Shortcuts

Bizoffice Company Services Limited

Type: NZ Limited Company (Ltd)
9429033860879
NZBN
1867014
Company Number
Registered
Company Status
094811236
GST Number
Current address
Flat 1a, 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Service & physical address used since 17 Jan 2018
1a/ 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered address used since 29 May 2020

Bizoffice Company Services Limited, a registered company, was incorporated on 19 Sep 2006. 9429033860879 is the NZBN it was issued. This company has been managed by 7 directors: Mingzhu Wang - an active director whose contract started on 01 Aug 2020,
Hon Kwong Henry Kong - an active director whose contract started on 01 Apr 2021,
Vicky Hanqi Lu - an inactive director whose contract started on 05 Sep 2019 and was terminated on 31 Mar 2021,
Ruisi Sun - an inactive director whose contract started on 01 Sep 2017 and was terminated on 29 Mar 2019,
Zhenlong Lu - an inactive director whose contract started on 29 Mar 2019 and was terminated on 29 Mar 2019.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 1A/ 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical).
Bizoffice Company Services Limited had been using Flat 1A, 6 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up until 29 May 2020.
Former names used by this company, as we managed to find at BizDb, included: from 19 Sep 2006 to 03 Dec 2014 they were called Bizoffice Company Formations Limited.
A single entity owns all company shares (exactly 100 shares) - Pinnacle International Group Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Flat 1a, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 17 Jan 2018 to 29 May 2020

Address #2: Unit 18, 465 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 27 Apr 2017 to 17 Jan 2018

Address #3: Level 1, 40 Eden Crescent, Auckland City, 1010 New Zealand

Physical & registered address used from 11 Dec 2014 to 27 Apr 2017

Address #4: 16 Wye Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand

Physical & registered address used from 25 Sep 2014 to 11 Dec 2014

Address #5: 45 Harrowglen Drive, Northcross, Auckland, 0630 New Zealand

Physical & registered address used from 14 May 2013 to 25 Sep 2014

Address #6: 334 Te Atatu Road, Te Atatu South, Auckland New Zealand

Physical & registered address used from 19 Sep 2006 to 14 May 2013

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pinnacle International Group Limited
Shareholder NZBN: 9429041025376
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bizoffice Limited
Shareholder NZBN: 9429036512577
Company Number: 1207843
Entity E-link Consultancy Company Limited
Shareholder NZBN: 9429035322641
Company Number: 1527597
Entity Bizoffice Limited
Shareholder NZBN: 9429036512577
Company Number: 1207843
Entity E-link Consultancy Company Limited
Shareholder NZBN: 9429035322641
Company Number: 1527597
Entity Pinnacle Global Biz Administration Limited
Shareholder NZBN: 9429041491645
Company Number: 5498253
Entity Pinnacle Global Biz Administration Limited
Shareholder NZBN: 9429041491645
Company Number: 5498253

Ultimate Holding Company

21 Jul 1991
Effective Date
Pinnacle International Group Limited
Name
Ltd
Type
4842119
Ultimate Holding Company Number
NZ
Country of origin
1a 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Mingzhu Wang - Director

Appointment date: 01 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2020


Hon Kwong Henry Kong - Director

Appointment date: 01 Apr 2021

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 01 Apr 2021


Vicky Hanqi Lu - Director (Inactive)

Appointment date: 05 Sep 2019

Termination date: 31 Mar 2021

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 05 Sep 2019


Ruisi Sun - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 29 Mar 2019

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Sep 2017


Zhenlong Lu - Director (Inactive)

Appointment date: 29 Mar 2019

Termination date: 29 Mar 2019

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 29 Mar 2019


Wen Jie Lu - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 01 Sep 2017

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 02 Dec 2014


De Luo - Director (Inactive)

Appointment date: 19 Sep 2006

Termination date: 02 Dec 2014

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 17 Sep 2014

Nearby companies

Jervois Road Holdings Limited
Level 3

Prestige Estate Group Limited
1a, 6 Viaduct Harbour Avenue

Prestige & Associates Limited
1a, 6 Viaduct Harbour Avenue

Cpg Management Limited
6 Viaduct Harbour Avenue

Echelon Capital Limited
Level 1

Metro Properties Limited
6 Viaduct Harbour Avenue