Shortcuts

New Zealand Bookkeepers Limited

Type: NZ Limited Company (Ltd)
9429030899346
NZBN
3629931
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Suite 12856, Level 1, 6 Johnsonville Road
Johnsonville 6037
New Zealand
Registered & physical & service address used since 09 Aug 2022
Suite 12856, Po Box 106910
Auckland 1143
New Zealand
Postal address used since 11 Nov 2022

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).

Addresses

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

Contact info
64 508 422 692
30 Nov 2018 Phone
secretary@icbnzbai.org.nz
Email
secretary@icnzb.org.nz
11 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.icbnzbai.org.nz
Website
www.icnzb.org.nz
11 Nov 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) New Zealand Bookkeepers Association Incorporated 6 Johnsonville Road
Johnsonville
6037
New Zealand
Directors

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

Nearby companies

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

Similar companies

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