Cybersizzle Limited, a registered company, was launched on 20 Oct 1999. 9429037467166 is the business number it was issued. The company has been managed by 2 directors: Cindy Rosetta Austin - an active director whose contract started on 20 Oct 1999,
Terence Desmond Austin - an active director whose contract started on 20 Oct 1999.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 26 Brougham Street, Nelson South, Nelson, 2113 (types include: registered, physical).
Cybersizzle Limited had been using 19 Syntax Place, Conifer Grove, Takanini as their physical address up until 12 Jul 2021.
Past names for this company, as we established at BizDb, included: from 20 Oct 1999 to 04 Dec 2016 they were named Restaurant Concepts Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 19 Syntax Place, Conifer Grove, Takanini, 2112 New Zealand
Physical address used from 11 May 2020 to 12 Jul 2021
Address #2: 19 Syntax Place, Conifer Grove, Takanini, 2112 New Zealand
Registered address used from 28 Jun 2019 to 12 Jul 2021
Address #3: 2 Bellfield Road, Opaheke, Papakura, 2113 New Zealand
Physical address used from 10 Apr 2014 to 11 May 2020
Address #4: 2 Bellfield Road, Opaheke, Papakura, 2113 New Zealand
Registered address used from 10 Apr 2014 to 28 Jun 2019
Address #5: 13 Hanover Place, Pahurehure, Papakura, 2113 New Zealand
Physical & registered address used from 24 May 2012 to 10 Apr 2014
Address #6: 1 Boundary Road, Papakura, Auckland New Zealand
Physical address used from 02 Jun 2010 to 24 May 2012
Address #7: 1 Boundary Rd, Papakura, Auckland New Zealand
Registered address used from 02 Jun 2010 to 24 May 2012
Address #8: 21 Hazeldene Place, Papakura, Auckland
Physical & registered address used from 31 Mar 2009 to 02 Jun 2010
Address #9: 16 Sunny Park Avenue, Papakura, Auckland
Physical & registered address used from 03 Aug 2007 to 31 Mar 2009
Address #10: 23 Lemonwood Place, Manurewa, Auckland
Physical & registered address used from 28 Apr 2005 to 03 Aug 2007
Address #11: Walker & Co Ltd, Level 3, 12 Kent Street, Newmarket, Auckland
Physical & registered address used from 19 Oct 2002 to 28 Apr 2005
Address #12: Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland
Registered address used from 12 Apr 2000 to 19 Oct 2002
Address #13: Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland
Physical address used from 20 Oct 1999 to 19 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Austin, Terence Desmond |
Nelson South Nelson 7010 New Zealand |
20 Oct 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Austin, Cindy Rosetta |
Nelson South Nelson 7010 New Zealand |
20 Oct 1999 - |
Cindy Rosetta Austin - Director
Appointment date: 20 Oct 1999
Address: Nelson South, Nelson, 2113 New Zealand
Address used since 04 Apr 2022
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 02 Apr 2014
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 01 May 2020
Terence Desmond Austin - Director
Appointment date: 20 Oct 1999
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 04 Apr 2022
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 01 May 2020
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 02 Apr 2014
Smartbest Limited
2 Polandson Place
Jra Bike Services Limited
5 Polandson Place
It Geeks Limited
417a Great South Road
J S V New Zealand Limited
10 Kavanagh Place
Operation Mobilisation
425 Great South Road
Transportation Equipment Limited
8 Hazeldene Place