New Zealand Bookkeepers Limited was registered on 07 Nov 2011 and issued an NZBN of 9429030899346. The registered LTD company has been run by 12 directors: Diane Marie Crawford-Errington - an active director whose contract began on 16 Sep 2023,
Zharna Welch - an active director whose contract began on 16 Sep 2023,
Leeyan Stephens - an inactive director whose contract began on 14 Apr 2023 and was terminated on 16 Sep 2023,
Samantha Erin Brown - an inactive director whose contract began on 01 Aug 2022 and was terminated on 08 May 2023,
Irene Margaret Bennetts - an inactive director whose contract began on 01 Aug 2022 and was terminated on 14 Apr 2023.
As stated in BizDb's information (last updated on 15 Mar 2024), the company registered 1 address: Suite 12856, Po Box 106910, Auckland, 1143 (types include: postal, physical).
Up until 09 Aug 2022, New Zealand Bookkeepers Limited had been using 44 Penney Ave, Mt Roskill, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Bookkeepers Association Incorporated (an other) located at 6 Johnsonville Road, Johnsonville postcode 6037. New Zealand Bookkeepers Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: 44 Penney Ave, Mt Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 07 Dec 2020 to 09 Aug 2022
Address #2: 13 Glenelg Road, Red Beach, Auckland, 0932 New Zealand
Registered address used from 31 Jan 2017 to 07 Dec 2020
Address #3: 13 Glenelg Road, Red Beach, Auckland, 0932 New Zealand
Physical address used from 24 Jan 2017 to 07 Dec 2020
Address #4: 315 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 23 Feb 2015 to 24 Jan 2017
Address #5: 315 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 23 Feb 2015 to 31 Jan 2017
Address #6: Unit 1, 201 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 07 Nov 2011 to 23 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | New Zealand Bookkeepers Association Incorporated |
6 Johnsonville Road Johnsonville 6037 New Zealand |
07 Nov 2011 - |
Diane Marie Crawford-errington - Director
Appointment date: 16 Sep 2023
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 16 Sep 2023
Zharna Welch - Director
Appointment date: 16 Sep 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 16 Sep 2023
Leeyan Stephens - Director (Inactive)
Appointment date: 14 Apr 2023
Termination date: 16 Sep 2023
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 14 Apr 2023
Samantha Erin Brown - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 08 May 2023
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 01 Aug 2022
Irene Margaret Bennetts - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 14 Apr 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2022
Christopher Mercer - Director (Inactive)
Appointment date: 01 Aug 2020
Termination date: 31 Jul 2022
Address: Taupo, 3385 New Zealand
Address used since 01 Aug 2020
Rosemary Susan Tecklenburg - Director (Inactive)
Appointment date: 12 Feb 2021
Termination date: 31 Jul 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 12 Feb 2021
Diane Crawford-errington - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 12 Feb 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Dec 2016
Joanne Mary Mankelow - Director (Inactive)
Appointment date: 27 Jul 2019
Termination date: 01 Aug 2020
Address: Maraeti, Auckland, 2018 New Zealand
Address used since 27 Jul 2019
Lisa Anne Martin - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 27 Jul 2019
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 29 Nov 2013
Melanie Clare Morris - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 01 Dec 2016
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 29 Nov 2013
Stephen Andrew Lowery - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 29 Nov 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 Nov 2011
R And A Northern Property Limited
4 Elgin Place
Jaykgee Trustees Limited
10 Elgin Place
Jangil Trustees Limited
10 Elgin Place
Jkg Consulting Limited
10 Elgin Place
Sephira Limited
14 Glenelg Road
Factum Education Foundation
3 Elgin Place
Asi Holdings Limited
576 Whangaparaoa Road
Bermagui Holdings Limited
26 Northview Road
Fishing Nz Holdings Limited
160 Foundry Road
Ngascotia Holdings Limited
15 Rushden Terrace
Ricton Ip Limited
65 Red Beach Road
Risa Investments Limited
150 Red Beach Road