Better Business Journeys Limited, a registered company, was launched on 30 Nov 2005. 9429034460788 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Geoffrey Roderick Knox - an active director whose contract started on 30 Nov 2005,
Steven Murray - an inactive director whose contract started on 30 Nov 2005 and was terminated on 31 Mar 2006.
Updated on 03 May 2024, our database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Better Business Journeys Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address until 01 Jul 2022.
Former names for the company, as we established at BizDb, included: from 12 Mar 2021 to 03 Oct 2022 they were named Better Business Academy Limited, from 30 Nov 2005 to 12 Mar 2021 they were named One 2 One Nz Limited.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 498 shares (49.8 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 498 shares (49.8 per cent). Lastly the 3rd share allocation (2 shares 0.2 per cent) made up of 1 entity.
Other active addresses
Address #4: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical & service address used from 01 Jul 2022
Previous addresses
Address #1: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2022 to 01 Jul 2022
Address #2: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 18 May 2022
Address #3: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 Sep 2021 to 02 May 2022
Address #4: 411 Greenhill Road, Te Awamutu, 3800 New Zealand
Registered & physical address used from 13 Jul 2020 to 01 Sep 2021
Address #5: 411 Greenhill Road, Te Awamutu, 3800 New Zealand
Physical address used from 12 Jul 2017 to 13 Jul 2020
Address #6: 411 Greenhill Road, Te Awamutu, 3800 New Zealand
Registered address used from 13 Jul 2016 to 13 Jul 2020
Address #7: 411 Greenhill Road, Te Awamutu New Zealand
Registered address used from 23 Jun 2010 to 13 Jul 2016
Address #8: C/-kelly & Bryant Accountants, 411 Greenhill Road, Te Awamutu
Registered & physical address used from 23 Jun 2010 to 23 Jun 2010
Address #9: 411 Greenhill Road, Te Awamutu New Zealand
Physical address used from 23 Jun 2010 to 12 Jul 2017
Address #10: C/-kelly And Bryant Accountants, Alexandra Street, Te Awamutu
Physical & registered address used from 05 Sep 2007 to 23 Jun 2010
Address #11: 7 Anchor Close, Hamilton
Physical & registered address used from 30 Nov 2005 to 05 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Smith, Noeline Linda |
Gore New Zealand |
30 Nov 2005 - |
Individual | Smith, Kerrie Anne |
Hamilton New Zealand |
30 Nov 2005 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Knox, Warren Edward |
Owhata Rotorua 3010 New Zealand |
30 Nov 2005 - |
Individual | Knox, Geoffrey Roderick |
Hamilton New Zealand |
30 Nov 2005 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Knox, Kerrie Anne |
Hamilton New Zealand |
30 Nov 2005 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Knox, Geoffrey Roderick |
Hamilton New Zealand |
30 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Steven |
Cambridge |
30 Nov 2005 - 27 Jun 2010 |
Individual | Murray, Steven |
Cambridge |
30 Nov 2005 - 27 Jun 2010 |
Individual | Honiss, Sharon Frances |
Hamilton |
30 Nov 2005 - 27 Jun 2010 |
Geoffrey Roderick Knox - Director
Appointment date: 30 Nov 2005
Address: Hamilton, 3210 New Zealand
Address used since 05 May 2008
Steven Murray - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 31 Mar 2006
Address: Cambridge,
Address used since 30 Nov 2005
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Admoe Race Properties Limited
1113 Racecourse Road
Flightlink Limited
486 Taylor Avenue