Bizarre Enterprises Limited, a registered company, was registered on 02 Jul 1996. 9429038284724 is the NZ business identifier it was issued. This company has been managed by 3 directors: Sally Ann Nell - an active director whose contract began on 04 Jul 1996,
Graham Leslie Nell - an active director whose contract began on 04 Jul 1996,
Andrew Hendra Young - an inactive director whose contract began on 02 Jul 1996 and was terminated on 04 Jul 1996.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 126 Glandovey Road, Strowan, Christchurch, 8052 (types include: registered, physical).
Bizarre Enterprises Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 20 Nov 2019.
Other names used by this company, as we found at BizDb, included: from 02 Jul 1996 to 03 Sep 1996 they were named Bizarre Enterprises Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
126 Glandovey Rd, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Mar 2019 to 20 Nov 2019
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jun 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Sep 2011 to 17 Jun 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered address used from 19 Aug 2001 to 06 Sep 2011
Address: 2 Nd Floor, 137 Victoria Street, Christchurch
Registered address used from 19 Aug 2001 to 19 Aug 2001
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical address used from 09 May 2001 to 06 Sep 2011
Address: Marriott Allcock Winder Ltd, 5th Floor, 7 Liverpool Street, Christchurch
Physical address used from 09 May 2001 to 09 May 2001
Address: Marriott Allcock Winder Ltd, Chartered, Accountants, 5th Floor, 7 Liverpool, Str, Christchurch
Registered address used from 09 May 2001 to 19 Aug 2001
Address: C/- Marriott & Associates, 5th Floor, 7 Liverpool Street, Christchurch
Physical address used from 12 Sep 2000 to 09 May 2001
Address: Marriott & Associates, Chartered, Accountants, 5th Floor, 7 Liverpool, Str, Christchurch
Registered address used from 12 Sep 2000 to 09 May 2001
Address: Wynn Williams & Co, B N Z House,, 7th, Floor, 129 Hereford Str, Christchurch
Registered address used from 11 Apr 2000 to 12 Sep 2000
Address: Wynn Williams & Co, B N Z House,, 7th, Floor, 129 Hereford Str, Christchurch
Physical address used from 01 Sep 1998 to 12 Sep 2000
Address: Wynn Williams & Co, B N Z House,, 7th, Floor, 129 Hereford Str, Christchurch
Registered address used from 15 Aug 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nell, Sally Anne |
Strowan Christchurch 8052 New Zealand |
02 Jul 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nell, Graham Leslie |
Strowan Christchurch 8052 New Zealand |
02 Jul 1996 - |
Sally Ann Nell - Director
Appointment date: 04 Jul 1996
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Aug 2007
Graham Leslie Nell - Director
Appointment date: 04 Jul 1996
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Aug 2007
Andrew Hendra Young - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 04 Jul 1996
Address: Christchurch,
Address used since 02 Jul 1996
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street