Bizview Limited, a removed company, was started on 01 May 2013. 9429030250307 is the NZBN it was issued. The company has been run by 6 directors: Titus Nicholas Kahu - an active director whose contract began on 01 May 2013,
Bishwa Deo Sharma - an active director whose contract began on 01 Nov 2013,
Paul Duxfield - an active director whose contract began on 15 Oct 2014,
Haydn Alexander Price - an inactive director whose contract began on 01 May 2013 and was terminated on 11 Oct 2021,
Bryan Keith Daley - an inactive director whose contract began on 01 May 2013 and was terminated on 15 May 2013.
Last updated on 27 Jan 2024, BizDb's database contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
Bizview Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address up to 04 Feb 2021.
A total of 250000 shares are allocated to 10 shareholders (5 groups). The first group includes 50000 shares (20 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 50000 shares (20 per cent). Finally there is the 3rd share allocation (50000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 29 Aug 2014 to 04 Feb 2021
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 29 Aug 2014 to 01 Oct 2019
Address #3: Level 1, 190 Taranaki St, Wellington, 6011 New Zealand
Registered & physical address used from 23 Jul 2013 to 29 Aug 2014
Address #4: Level 5, 203-209 Willis Street, Wellington, 6001 New Zealand
Physical & registered address used from 01 May 2013 to 23 Jul 2013
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Annual return last filed: 26 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Bishwa Deo Sharma |
Wellington 6012 New Zealand |
01 May 2013 - |
Individual | Sharma, Bishwa Deo |
Wellington 6012 New Zealand |
01 May 2013 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Bryan Keith Daley |
Churton Park Wellington 6037 New Zealand |
01 May 2013 - |
Individual | Daley, Bryan Keith |
Churton Park Wellington 6037 New Zealand |
01 May 2013 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Duxfield, Paul |
Rd 4 Cambridge 3496 New Zealand |
15 Oct 2014 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Kahu, Eleanor Ruth |
Island Bay Wellington 6023 New Zealand |
01 May 2013 - |
Director | Kahu, Titus |
Island Bay Wellington 6023 New Zealand |
01 May 2013 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Miller Dean Trustee Company 15 Limited Shareholder NZBN: 9429033836164 |
Te Aro Wellington 6011 New Zealand |
01 May 2013 - |
Individual | Price, Haydn Alexander |
Rd 1 Otaki 5581 New Zealand |
01 May 2013 - |
Director | Haydn Alexander Price |
Rd 1 Otaki 5581 New Zealand |
01 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Miller Dean Trustee Company 21 Limited Shareholder NZBN: 9429033294131 Company Number: 1958678 |
01 May 2013 - 15 Oct 2014 | |
Entity | Miller Dean Trustee Company 21 Limited Shareholder NZBN: 9429033294131 Company Number: 1958678 |
01 May 2013 - 15 Oct 2014 |
Titus Nicholas Kahu - Director
Appointment date: 01 May 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Nov 2014
Bishwa Deo Sharma - Director
Appointment date: 01 Nov 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Nov 2013
Paul Duxfield - Director
Appointment date: 15 Oct 2014
Address: Rd4, Te Miro, Cambridge, 3496 New Zealand
Address used since 15 Oct 2014
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 15 Oct 2014
Haydn Alexander Price - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 11 Oct 2021
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 08 May 2015
Bryan Keith Daley - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 15 May 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 May 2013
Bishwa Deo Sharma - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 15 May 2013
Address: Wellington, 6012 New Zealand
Address used since 01 May 2013
Gph Ministries Limited
L11, 34-42 Manners Street
Tory Street Properties Limited
Level 11, Sovereign House
Society Of The Members Of The Legion D'honneur And Ordre National Du Merite
French Embassy
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House