Shortcuts

Bizview Limited

Type: NZ Limited Company (Ltd)
9429030250307
NZBN
4417578
Company Number
Removed
Company Status
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 04 Feb 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Director Bishwa Deo Sharma Wellington
6012
New Zealand
Individual Sharma, Bishwa Deo Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 50000
Director Bryan Keith Daley Churton Park
Wellington
6037
New Zealand
Individual Daley, Bryan Keith Churton Park
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 50000
Individual Duxfield, Paul Rd 4
Cambridge
3496
New Zealand
Shares Allocation #4 Number of Shares: 50000
Individual Kahu, Eleanor Ruth Island Bay
Wellington
6023
New Zealand
Director Kahu, Titus Island Bay
Wellington
6023
New Zealand
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
Individual Price, Haydn Alexander Rd 1
Otaki
5581
New Zealand
Director Haydn Alexander Price Rd 1
Otaki
5581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Miller Dean Trustee Company 21 Limited
Shareholder NZBN: 9429033294131
Company Number: 1958678
Entity Miller Dean Trustee Company 21 Limited
Shareholder NZBN: 9429033294131
Company Number: 1958678
Directors

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

Nearby companies

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