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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17000 | |||
Individual | Bhej, Bernadette Sujata |
Kohimarama Auckland 1071 New Zealand |
15 Feb 2023 - |
Individual | Bhej, Atesh |
Kohimarama Auckland 1071 New Zealand |
17 Feb 2004 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Bhej, Bernadette Sujata |
Kohimarama Auckland 1071 New Zealand |
15 Feb 2023 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | J1ca Trustee Limited Shareholder NZBN: 9429047898783 |
Stonefields Auckland 1072 New Zealand |
17 Jul 2020 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Nand, Reshmi |
Mission Bay Auckland 1071 New Zealand |
17 Apr 2013 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Nand, Pritesh |
Mission Bay Auckland 1071 New Zealand |
17 Apr 2013 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Kim, Ha Young |
Stonefields Auckland 1072 New Zealand |
17 Jul 2020 - |
Shares Allocation #7 Number of Shares: 250 | |||
Director | Won, Jae Ho |
Stonefields Auckland 1072 New Zealand |
17 Jul 2020 - |
Shares Allocation #8 Number of Shares: 250 | |||
Individual | Bhej, Atesh |
Kohimarama Auckland 1071 New Zealand |
17 Feb 2004 - |
Shares Allocation #9 Number of Shares: 4500 | |||
Individual | Nand, Reshmi |
Mission Bay Auckland 1071 New Zealand |
17 Apr 2013 - |
Individual | Nand, Pritesh |
Mission Bay Auckland 1071 New Zealand |
17 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bhej, Bernadette |
Kohimarama Auckland 1071 New Zealand |
17 Feb 2004 - 15 Feb 2023 |
Individual | Bhej, Bernadette |
Mission Bay Auckland 1071 New Zealand |
17 Feb 2004 - 15 Feb 2023 |
Individual | Bhej, Bernadette |
Kohimarama Auckland 1071 New Zealand |
17 Feb 2004 - 15 Feb 2023 |
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
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