Bizchange Strategy Consulting Limited, a registered company, was started on 08 Sep 1997. 9429038023125 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been managed by 4 directors: Gerard Gradus Herman Theodorus Bruijl - an active director whose contract started on 08 Sep 1997,
Anja Gertrude Bruijl - an active director whose contract started on 01 Nov 2003,
Raymond Guthrie Marshall - an inactive director whose contract started on 10 Apr 2003 and was terminated on 01 Nov 2003,
Anya Gertrude Bruil - an inactive director whose contract started on 08 Sep 1997 and was terminated on 10 Apr 2003.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 197 Tainui Street, Greymouth, Greymouth, 7805 (category: registered, physical).
Bizchange Strategy Consulting Limited had been using 19 Covent Drive, Stoke, Nelson as their registered address up until 22 Apr 2022.
More names used by this company, as we identified at BizDb, included: from 22 Aug 2006 to 21 Jun 2018 they were called Bizchange (Nz) Limited, from 10 Apr 2003 to 22 Aug 2006 they were called Interdecor (Nz) Limited and from 08 Sep 1997 to 10 Apr 2003 they were called Interdecor Upholstery Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 600 shares (60%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 400 shares (40%).
Principal place of activity
19 Covent Drive, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 19 Covent Drive, Stoke, Nelson, 7011 New Zealand
Registered address used from 29 Apr 2015 to 22 Apr 2022
Address #2: 19 Covent Drive, Nelson New Zealand
Physical address used from 29 Aug 2006 to 22 Apr 2022
Address #3: 19 Covent Drive, Stoke, Nelson New Zealand
Registered address used from 01 Mar 2002 to 29 Apr 2015
Address #4: 53 Quarantine Road, Stoke - Nelson
Physical address used from 01 Mar 2002 to 29 Aug 2006
Address #5: 52 Arbor Lea Ave, Richmond
Registered address used from 11 Apr 2000 to 01 Mar 2002
Address #6: 52 Arbor Lea Ave, Richmond
Registered address used from 11 Nov 1999 to 11 Apr 2000
Address #7: 52 Arbor Lea Ave, Richmond
Physical address used from 11 Nov 1999 to 11 Nov 1999
Address #8: 2/9 Harford Court, Stoke
Physical address used from 11 Nov 1999 to 01 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 22 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Bruijl, Gerard Gradus Herman Theodorus |
Greymouth Greymouth 7805 New Zealand |
08 Sep 1997 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Bruijl, Anja Gertrude |
Greymouth Greymouth 7805 New Zealand |
08 Sep 1997 - |
Gerard Gradus Herman Theodorus Bruijl - Director
Appointment date: 08 Sep 1997
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 11 Apr 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Mar 2010
Anja Gertrude Bruijl - Director
Appointment date: 01 Nov 2003
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 11 Apr 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Mar 2010
Raymond Guthrie Marshall - Director (Inactive)
Appointment date: 10 Apr 2003
Termination date: 01 Nov 2003
Address: Nelson,
Address used since 10 Apr 2003
Anya Gertrude Bruil - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 10 Apr 2003
Address: Stoke/nelson,
Address used since 05 Apr 2003
Bradwyn Holdings Limited
46 Cambelldon Crescent
Nelson Radio Control Stockcar Club Incorporated
1 Best Place
Smart Array Limited
34 Cambelldon Crescent
Westend Motors Kaikoura 1980 Limited
11 Kebal Place
Scott Fang Property Limited
12 Best Place
Kcn Kim Limited
10 Kebal Place
Gamasian Limited
459 Suffolk Road
Horizon Blue Limited
21 Packham Crescent
Measure Manage Resolve Limited
10 Ken Wadsworth Way
Paton Consultancy Limited
4a Kingsford Drive
Smart Array Limited
34 Cambelldon Crescent
The Business Hothouse Limited
16 Woodstock Place