Bizebu Limited was incorporated on 07 May 2013 and issued an NZ business number of 9429030248236. The registered LTD company has been run by 4 directors: Boris Lamont - an active director whose contract began on 07 May 2013,
Murray Allen - an active director whose contract began on 08 Jun 2018,
Paul Marshall - an inactive director whose contract began on 07 May 2013 and was terminated on 13 Feb 2015,
Philip Symmonds - an inactive director whose contract began on 07 May 2013 and was terminated on 27 Nov 2013.
As stated in our database (last updated on 06 Feb 2024), the company uses 1 address: Po Box 91456, Victoria Street West, Auckland, 1142 (types include: postal, registered).
Up until 02 Feb 2017, Bizebu Limited had been using Flat 2A, 20 Market Place, Auckland Central, Auckland as their registered address.
BizDb identified previous names used by the company: from 24 Apr 2013 to 25 Jan 2017 they were called Pinz Engine Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Tgb Group Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Lamont, Boris - located at Auckland Central, Auckland. Bizebu Limited was categorised as "Business consultant service" (business classification M696205).
Principal place of activity
2a, 20 Market Place, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat 2a, 20 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Nov 2013 to 02 Feb 2017
Address #2: 8 Cape Cod Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 07 May 2013 to 29 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Tgb Group Limited Shareholder NZBN: 9429036692675 |
Grey Lynn Auckland 1021 New Zealand |
04 Jun 2018 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Lamont, Boris |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lamont International Limited Shareholder NZBN: 9429032907926 Company Number: 2094881 |
Auckland Central Auckland 1010 New Zealand |
07 May 2013 - 12 Apr 2019 |
Entity | Doit Management Limited Shareholder NZBN: 9429036527458 Company Number: 1205159 |
07 May 2013 - 16 Feb 2015 | |
Entity | Slimdog Limited Shareholder NZBN: 9429031177931 Company Number: 3321069 |
07 May 2013 - 04 Feb 2014 | |
Entity | Doit Management Limited Shareholder NZBN: 9429036527458 Company Number: 1205159 |
07 May 2013 - 16 Feb 2015 | |
Entity | Slimdog Limited Shareholder NZBN: 9429031177931 Company Number: 3321069 |
07 May 2013 - 04 Feb 2014 | |
Entity | Lamont International Limited Shareholder NZBN: 9429032907926 Company Number: 2094881 |
Auckland Central Auckland 1010 New Zealand |
07 May 2013 - 12 Apr 2019 |
Entity | Lamont International Limited Shareholder NZBN: 9429032907926 Company Number: 2094881 |
Auckland Central Auckland 1010 New Zealand |
07 May 2013 - 12 Apr 2019 |
Ultimate Holding Company
Boris Lamont - Director
Appointment date: 07 May 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 May 2013
Murray Allen - Director
Appointment date: 08 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Jun 2018
Paul Marshall - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 13 Feb 2015
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 16 Jul 2014
Philip Symmonds - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 27 Nov 2013
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 May 2013
Lamont International Limited
Flat 2a, 20 Market Place
Emotistick Limited
Flat 2a, 20 Market Place
Touriffik Limited
20 Market Place
Kerri Meuli Limited
Flat 1b, 28 Market Place
Licensed Asbestos Assessors Nz Limited
Flat 2a, 28 Market Place
Argosy Property Limited
39 Market Place
Bellas Consulting Limited
Level 3
MatŪ Fund Founding Lps Nominee Limited
110 Customs Street West
Nea Limited
Level 3, Mastercard House
Propero Consulting Limited
136 Customs Street
Resolve Consulting Partners Limited
1b/11 Pakenham St East
Yftt Consulting Limited
101 Pakenham Street