Bizoffice Company Services Limited, a registered company, was incorporated on 19 Sep 2006. 9429033860879 is the NZBN it was issued. This company has been managed by 7 directors: Mingzhu Wang - an active director whose contract started on 01 Aug 2020,
Hon Kwong Henry Kong - an active director whose contract started on 01 Apr 2021,
Vicky Hanqi Lu - an inactive director whose contract started on 05 Sep 2019 and was terminated on 31 Mar 2021,
Ruisi Sun - an inactive director whose contract started on 01 Sep 2017 and was terminated on 29 Mar 2019,
Zhenlong Lu - an inactive director whose contract started on 29 Mar 2019 and was terminated on 29 Mar 2019.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 1A/ 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical).
Bizoffice Company Services Limited had been using Flat 1A, 6 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up until 29 May 2020.
Former names used by this company, as we managed to find at BizDb, included: from 19 Sep 2006 to 03 Dec 2014 they were called Bizoffice Company Formations Limited.
A single entity owns all company shares (exactly 100 shares) - Pinnacle International Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Flat 1a, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Jan 2018 to 29 May 2020
Address #2: Unit 18, 465 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 27 Apr 2017 to 17 Jan 2018
Address #3: Level 1, 40 Eden Crescent, Auckland City, 1010 New Zealand
Physical & registered address used from 11 Dec 2014 to 27 Apr 2017
Address #4: 16 Wye Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 25 Sep 2014 to 11 Dec 2014
Address #5: 45 Harrowglen Drive, Northcross, Auckland, 0630 New Zealand
Physical & registered address used from 14 May 2013 to 25 Sep 2014
Address #6: 334 Te Atatu Road, Te Atatu South, Auckland New Zealand
Physical & registered address used from 19 Sep 2006 to 14 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pinnacle International Group Limited Shareholder NZBN: 9429041025376 |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bizoffice Limited Shareholder NZBN: 9429036512577 Company Number: 1207843 |
19 Sep 2006 - 03 Dec 2014 | |
Entity | E-link Consultancy Company Limited Shareholder NZBN: 9429035322641 Company Number: 1527597 |
19 Sep 2006 - 03 Dec 2014 | |
Entity | Bizoffice Limited Shareholder NZBN: 9429036512577 Company Number: 1207843 |
19 Sep 2006 - 03 Dec 2014 | |
Entity | E-link Consultancy Company Limited Shareholder NZBN: 9429035322641 Company Number: 1527597 |
19 Sep 2006 - 03 Dec 2014 | |
Entity | Pinnacle Global Biz Administration Limited Shareholder NZBN: 9429041491645 Company Number: 5498253 |
03 Dec 2014 - 01 Feb 2016 | |
Entity | Pinnacle Global Biz Administration Limited Shareholder NZBN: 9429041491645 Company Number: 5498253 |
03 Dec 2014 - 01 Feb 2016 |
Ultimate Holding Company
Mingzhu Wang - Director
Appointment date: 01 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Aug 2020
Hon Kwong Henry Kong - Director
Appointment date: 01 Apr 2021
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 01 Apr 2021
Vicky Hanqi Lu - Director (Inactive)
Appointment date: 05 Sep 2019
Termination date: 31 Mar 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Sep 2019
Ruisi Sun - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 29 Mar 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Sep 2017
Zhenlong Lu - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 29 Mar 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 29 Mar 2019
Wen Jie Lu - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 01 Sep 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 02 Dec 2014
De Luo - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 02 Dec 2014
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 17 Sep 2014
Jervois Road Holdings Limited
Level 3
Prestige Estate Group Limited
1a, 6 Viaduct Harbour Avenue
Prestige & Associates Limited
1a, 6 Viaduct Harbour Avenue
Cpg Management Limited
6 Viaduct Harbour Avenue
Echelon Capital Limited
Level 1
Metro Properties Limited
6 Viaduct Harbour Avenue