Business Minders Limited, a registered company, was incorporated on 03 Feb 2003. 9429036157679 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been run by 4 directors: Geoffrey Edwin Langham - an active director whose contract began on 07 Apr 2016,
Geoffrey Langham - an active director whose contract began on 07 Apr 2016,
Sasha Marie Langham - an active director whose contract began on 22 Aug 2023,
Maryanne Jennifer Tipler - an inactive director whose contract began on 03 Feb 2003 and was terminated on 07 Apr 2016.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: an address for share register at Apartment B205, 525 East Coast Road, Pinehill, Auckland, 0630 (other address),
Apartment B205, 525 East Coast Road, Pinehill, Auckland, 0630 (shareregister address),
Apartment B205, 525 East Coast Road, Pinehill, Auckland, 0630 (registered address),
Apartment B205, 525 East Coast Road, Pinehill, Auckland, 0630 (physical address) among others.
Business Minders Limited had been using 5A Debron Avenue, Remuera, Auckland as their physical address up until 25 Nov 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: Apartment B205, 525 East Coast Road, Pinehill, Auckland, 0630 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Jul 2021
Principal place of activity
Apartment B205, 525 East Coast Road, Pinehill, Auckland, 0630 New Zealand
Previous addresses
Address #1: 5a Debron Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 13 Sep 2017 to 25 Nov 2020
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 23 Mar 2016 to 13 Sep 2017
Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jun 2012 to 23 Mar 2016
Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Mar 2011 to 20 Jun 2012
Address #5: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch New Zealand
Registered address used from 12 Jul 2005 to 29 Mar 2011
Address #6: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Physical address used from 12 Jul 2005 to 29 Mar 2011
Address #7: Level 12, 119 Armagh Street, Christchurch
Registered address used from 22 Oct 2004 to 12 Jul 2005
Address #8: Level 12, 119 Armagh St, Christchurch
Physical address used from 22 Oct 2004 to 12 Jul 2005
Address #9: 11 Jowers Road, R D 6, Christchurch
Physical & registered address used from 03 Feb 2003 to 22 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Geoff Langham Family Trust |
Pinehill Auckland 0630 New Zealand |
19 Jul 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Langham, Geoffrey Edwin |
Pinehill Auckland 0630 New Zealand |
14 Mar 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sokolova, Olena |
Pinehill Auckland 0630 New Zealand |
22 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Langham, Geoffrey |
Pinehill Auckland 0630 New Zealand |
08 Sep 2016 - 19 Jul 2022 |
Director | Langham, Geoffrey |
Remuera Auckland 1050 New Zealand |
08 Sep 2016 - 19 Jul 2022 |
Director | Langham, Geoffrey |
Pinehill Auckland 0630 New Zealand |
08 Sep 2016 - 19 Jul 2022 |
Individual | Tipler, Maryanne Jennifer |
Kelburn Wellington New Zealand |
03 Feb 2003 - 08 Sep 2016 |
Geoffrey Edwin Langham - Director
Appointment date: 07 Apr 2016
Address: Pinehill, Auckland, 0630 New Zealand
Address used since 05 Jul 2021
Geoffrey Langham - Director
Appointment date: 07 Apr 2016
Address: Pinehill, Auckland, 0630 New Zealand
Address used since 05 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2016
Sasha Marie Langham - Director
Appointment date: 22 Aug 2023
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 22 Aug 2023
Maryanne Jennifer Tipler - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 07 Apr 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 24 Jul 2007
Renz Limited
663 Remuera Road
Tlc Trustees Limited
3 Koraha Street
24/7 Holdings Nz Limited
671 Remuera Road
Cqpi Trustee Limited
651 Remuera Road
Newland Wood (furniture) Co. Limited
651 Remuera Road
Viaduct Chiropractic Limited
649 Remuera Road
24/7 Holdings Nz Limited
671 Remuera Road
Attis Consulting Limited
Flat 2, 700 Remuera Road
Gibsons Law Limited
683 Remuera Road
Sally Gunn Interior Design Limited
13 Stoneyroyd Gardens
Topaz Corporation Limited
21a Debron Avenue
Whitehall Enterprises Limited
680 Remuera Road