Bizet Limited, a registered company, was incorporated on 27 Nov 2001. 9429036698882 is the NZBN it was issued. This company has been run by 7 directors: Fiona Pauline Barker - an active director whose contract started on 29 Apr 2002,
Natalie Claire Barker - an active director whose contract started on 29 Apr 2002,
Bronwen Mary Davies - an active director whose contract started on 09 Feb 2009,
Michelle Susan Renton - an inactive director whose contract started on 29 Apr 2002 and was terminated on 09 Feb 2009,
Richard Barton Fickling - an inactive director whose contract started on 27 Nov 2001 and was terminated on 29 Apr 2002.
Last updated on 14 May 2025, BizDb's database contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Bizet Limited had been using 92 Eastdale Road, Avondale, Auckland as their registered address up to 09 Apr 2015.
All company shares (2 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011,
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041.
Previous addresses
Address: 92 Eastdale Road, Avondale, Auckland New Zealand
Registered & physical address used from 20 Jul 2007 to 09 Apr 2015
Address: Martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 09 May 2005 to 20 Jul 2007
Address: C/-chamberlains, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical address used from 10 May 2004 to 09 May 2005
Address: C/-chamberlains, Level 9 National Bank Tower, 209 Queen Street, Auckland
Registered address used from 10 May 2004 to 09 May 2005
Address: C/- Chamberlains, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical & registered address used from 27 Nov 2001 to 10 May 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
08 Oct 2015 - |
| Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
21 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
27 Nov 2001 - 08 Oct 2015 |
Fiona Pauline Barker - Director
Appointment date: 29 Apr 2002
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Jun 2012
Natalie Claire Barker - Director
Appointment date: 29 Apr 2002
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 13 Apr 2016
Bronwen Mary Davies - Director
Appointment date: 09 Feb 2009
Address: Mangere Bridge, Manukau, 2022 New Zealand
Address used since 09 Feb 2009
Michelle Susan Renton - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 09 Feb 2009
Address: Woodend, Christchurch,
Address used since 29 Apr 2002
Richard Barton Fickling - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 29 Apr 2002
Address: Torbay, Auckland,
Address used since 27 Nov 2001
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 29 Apr 2002
Address: Remuera, Auckland,
Address used since 27 Nov 2001
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 29 Apr 2002
Address: Epsom, Auckland,
Address used since 27 Nov 2001
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road
Smart Park Limited
300 Richmond Road