Biiab Group Limited, a registered company, was incorporated on 23 Nov 2006. 9429033734439 is the number it was issued. The company has been run by 1 director, named Daniel Kenna - an active director whose contract started on 23 Nov 2006.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 68 Winters Road, Redwood, Christchurch, 8051 (registered address),
68 Winters Road, Redwood, Christchurch, 8051 (service address),
45 Stanford Way, Rolleston, Rolleston, 7615 (physical address).
Biiab Group Limited had been using 45 Stanford Way, Rolleston, Rolleston as their registered address until 04 Jan 2024.
Other names used by this company, as we managed to find at BizDb, included: from 23 Nov 2006 to 27 Sep 2016 they were named Electrical Assist Limited.
One entity controls all company shares (exactly 100 shares) - Kenna, Daniel - located at 8051, Redwood, Christchurch.
Previous addresses
Address #1: 45 Stanford Way, Rolleston, Rolleston, 7615 New Zealand
Registered & service address used from 18 Sep 2018 to 04 Jan 2024
Address #2: 43 Broadhaven Avenue, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 22 Nov 2016 to 18 Sep 2018
Address #3: 45 Stanford Way, Rolleston, Rolleston, 7615 New Zealand
Registered address used from 06 Oct 2016 to 22 Nov 2016
Address #4: 45 Stanford Way, Rolleston, Rolleston, 7615 New Zealand
Physical address used from 05 Oct 2016 to 22 Nov 2016
Address #5: 43 Broadhaven Avenue, Parklands, Christchurch, 8083 New Zealand
Registered address used from 23 Jun 2015 to 06 Oct 2016
Address #6: 43 Broadhaven Avenue, Parklands, Christchurch, 8083 New Zealand
Physical address used from 23 Jun 2015 to 05 Oct 2016
Address #7: 30 Eyrewell Road, Pegasus, Pegasus, 7612 New Zealand
Physical & registered address used from 03 Dec 2013 to 23 Jun 2015
Address #8: 159b Sawyers Arms Road, Christchurch, 8052 New Zealand
Registered & physical address used from 17 Jun 2011 to 03 Dec 2013
Address #9: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 28 May 2010 to 17 Jun 2011
Address #10: Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch
Registered & physical address used from 23 Nov 2006 to 28 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kenna, Daniel |
Redwood Christchurch 8051 New Zealand |
23 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Selena |
Parklands Christchurch 8083 New Zealand |
23 Nov 2006 - 30 Mar 2016 |
Daniel Kenna - Director
Appointment date: 23 Nov 2006
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 18 Dec 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 15 Nov 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 Jun 2015
Johnstonfive Limited
39 Broadhaven Avenue
Pax Charitable Trust
11 Copperfield Close
Passion For Fashion Limited
49 Radiata Avenue
Gabb's Cleaning Services Limited
57 Broadhaven Avenue
Pazak Holdings Limited
10 Ferngrove Place
Muscles Inc Limited
2 Copperfield Close