New Zealand Immigration Advice Limited was registered on 09 Dec 2011 and issued an NZ business identifier of 9429030852990. The registered LTD company has been managed by 2 directors: Michael John Bell - an active director whose contract started on 09 Dec 2011,
Tammy Bell - an inactive director whose contract started on 09 Dec 2011 and was terminated on 22 May 2019.
According to BizDb's data (last updated on 23 Apr 2024), the company registered 1 address: 1/365 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Until 12 Jun 2020, New Zealand Immigration Advice Limited had been using 1A Penbury Street, Sydenham, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 08 Dec 2011 to 01 Mar 2014 they were named New Zealand Immigration & Settlement Services Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bell, Michael John (a director) located at Christchurch postcode 8013.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Bell, Tammy - located at Christchurch,
Tammy Bell - located at Sommerfield, Christchurch. New Zealand Immigration Advice Limited was classified as "Migration consulting and service" (business classification M699940).
Other active addresses
Address #4: 1/365 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 10 Jan 2023
Principal place of activity
1a Penbury Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 1a Penbury Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 08 Dec 2017 to 12 Jun 2020
Address #2: 419 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 25 Jan 2016 to 08 Dec 2017
Address #3: 9 Pablo Place, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 09 Dec 2011 to 25 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bell, Michael John |
Christchurch 8013 New Zealand |
09 Dec 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bell, Tammy |
Christchurch 8013 New Zealand |
04 Jun 2020 - |
Director | Tammy Bell |
Sommerfield Christchurch 8024 New Zealand |
09 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Tammy |
Rolleston Rolleston 7614 New Zealand |
09 Dec 2011 - 22 May 2019 |
Michael John Bell - Director
Appointment date: 09 Dec 2011
Address: Christchurch, 8013 New Zealand
Address used since 20 Dec 2022
Address: Sommerfield, Christchurch, 8024 New Zealand
Address used since 02 Jun 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Jun 2018
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 30 Nov 2017
Tammy Bell - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 22 May 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Jun 2018
Address: Sommerfield, Christchurch, 8024 New Zealand
Address used since 02 Jun 2016
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 30 Nov 2017
Survivors Of Sexual Violence Trust
1 Penbury Street
Addington Net Incorporated
St James Church Office
Unlimited Children's Ministry Network Trust
C/o Life Resources
Great Commission Ministry Centre
9 Penbury Street
Lifetouch Christian Ministries Trust
9 Penbury Street
God's Ministry Christian Church
Life Resources
Bedi Immigration Services Limited
3/33 Mandeville Street
Employment Opportunities Nz Limited
60 Cashel Street
Global Pathway Immigration Services Limited
Unit 1, 7 Burdale Street
Irecruit Express Limited
38c Southampton Street
Key Immigration Consultants Limited
21 Cadogan Street
Life Immigration Consulting Limited
9 Penbury Street