General information

Bridgeside Services Limited

Type: NZ Limited Company (Ltd)
9429041224922
New Zealand Business Number
5184621
Company Number
Registered
Company Status
M693110 - Barrister
Industry classification codes with description

Bridgeside Services Limited (issued an NZ business identifier of 9429041224922) was registered on 19 May 2014. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their physical address, until 26 Feb 2019. 210 shares are allotted to 14 shareholders who belong to 14 shareholder groups. The first group is composed of 1 entity and holds 15 shares (7.14 per cent of shares), namely:
Jarvis, Olivia Kate (a director) located at Parklands, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 7.14 per cent of all shares (exactly 15 shares); it includes
Limmer, Alanya Cheryl (a director) - located at Mount Pleasant, Christchurch. Moving on to the third group of shareholders, share allocation (15 shares, 7.14%) belongs to 1 entity, namely:
Bennett, Helen Virginia, located at Opawa, Christchurch (a director). "Barrister" (business classification M693110) is the classification the Australian Bureau of Statistics issued Bridgeside Services Limited. Businesscheck's information was updated on 14 May 2025.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 26 Feb 2019
Directors
Name and Address Role Period
James Richard Rapley
Redcliffs, Christchurch, 8081
Address used since 19 May 2014
Director 19 May 2014 - current
Philip John Shamy
Merivale, Christchurch, 8014
Address used since 19 May 2014
Director 19 May 2014 - current
Kerry Hayden Cook
Parklands, Christchurch, 8083
Address used since 21 Nov 2019
Papanui, Christchurch, 8053
Address used since 19 May 2014
Director 19 May 2014 - current
Simon James Shamy
Ilam, Christchurch, 8041
Address used since 19 May 2014
Director 19 May 2014 - current
Glenn Duncan Jones
Aidanfield, Christchurch, 8025
Address used since 13 Jan 2016
Director 19 May 2014 - current
David Craig Caldwell
Mount Pleasant, Christchurch, 8081
Address used since 01 Sep 2016
Director 01 Sep 2016 - current
Matthew Kevin Prendergast
Somerfield, Christchurch, 8024
Address used since 22 Nov 2021
Director 22 Nov 2021 - current
Alanya Cheryl Limmer
Mount Pleasant, Christchurch, 8081
Address used since 22 Nov 2021
Director 22 Nov 2021 - current
Helen Virginia Bennett
Opawa, Christchurch, 8023
Address used since 23 Feb 2023
Waltham, Christchurch, 8023
Address used since 22 Nov 2021
Director 22 Nov 2021 - current
Graeme Kenneth Riach
Strowan, Christchurch, 8052
Address used since 24 Feb 2023
Director 24 Feb 2023 - current
Emily Jane Walton
Strowan, Christchurch, 8052
Address used since 24 Feb 2023
Director 24 Feb 2023 - current
Dean James Clement Russ
Nelson, Nelson, 7010
Address used since 24 Feb 2023
Director 24 Feb 2023 - current
Samuel Bruce Henry
Marshland, Christchurch, 8083
Address used since 24 Feb 2023
Director 24 Feb 2023 - current
Olivia Kate Jarvis
Parklands, Christchurch, 8083
Address used since 14 Oct 2024
Director 14 Oct 2024 - current
Lisa Charlotte Preston
Merivale, Christchurch, 8052
Address used since 22 Nov 2021
Director 22 Nov 2021 - 30 Sep 2023
Jonathan Heyward Mcdouall Eaton
Halswell, Christchurch, 8025
Address used since 19 May 2014
Director 19 May 2014 - 30 Nov 2021
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 29 Mar 2017 - 26 Feb 2019
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 26 Sep 2016 - 29 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 12 Oct 2015 - 26 Sep 2016
Flat 10, 48 Chester Street, Christchurch Central, Christchurch, 8013 Registered & physical 19 May 2014 - 12 Oct 2015
Financial Data
Financial info
210
Total number of Shares
November
Annual return filing month
20 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Jarvis, Olivia Kate
Director
Parklands
Christchurch
8083
12 Nov 2024 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Limmer, Alanya Cheryl
Director
Mount Pleasant
Christchurch
8081
13 Dec 2021 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Bennett, Helen Virginia
Director
Opawa
Christchurch
8023
13 Dec 2021 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Prendergast, Matthew Kevin
Director
Somerfield
Christchurch
8024
13 Dec 2021 - current
Shares Allocation #5 Number of Shares: 15
Shareholder Name Address Period
Caldwell, David Craig
Director
Mount Pleasant
Christchurch
8081
29 Sep 2016 - current
Shares Allocation #6 Number of Shares: 15
Shareholder Name Address Period
Jones, Glenn Duncan
Director
Aidanfield
Christchurch
8025
19 May 2014 - current
Shares Allocation #7 Number of Shares: 15
Shareholder Name Address Period
Shamy, Philip John
Director
Merivale
Christchurch
8014
19 May 2014 - current
Shares Allocation #8 Number of Shares: 15
Shareholder Name Address Period
Shamy, Simon James
Director
Ilam
Christchurch
8041
19 May 2014 - current
Shares Allocation #9 Number of Shares: 15
Shareholder Name Address Period
Cook, Kerry Hayden
Director
Parklands
Christchurch
8083
19 May 2014 - current
Shares Allocation #10 Number of Shares: 15
Shareholder Name Address Period
Rapley, James Richard
Director
Redcliffs
Christchurch
8081
19 May 2014 - current
Shares Allocation #11 Number of Shares: 15
Shareholder Name Address Period
Riach, Graeme Kenneth
Individual
Strowan
Christchurch
8052
14 Mar 2023 - current
Shares Allocation #12 Number of Shares: 15
Shareholder Name Address Period
Henry, Samuel Bruce
Individual
Marshland
Christchurch
8083
14 Mar 2023 - current
Shares Allocation #13 Number of Shares: 15
Shareholder Name Address Period
Walton, Emily Jane
Individual
Strowan
Christchurch
8052
14 Mar 2023 - current
Shares Allocation #14 Number of Shares: 15
Shareholder Name Address Period
Russ, Dean James Clement
Individual
Nelson
Nelson
7010
14 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Preston, Lisa Charlotte
Individual
Merivale
Christchurch
8052
13 Dec 2021 - 07 Feb 2024
Eaton, Jonathan Heyward Mcdouall
Individual
Halswell
Christchurch
8025
19 May 2014 - 13 Dec 2021
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
Similar companies
Isherwood Le Gros Law Limited
20 Harley Street
Resolved Projects Limited
89 Todd Valley Road
Rossmere Holdings Limited
38 Rawhiti Terrace
Family Lawyers Limited
24 Blair Street
Clifton Chambers Limited
Solnet House, 70 The Terrace
Port Nicholson Chambers Limited
39 The Terrace