Bizstuff Limited, a registered company, was registered on 01 Jun 2006. 9429034073179 is the business number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company has been classified. This company has been supervised by 4 directors: Julie Elizabeth Beagley - an active director whose contract started on 01 Jun 2006,
Julie Elizabeth Clephane - an active director whose contract started on 01 Jun 2006,
Lynn Alan Gruenwald - an active director whose contract started on 26 Feb 2013,
Lynn Gruenwald - an inactive director whose contract started on 01 Jun 2006 and was terminated on 17 Jul 2008.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 574 Peninsula Road, Kelvin Heights, Queenstown, 9300 (type: physical, service).
Bizstuff Limited had been using 42 Sprott Road, Kohimarama, Auckland as their registered address until 28 Apr 2021.
More names used by the company, as we found at BizDb, included: from 01 Jun 2006 to 02 Jul 2014 they were named Incite Nz Limited.
A total of 100 shares are allocated to 8 shareholders (4 groups). The first group consists of 26 shares (26%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the next share allocation (72 shares 72%) made up of 3 entities.
Principal place of activity
42 Sprott Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 42 Sprott Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 06 Mar 2013 to 28 Apr 2021
Address #2: 99 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Aug 2010 to 06 Mar 2013
Address #3: C/-margot Leigh And Associates, 125 St Heliers Bay Rd, St Heliers, Auckland New Zealand
Physical & registered address used from 25 Jun 2009 to 02 Aug 2010
Address #4: 33 Garfield Street, Parnell, Auckland
Registered & physical address used from 01 Jun 2006 to 25 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Mcnamara, Annette Claire |
Kelvin Heights Queenstown 9300 New Zealand |
20 Jul 2010 - |
Individual | Clephane, Anthony Irvine |
Kelvin Heights Queenstown 9300 New Zealand |
20 Jul 2010 - |
Director | Clephane, Julie Elizabeth |
Kelvin Heights Queenstown 9300 New Zealand |
17 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gruenwald, Lynn Alan |
Kelvin Heights Queenstown 9300 New Zealand |
20 Jul 2010 - |
Shares Allocation #3 Number of Shares: 72 | |||
Individual | Holder, Karen Ann |
Kelvin Heights Queenstown 9300 New Zealand |
20 Jul 2010 - |
Individual | Gruenwald, Lynn Alan |
Kelvin Heights Queenstown 9300 New Zealand |
20 Jul 2010 - |
Individual | Gruenwald, Damon Gene |
Kelvin Heights Queenstown 9300 New Zealand |
20 Jul 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Clephane, Julie Elizabeth |
Kelvin Heights Queenstown 9300 New Zealand |
17 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gruenwald, Lynn |
St Heliers Auckland |
01 Jun 2006 - 28 May 2007 |
Individual | Beagley, Julie |
Kohimarama Auckland 1071 New Zealand |
01 Jun 2006 - 17 May 2019 |
Individual | Beagley, Julie |
Kohimarama Auckland 1071 New Zealand |
01 Jun 2006 - 17 May 2019 |
Julie Elizabeth Beagley - Director
Appointment date: 01 Jun 2006
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Apr 2011
Julie Elizabeth Clephane - Director
Appointment date: 01 Jun 2006
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 19 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Apr 2011
Lynn Alan Gruenwald - Director
Appointment date: 26 Feb 2013
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 19 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 26 Feb 2013
Lynn Gruenwald - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 17 Jul 2008
Address: St Heliers, Auckland,
Address used since 28 May 2007
Mastic Man 2013 Limited
44 Sprott Road
Essential Coaching Limited
28a Sprott Road
Bacs Trust Board
35 Sprott Road
Sunflower Solutions Limited
54b Sprott Rd
Mak 1 Limited
Flat 2, 37 Hawera Road
Affinity Designware Limited
25 Sprott Road
Brown Fox Limited
21 Godfrey Place
Bull & Bear Marketing Limited
79 Grampian Road
Ideas Accelerator Limited
26a Comins Crescent
Kuratau Consulting Limited
6 Godfrey Place
Mel Ducatti Limited
Flat 1, 94 Patteson Avenue
Pureworld Holdings Limited
41 John Rymer Place