Bismuth Limited, a registered company, was launched on 06 Mar 1997. 9429038144332 is the NZ business identifier it was issued. The company has been managed by 2 directors: Lynette Alice Dutton - an active director whose contract began on 06 Mar 1997,
Anthony Evans - an inactive director whose contract began on 06 Mar 1997 and was terminated on 24 Feb 1998.
Last updated on 03 Apr 2024, our data contains detailed information about 5 addresses this company registered, namely: Flat 18, 16 St Stephens Avenue, Parnell, Auckland, 1052 (physical address),
Flat 18, 16 St Stephens Avenue, Parnell, Auckland, 1052 (registered address),
Flat 18, 16 St Stephens Avenue, Parnell, Auckland, 1052 (service address),
Flat 18, 16 St Stephens Avenue, Parnell, Auckland, 1052 (other address) among others.
Bismuth Limited had been using 65B Godden Crescent, Mission Bay, Auckland as their registered address until 24 May 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: Flat 18, 16 St Stephens Avenue,, Parnell, Auckland, 1052 New Zealand
Delivery address used from 16 May 2022
Address #5: Flat 18, 16 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Physical & registered & service address used from 24 May 2022
Principal place of activity
Flat 18, 16 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 65b Godden Crescent, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 20 May 2020 to 24 May 2022
Address #2: 17e Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 May 2020 to 20 May 2020
Address #3: 8 / 300 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 15 May 2018 to 19 May 2020
Address #4: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 17 Aug 2010 to 15 May 2018
Address #5: 11a 80 Paul Matthews Road, Albany, Auckland
Registered address used from 09 May 2000 to 09 May 2000
Address #6: Moxey Aitken Broadbent Chartered Account, 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Registered address used from 09 May 2000 to 17 Aug 2010
Address #7: The Offices Of Fraser Powrie Solicitor, 5 Fenton St, Eden Terrace, Auckland
Registered address used from 11 Apr 2000 to 09 May 2000
Address #8: Moxey Aitken Broadbent Chartered Account, 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Physical address used from 30 Jun 1999 to 30 Jun 1999
Address #9: Moxey Aitken Broadbent, 39 Taharoto Road, Takapuna, Auckland 9
Registered address used from 30 Jun 1999 to 11 Apr 2000
Address #10: Moxey Aitken Broadbent, 39 Taharoto Road, Takapuna, Auckland 9
Physical address used from 30 Jun 1999 to 17 Aug 2010
Address #11: 11a 80 Paul Matthews Road, Albany, Auckland
Physical address used from 30 Jun 1999 to 30 Jun 1999
Address #12: The Offices Of Fraser Powrie Solicitor, 5 Fenton St, Eden Terrace, Auckland
Registered & physical address used from 11 Jun 1998 to 30 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dutton, Lynette Alice |
Parnell Auckland 1052 New Zealand |
06 Mar 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dutton, Erica Joyce |
Parnell Auckland 1052 New Zealand |
06 Mar 1997 - |
Individual | Dutton, Lynette Alice |
Parnell Auckland 1052 New Zealand |
06 Mar 1997 - |
Individual | Dutton, Lee Debra |
Meadowbank Auckland 1072 New Zealand |
06 Mar 1997 - |
Lynette Alice Dutton - Director
Appointment date: 06 Mar 1997
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 May 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 May 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2011
Anthony Evans - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 24 Feb 1998
Address: Remuera, Auckland,
Address used since 06 Mar 1997
Waiheke Properties Limited
7/300 Parnell Road
Paramount Pictures Nz
303 Parnell Road
Alexander Pr Limited
Suite 1b 308 Parnell Road
Gd1 Seed Fund Nominees Limited
Level 4, 117-125 St Georges
72 The Concourse Limited
Level 1, 144 Parnell Road
Zici Tabs Limited
299 Parnell Road