6011 |
26 May 1961 - 29 Mar 2018 |
D E Frater Individual |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
D R Norman Individual |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Grj Developments Limited Shareholder NZBN: 9429036474554 Company Number: 1214425 Entity |
04 Jan 2008 - 27 Jun 2010 | |
Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 Entity |
22 Jul 2008 - 10 Feb 2016 | |
Angela Marie Litterick-biggs Individual |
Thorndon Wellington |
22 Jul 2008 - 10 Feb 2016 |
Jennifer Fay Breed Individual |
Thorndon Wellington |
03 Nov 2005 - 10 Feb 2016 |
Maggie Mary Roe-shaw Individual |
380 Kapiti Road Paraparaumu |
26 May 1961 - 14 Mar 2016 |
Happily Ever After Investments Limited Shareholder NZBN: 9429035348092 Company Number: 1522259 Entity |
07 Jul 2008 - 01 Jun 2016 | |
Peter John Free Individual |
Rd 14 Havelock North 4295 |
10 Feb 2016 - 02 Nov 2018 |
Karen Majella Holland Individual |
125 Grant Road, Thorndon Wellington 6011 |
23 Nov 2011 - 02 Nov 2018 |
Henry Keng Howe Chan Individual |
Hataitai Wellington 6021 |
03 Nov 2005 - 07 Feb 2019 |
Maaka Developments Limited Shareholder NZBN: 9429035585596 Company Number: 1475049 Entity |
03 Nov 2005 - 27 May 2009 | |
Philippe Eugene Fernand Marie Joseph Leloir Individual |
Featherston Featherston 5710 |
18 Jun 2012 - 09 Jul 2019 |
Philippe Eugene Fernand Marie Joseph Leloir Individual |
Featherston Featherston 5710 |
18 Jun 2012 - 09 Jul 2019 |
Burrowes Trustee Services (2013) Limited Shareholder NZBN: 9429030138483 Company Number: 4547758 Entity |
Wellington 6011 |
30 Mar 2016 - 05 Oct 2018 |
Melissa Kaio Individual |
Thorndon Wellington |
26 May 1961 - 23 Nov 2011 |
Luna Investments Limited Shareholder NZBN: 9429036321476 Company Number: 1241344 Entity |
03 Nov 2005 - 09 May 2013 | |
Donald Eric Forsyth Individual |
70 Upland Road Kelburn, Wellington |
04 Jan 2008 - 27 May 2019 |
Mary Teresa Lyth Individual |
Thorndon Wellington |
26 May 1961 - 25 Jan 2009 |
Angela Maddalena Bartoli Individual |
Whenuapai Wellington |
26 May 1961 - 05 Aug 2008 |
T Gear Individual |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Nurture Your World Limited 5 Titoki Grove |
|
Stuff's Stuff Limited 117 Watt Street |
|
Davidson Enterprises Limited 53 Underhill Road |
|
Featherston Camp Memorial Trust 79 Underhill Road |
|
Seven Kereru Limited 7 Kereru Grove |
|
Athletics Featherston Incorporated Johnston Street |