Shortcuts

Bizet Limited

Type: NZ Limited Company (Ltd)
9429036698882
NZBN
1175434
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 09 Apr 2015

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: Natalie Claire Barker - an active director whose contract started on 29 Apr 2002,
Fiona Pauline 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,
Peter James Hugh Chamberlain - an inactive director whose contract started on 27 Nov 2001 and was terminated on 29 Apr 2002.
Last updated on 08 Apr 2024, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Directors

Natalie Claire Barker - Director

Appointment date: 29 Apr 2002

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 13 Apr 2016


Fiona Pauline Barker - Director

Appointment date: 29 Apr 2002

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 11 Jun 2012


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


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


Richard Barton Fickling - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 29 Apr 2002

Address: Torbay, Auckland,

Address used since 27 Nov 2001

Nearby companies