General information

Bridgewater Properties Limited

Type: NZ Limited Company (Ltd)
9429030129566
New Zealand Business Number
4556533
Company Number
Registered
Company Status

Bridgewater Properties Limited (issued an NZ business number of 9429030129566) was incorporated on 26 Jul 2013. 6 addresess are in use by the company: Unit 2, 585 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their registered address, up until 06 Apr 2018. 125220 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 41740 shares (33.33 per cent of shares), namely:
Harrow, Benjamin John (a director) located at Marshland, Christchurch postcode 8083. In the second group, a total of 3 shareholders hold 33.33 per cent of all shares (exactly 41740 shares); it includes
Blyth, Cara Anne (an individual) - located at Kennedys Bush, Christchurch,
Affinity Trust Management Limited (an entity) - located at Middleton, Christchurch,
Blyth, Mark Gerrard (a director) - located at Kennedys Bush, Christchurch. Next there is the third group of shareholders, share allocation (20870 shares, 16.67%) belongs to 2 entities, namely:
Williams, Susan Mary, located at Merivale, Christchurch (an individual),
Taylor, Ingrid, located at Christchurch Central, Christchurch (an individual). Businesscheck's data was updated on 12 May 2025.

Current address Type Used since
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 06 Apr 2018
Level 1, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & service 15 Jun 2023
Unit 2, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered & service 06 May 2024
Directors
Name and Address Role Period
Paul Charles Williams
St Albans, Christchurch, 8014
Address used since 14 Mar 2016
Director 26 Jul 2013 - current
Mark Gerrard Blyth
Kennedys Bush, Christchurch, 8025
Address used since 09 May 2024
Rd 4, Christchurch, 7674
Address used since 26 Jul 2013
Director 26 Jul 2013 - current
Benjamin John Harrow
Marshland, Christchurch, 8083
Address used since 29 Jun 2017
Christchurch Central, Christchurch, 8013
Address used since 14 Mar 2016
Director 26 Jul 2013 - current
Addresses
Previous address Type Period
60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 14 Nov 2016 - 06 Apr 2018
5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 Physical 17 Oct 2014 - 14 Nov 2016
5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 Registered 28 Apr 2014 - 14 Nov 2016
5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 Registered 26 Jul 2013 - 28 Apr 2014
5 Sir Gill Simpson Drive, Burnside, Christchurch, 8053 Physical 26 Jul 2013 - 17 Oct 2014
Financial Data
Financial info
125220
Total number of Shares
March
Annual return filing month
26 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 41740
Shareholder Name Address Period
Harrow, Benjamin John
Director
Marshland
Christchurch
8083
26 Jul 2013 - current
Shares Allocation #2 Number of Shares: 41740
Shareholder Name Address Period
Blyth, Cara Anne
Individual
Kennedys Bush
Christchurch
8025
28 Aug 2014 - current
Affinity Trust Management Limited
Shareholder NZBN: 9429031125765
Entity (NZ Limited Company)
Middleton
Christchurch
8041
05 Aug 2019 - current
Blyth, Mark Gerrard
Director
Kennedys Bush
Christchurch
8025
26 Jul 2013 - current
Shares Allocation #3 Number of Shares: 20870
Shareholder Name Address Period
Williams, Susan Mary
Individual
Merivale
Christchurch
8014
27 Aug 2014 - current
Taylor, Ingrid
Individual
Christchurch Central
Christchurch
8013
31 Mar 2021 - current
Shares Allocation #4 Number of Shares: 20870
Shareholder Name Address Period
Williams, Paul Charles
Director
Merivale
Christchurch
8014
26 Jul 2013 - current

Historic shareholders

Shareholder Name Address Period
Davies, Philip Murray
Individual
Waimairi Beach
Christchurch
8083
27 Aug 2014 - 31 Mar 2021
Davies, Philip Murray
Individual
Waimairi Beach
Christchurch
8083
27 Aug 2014 - 31 Mar 2021
Davies, Philip Murray
Individual
Waimairi Beach
Christchurch
8083
27 Aug 2014 - 31 Mar 2021
Doody, Peter John
Individual
Burnside
Christchurch
8041
28 Aug 2014 - 05 Aug 2019
Davies, Philip Murray
Individual
Waimairi Beach
Christchurch
8083
27 Aug 2014 - 31 Mar 2021
Doody, Peter John
Individual
Burnside
Christchurch
8041
28 Aug 2014 - 05 Aug 2019
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street