Shortcuts

Bismuth Limited

Type: NZ Limited Company (Ltd)
9429038144332
NZBN
846035
Company Number
Registered
Company Status
Current address
Flat 8, 300 Parnell Road
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 07 May 2018
65b Godden Crescent
Mission Bay
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 12 May 2020
Flat 18, 16 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Postal & office & other (Address For Share Register) & records & shareregister address used since 16 May 2022

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%).

Addresses

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

Contact info
64 27 2817550
12 May 2020 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Dutton, Lynette Alice Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dutton, Erica Joyce Parnell
Auckland
1052
New Zealand
Individual Dutton, Lynette Alice Parnell
Auckland
1052
New Zealand
Individual Dutton, Lee Debra Meadowbank
Auckland
1072
New Zealand
Directors

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

Nearby companies

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