Business Reports Limited, a registered company, was incorporated on 23 Mar 1988. 9429039469465 is the NZ business identifier it was issued. "Tax agent" (ANZSIC M693250) is how the company was classified. This company has been managed by 5 directors: Elizabeth Patricia Sien Kiewicz - an active director whose contract started on 29 Sep 2000,
Elizabeth Partricia Sien Kiewicz - an active director whose contract started on 29 Sep 2000,
Elizabeth Patrica Sien Kiewicz - an active director whose contract started on 29 Sep 2000,
Colin Edward Askin - an inactive director whose contract started on 23 Mar 1988 and was terminated on 31 Jul 2000,
Elizabeth Jane Sienkiewicz Orr - an inactive director whose contract started on 23 Mar 1988 and was terminated on 23 Mar 2000.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 42 Country Club Terrace, Northwood, Christchurch, 8051 (types include: registered, physical).
Business Reports Limited had been using 9 Hanover Place, Ilam, Christchurch as their physical address up until 15 Jun 2021.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 70 shares (70 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (5 per cent). Finally the next share allocation (25 shares 25 per cent) made up of 2 entities.
Other active addresses
Address #4: 42 Country Club Terrace, Northwood, Christchurch, 8051 New Zealand
Registered & physical & service address used from 15 Jun 2021
Principal place of activity
42 Country Club Terrace, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 9 Hanover Place, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 24 May 2012 to 15 Jun 2021
Address #2: Apartment 7 / 11 Marriner St, Sumner, Christchurch New Zealand
Physical & registered address used from 01 Aug 2000 to 24 May 2012
Address #3: 108 Carlyle Street, Christchurch
Physical & registered address used from 01 Aug 2000 to 01 Aug 2000
Address #4: 10 Macmillan Avenue, Christchurch
Registered address used from 07 Aug 1996 to 01 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Kiewicz, Elizabeth Patrica Sien |
Northwood Christchurch 8051 New Zealand |
25 Jul 2017 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Askin, Henry James Sienkiewicz |
Northwood Christchurch 8051 New Zealand |
23 Mar 1988 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Kiewicz, Elizabeth Patrica Sien |
Northwood Christchurch 8051 New Zealand |
25 Jul 2017 - |
Individual | Askin, Henry James Sienkiewicz |
Northwood Christchurch 8051 New Zealand |
23 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kiewicz, Elizabeth |
Ilam Christchurch 8041 New Zealand |
23 Mar 1988 - 25 Jul 2017 |
Individual | Kiewicz, Elizabeth Patricia Sien |
Ilam Christchurch 8041 New Zealand |
23 Mar 1988 - 25 Jul 2017 |
Individual | Coghlan, Paul |
Christchurch 8013 New Zealand |
23 Mar 1988 - 25 Jul 2017 |
Elizabeth Patricia Sien Kiewicz - Director
Appointment date: 29 Sep 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Jun 2021
Elizabeth Partricia Sien Kiewicz - Director
Appointment date: 29 Sep 2000
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Jul 2012
Elizabeth Patrica Sien Kiewicz - Director
Appointment date: 29 Sep 2000
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Jul 2012
Colin Edward Askin - Director (Inactive)
Appointment date: 23 Mar 1988
Termination date: 31 Jul 2000
Address: Christchurch,
Address used since 23 Mar 1988
Elizabeth Jane Sienkiewicz Orr - Director (Inactive)
Appointment date: 23 Mar 1988
Termination date: 23 Mar 2000
Address: Sumner, Christchurch,
Address used since 23 Mar 1988
Kelpie Investments Limited
9 Hanover Place
Mcgoldrick Professional Services Limited
1 Hanover Place
Bapm New Zealand Limited
17 Hanover Place
Chathams Automotive & Marine Limited
15 Hanover Place
Ceelenthomas Accountants Limited
15 Hanover Place
Wharekauri Holdings Limited
15 Hanover Place
Devonia Accounting Limited
115 Cheyenne Street
Jem Business Services (1998) Limited
44a Bevington Street
My Tax Limited
92 Russley Road
Oci Communication Limited
99 Avonhead Road
Soul Accounting Limited
197a Ilam Road
Tax Pak Limited
10 Yaldhurst Road