Shortcuts

Biz Solutions Limited

Type: NZ Limited Company (Ltd)
9429037470845
NZBN
981833
Company Number
Registered
Company Status
Current address
Level 1, 46 Stanley Street
Parnell
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Feb 2006

Biz Solutions Limited was registered on 27 Sep 1999 and issued an NZ business identifier of 9429037470845. The registered LTD company has been supervised by 9 directors: Atesh Bhej - an active director whose contract started on 27 Sep 1999,
Pritesh Nand - an active director whose contract started on 02 Apr 2013,
Jae Ho Won - an active director whose contract started on 01 Apr 2020,
Sudhir Kant Lala - an inactive director whose contract started on 01 Apr 2009 and was terminated on 26 Jun 2009,
Doug Stuart Robb - an inactive director whose contract started on 10 Apr 2002 and was terminated on 10 Apr 2002.
As stated in BizDb's data (last updated on 21 Mar 2024), the company uses 1 address: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 (types include: physical, registered).
Up until 01 Feb 2006, Biz Solutions Limited had been using Level 1, 8 Roxburgh Street, Newmarket, Auckland as their registered address.
BizDb identified old names used by the company: from 04 Dec 2000 to 25 May 2001 they were named Advantage Accounting Services Limited, from 27 Sep 1999 to 04 Dec 2000 they were named Shaan Consortium Limited.
A total of 25000 shares are allotted to 9 groups (11 shareholders in total). When considering the first group, 17000 shares are held by 2 entities, namely:
Bhej, Bernadette Sujata (an individual) located at Kohimarama, Auckland postcode 1071,
Bhej, Atesh (an individual) located at Kohimarama, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 250 shares) and includes
Bhej, Bernadette Sujata - located at Kohimarama, Auckland.
The third share allotment (2000 shares, 8%) belongs to 1 entity, namely:
J1Ca Trustee Limited, located at Stonefields, Auckland (an entity).

Addresses

Previous addresses

Address: Level 1, 8 Roxburgh Street, Newmarket, Auckland

Registered & physical address used from 17 Apr 2002 to 01 Feb 2006

Address: 19 Ashwell Street, Kohimarama, Auckland

Registered address used from 12 Apr 2000 to 17 Apr 2002

Address: 19 Ashwell Street, Kohimarama, Auckland

Physical address used from 27 Sep 1999 to 17 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17000
Individual Bhej, Bernadette Sujata Kohimarama
Auckland
1071
New Zealand
Individual Bhej, Atesh Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Bhej, Bernadette Sujata Kohimarama
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) J1ca Trustee Limited
Shareholder NZBN: 9429047898783
Stonefields
Auckland
1072
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Nand, Reshmi Mission Bay
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Nand, Pritesh Mission Bay
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 250
Individual Kim, Ha Young Stonefields
Auckland
1072
New Zealand
Shares Allocation #7 Number of Shares: 250
Director Won, Jae Ho Stonefields
Auckland
1072
New Zealand
Shares Allocation #8 Number of Shares: 250
Individual Bhej, Atesh Kohimarama
Auckland
1071
New Zealand
Shares Allocation #9 Number of Shares: 4500
Individual Nand, Reshmi Mission Bay
Auckland
1071
New Zealand
Individual Nand, Pritesh Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bhej, Bernadette Kohimarama
Auckland
1071
New Zealand
Individual Bhej, Bernadette Mission Bay
Auckland
1071
New Zealand
Individual Bhej, Bernadette Kohimarama
Auckland
1071
New Zealand
Directors

Atesh Bhej - Director

Appointment date: 27 Sep 1999

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Sep 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Sep 2016


Pritesh Nand - Director

Appointment date: 02 Apr 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Mar 2022

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 02 Apr 2013


Jae Ho Won - Director

Appointment date: 01 Apr 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 23 Mar 2022

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Apr 2020


Sudhir Kant Lala - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 26 Jun 2009

Address: Blockhouse Bay, Auckland 0600,

Address used since 01 Apr 2009


Doug Stuart Robb - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 10 Apr 2002

Address: Onetangi, Waiheke Island, Auckland,

Address used since 10 Apr 2002


Bernadette Sujata Bhej - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 01 Apr 2002

Address: Kohimarama, Auckland,

Address used since 01 Dec 2000


Anant Aman Prakash - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 01 Dec 2000

Address: Green Lane, Auckland,

Address used since 27 Sep 1999


David Singh - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 01 Dec 2000

Address: Richmond Park, Flat Bush, Manukau,

Address used since 27 Sep 1999


Shakti Harduar - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 01 Dec 2000

Address: Greenlane, Auckland,

Address used since 27 Sep 1999

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street