Bizoffice Company Services Limited, a registered company, was incorporated on 19 Sep 2006. 9429033860879 is the NZBN it was issued. "Bookkeeping service" (business classification M693240) is how the company was classified. 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 inactive director whose contract started on 01 Apr 2021 and was terminated on 31 Mar 2023,
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 17 May 2025, 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Pinnacle International Group Limited Shareholder NZBN: 9429041025376 |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bizoffice Limited Shareholder NZBN: 9429036512577 Company Number: 1207843 |
19 Sep 2006 - 03 Dec 2014 | |
| Entity | E-link Consultancy Company Limited Shareholder NZBN: 9429035322641 Company Number: 1527597 |
19 Sep 2006 - 03 Dec 2014 | |
| Entity | Bizoffice Limited Shareholder NZBN: 9429036512577 Company Number: 1207843 |
19 Sep 2006 - 03 Dec 2014 | |
| Entity | E-link Consultancy Company Limited Shareholder NZBN: 9429035322641 Company Number: 1527597 |
19 Sep 2006 - 03 Dec 2014 | |
| Entity | Pinnacle Global Biz Administration Limited Shareholder NZBN: 9429041491645 Company Number: 5498253 |
03 Dec 2014 - 01 Feb 2016 | |
| Entity | Pinnacle Global Biz Administration Limited Shareholder NZBN: 9429041491645 Company Number: 5498253 |
03 Dec 2014 - 01 Feb 2016 |
Ultimate Holding Company
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 (Inactive)
Appointment date: 01 Apr 2021
Termination date: 31 Mar 2023
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
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
Bannk Consulting Limited
1312 Stamford Hotel Residences
Digital Kiwi Limited
188 Quay Street
Dja Limited
310/121 Customs St West
Lj Bass Limited
Level 10, 203 Queen Street
The Back Office Company Nz Limited
6 Viaduct Harbour Avenue
The Cloud Back Office Services Limited
Level 6, Suite 11, 87-89 Albert Street