Shortcuts

Business Results (hb) Limited

Type: NZ Limited Company (Ltd)
9429034488195
NZBN
1711388
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Level , 1 Dickens Street
Napier 4110
New Zealand
Other address (Address For Share Register) used since 21 Oct 2014
23 Napier Road
Havelock North 4130
New Zealand
Other address (Address For Share Register) used since 05 Nov 2020
Corner Of Austin Street And Cadbury Road
Onekawa
Napier 4112
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 25 Sep 2021

Business Results (Hb) Limited, a registered company, was started on 13 Oct 2005. 9429034488195 is the NZ business identifier it was issued. "Accounting service" (business classification M693220) is how the company was classified. This company has been supervised by 2 directors: Deborah Errington Jeffares - an active director whose contract began on 13 Oct 2005,
Kelvin Barry Jeffares - an inactive director whose contract began on 13 Oct 2005 and was terminated on 01 Jan 2009.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: Corner Of Austin Street and Cadbury Road, Onekawa, Napier, 4112 (registered address),
Corner Of Austin Street and Cadbury Road, Onekawa, Napier, 4112 (physical address),
Corner Of Austin Street and Cadbury Road, Onekawa, Napier, 4112 (service address),
Corner Of Austin Street and Cadbury Road, Onekawa, Napier, 4112 (other address) among others.
Business Results (Hb) Limited had been using 23 Napier Road, Havelock North as their registered address until 04 Oct 2021.
Previous names used by the company, as we established at BizDb, included: from 13 Oct 2005 to 05 Jan 2009 they were named The Sandwich Shop Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 97 shares (97%). Lastly we have the next share allotment (2 shares 2%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 7130, Taradale, Napier, 4141 New Zealand

Postal address used from 25 Sep 2021

Address #5: Corner Of Austin Street And Cadbury Road, Onekawa, Napier, 4112 New Zealand

Registered & physical & service address used from 04 Oct 2021

Principal place of activity

20-22 Munroe Street Napier South, Napier, 4110 New Zealand


Previous addresses

Address #1: 23 Napier Road, Havelock North, 4130 New Zealand

Registered & physical address used from 16 Nov 2020 to 04 Oct 2021

Address #2: Level 1, 1 Dickens Street, Napier, 4110 New Zealand

Physical & registered address used from 30 Oct 2014 to 16 Nov 2020

Address #3: 20-22 Munroe Street, Napier New Zealand

Physical & registered address used from 06 May 2009 to 30 Oct 2014

Address #4: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings

Registered & physical address used from 17 Jan 2007 to 06 May 2009

Address #5: 1392 Korokipo Road, Waiohiki, Napier

Physical & registered address used from 06 Sep 2006 to 17 Jan 2007

Address #6: 107 Market Street South, Hastings

Physical & registered address used from 13 Oct 2005 to 06 Sep 2006

Contact info
64 6 8336654
10 Sep 2018 Phone
debbie@teamacura.co.nz
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@teamacura.co.nz
10 Sep 2018 Email
www.teamacura.co.nz
04 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jeffares, Kelvin Barry Tamatea
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 97
Individual Errington Jeffares, Deborah Tamatea
Napier
4112
New Zealand
Individual Jeffares, Kelvin Barry Tamatea
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Errington Jeffares, Deborah Tamatea
Napier
4112
New Zealand
Directors

Deborah Errington Jeffares - Director

Appointment date: 13 Oct 2005

Address: Tamatea, Napier, 4112 New Zealand

Address used since 07 Jun 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Oct 2017

Address: Waiohiki, Napier, 4140 New Zealand

Address used since 08 Sep 2015


Kelvin Barry Jeffares - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 01 Jan 2009

Address: Waiohiki, Napier,

Address used since 30 Aug 2006

Nearby companies

Benchtops For You Limited
Level 2, 116 Vautier Street

B & N Investments Limited
Level 2, 116 Vautier Street

Current Controls Limited
Level 2, 116 Vautier Street

J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street

South Island Logistics Limited
Shed 5, Level 1, Lever Street

Kai Muri Limited
Level 1, 15 Shakespeare Road

Similar companies