Shortcuts

Better Business Solutions Limited

Type: NZ Limited Company (Ltd)
9429038562754
NZBN
658078
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
16 Great North Road
Whanganui
Whanganui 4503
New Zealand
Postal & office & delivery address used since 04 Aug 2022
16 Great North Road
Whanganui
Whanganui 4503
New Zealand
Registered & physical & service address used since 12 Aug 2022

Better Business Solutions Limited, a registered company, was started on 28 Sep 1995. 9429038562754 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. This company has been supervised by 4 directors: Gregory Fromont - an active director whose contract began on 28 Sep 1995,
Piroska Emoke Fromont - an active director whose contract began on 17 Nov 1996,
Steven Jeremy Bott - an active director whose contract began on 21 Dec 2012,
Paul Treedinnick - an inactive director whose contract began on 28 Sep 1995 and was terminated on 17 Nov 1996.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 16 Great North Road, Whanganui, Whanganui, 4503 (types include: registered, physical).
Better Business Solutions Limited had been using 16 Great North Road, Wanganui, Wanganui as their registered address until 12 Aug 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

16 Great North Road, Whanganui, Whanganui, 4503 New Zealand


Previous addresses

Address #1: 16 Great North Road, Wanganui, Wanganui, 4503 New Zealand

Registered address used from 20 Aug 2013 to 12 Aug 2022

Address #2: 16 Great North Road, Wanganui, Wanganui, 4503 New Zealand

Physical address used from 14 Aug 2013 to 12 Aug 2022

Address #3: 11 Great North Road, Wanganui New Zealand

Physical address used from 30 Nov 1999 to 14 Aug 2013

Address #4: 11 Great North Road, Wanganui New Zealand

Registered address used from 30 Nov 1999 to 20 Aug 2013

Address #5: 6 Halswelll Street, Wanganui

Registered & physical address used from 30 Nov 1999 to 30 Nov 1999

Contact info
64 021 1416646
03 Aug 2019 Phone
fromontgreg@icloud.com
03 Aug 2019 nzbn-reserved-invoice-email-address-purpose
fromontgreg@icloud.com
04 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fromont, Gregory Saint Johns Hill
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bott, Steven Jeremy Saint Johns Hill
Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fromont, Piroska Emoke Wanganui
Directors

Gregory Fromont - Director

Appointment date: 28 Sep 1995

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 21 Dec 2012


Piroska Emoke Fromont - Director

Appointment date: 17 Nov 1996

Address: Saint John's Hill, Wanganui, 4500 New Zealand

Address used since 17 Aug 2017

Address: Wanganui, Wanganui, 4503 New Zealand

Address used since 06 Aug 2013


Steven Jeremy Bott - Director

Appointment date: 21 Dec 2012

Address: Chelmer, Brisbane, 4068 Australia

Address used since 06 Aug 2015


Paul Treedinnick - Director (Inactive)

Appointment date: 28 Sep 1995

Termination date: 17 Nov 1996

Address: Wanganui,

Address used since 28 Sep 1995

Similar companies

Cerberus Consultancy Limited
37 Campbell Street

Culture Works Limited
79 Great North Road

Ecpm Limited
127 London Street

Independent Town Planning Limited
40 Brassey Road

Trafalgar Resources Limited
72 Virginia Road

Twi Institute New Zealand Limited
88 Peakes Road