Berzoni Limited was registered on 20 Jun 2003 and issued an NZBN of 9429035943440. The removed LTD company has been supervised by 3 directors: Tania Ursula Berking - an active director whose contract started on 20 Jun 2003,
Mark Ernest Berking - an active director whose contract started on 20 Jun 2003,
Sean Anthony Parsons - an active director whose contract started on 23 Sep 2015.
According to BizDb's information (last updated on 24 Dec 2023), this company uses 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: physical, registered).
Up to 16 Apr 2020, Berzoni Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Berking, Tania Ursula (an individual) located at Merrewether, New South Wales postcode 2291.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Berking, Mark Ernest - located at Merrewether, New South Wales.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 16 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 15 Apr 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 30 Apr 2010 to 15 Apr 2011
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 27 Apr 2006 to 30 Apr 2010
Address: C/- Alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 14 Apr 2005 to 27 Apr 2006
Address: C/- Alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Registered & physical address used from 20 Jun 2003 to 14 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 23 Sep 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Berking, Tania Ursula |
Merrewether New South Wales 2291 Australia |
20 Jun 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Berking, Mark Ernest |
Merrewether New South Wales 2291 Australia |
20 Jun 2003 - |
Tania Ursula Berking - Director
Appointment date: 20 Jun 2003
Address: Merrewether, New South Wales, 2291 Australia
Address used since 25 Sep 2018
Address: Newcastle West, New South Wales, 2302 Australia
Address used since 11 Sep 2017
Address: Hunters Hill, New South Wales, 2110 Australia
Address used since 12 Apr 2013
Mark Ernest Berking - Director
Appointment date: 20 Jun 2003
Address: Merewether, New South Wales, 2291 Australia
Address used since 25 Sep 2018
Address: Newcastle West, New South Wales, 2302 Australia
Address used since 11 Sep 2017
Address: Hunters Hill, New South Wales, 2110 Australia
Address used since 12 Apr 2013
Sean Anthony Parsons - Director
Appointment date: 23 Sep 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Sep 2015
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road