Bminz Limited was registered on 29 Oct 2012 and issued an NZ business number of 9429030466081. This registered LTD company has been run by 6 directors: Giles Alan Day - an active director whose contract started on 31 Mar 2014,
Bruce Raymond Taylor - an active director whose contract started on 31 Jan 2024,
Tania Marie Noah - an active director whose contract started on 31 Jan 2024,
Matthew Tomokino Solomona - an inactive director whose contract started on 14 Mar 2017 and was terminated on 23 May 2022,
Lesley Anne Southwick - an inactive director whose contract started on 24 Oct 2017 and was terminated on 31 Jul 2020.
According to BizDb's database (updated on 20 Apr 2024), the company registered 1 address: 112 Third Avenue, First Floor, Tauranga, 3110 (category: registered, physical).
Up to 03 Dec 2019, Bminz Limited had been using 95 Devonport Road, Tauranga, Tauranga as their physical address.
BizDb found former names for the company: from 24 Oct 2012 to 20 Jul 2015 they were called Training Support Services Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Shirley Day (a director) located at Te Puke, Te Puke postcode 3119,
Day, Shirley Elizabeth (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Day, Giles Alan - located at Papamoa Beach, Papamoa. Bminz Limited was categorised as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address: 95 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 13 Jun 2017 to 03 Dec 2019
Address: 95 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 22 Mar 2017 to 03 Dec 2019
Address: 15 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 30 Jul 2014 to 13 Jun 2017
Address: 15 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 30 Jul 2014 to 22 Mar 2017
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 08 Apr 2014 to 30 Jul 2014
Address: 24 Washer Place, Te Puke, Tauranga, 3119 New Zealand
Registered & physical address used from 29 Oct 2012 to 08 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shirley Elizabeth Day |
Te Puke Te Puke 3119 New Zealand |
29 Oct 2012 - |
Individual | Day, Shirley Elizabeth |
Papamoa Beach Papamoa 3118 New Zealand |
29 Oct 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Day, Giles Alan |
Papamoa Beach Papamoa 3118 New Zealand |
31 Mar 2014 - |
Giles Alan Day - Director
Appointment date: 31 Mar 2014
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jul 2023
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 31 Mar 2014
Bruce Raymond Taylor - Director
Appointment date: 31 Jan 2024
Address: Awatoto, Napier, 4110 New Zealand
Address used since 31 Jan 2024
Tania Marie Noah - Director
Appointment date: 31 Jan 2024
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 31 Jan 2024
Matthew Tomokino Solomona - Director (Inactive)
Appointment date: 14 Mar 2017
Termination date: 23 May 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 08 Aug 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 22 Nov 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 14 Mar 2017
Lesley Anne Southwick - Director (Inactive)
Appointment date: 24 Oct 2017
Termination date: 31 Jul 2020
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 03 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Oct 2017
Shirley Elizabeth Day - Director (Inactive)
Appointment date: 29 Oct 2012
Termination date: 01 Nov 2018
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 07 Oct 2014
Terin Trustees Limited
95 Devonport Road
Broxy Rider Coaching Limited
95 Devonport Road
Mangawhai Trustee No.1 Limited
95 Devonport Road
Silver Kiwi Limited
95 Devonport Road
Forever Now Limited
95 Devonport Road
Priority Limited
95 Devonport Road
Career Solutions Limited
95 Devonport Road
Jayandkay Limited
104 Spring Street
N. T. Wealleans Limited
247 Cameron Road
Southpac Group Limited
Suite 16, 16 Grey Street
Stephens' Farm Company Limited
Suite 6,117 Willow Street
Venture Centre Limited
148 Durham Street