National Business Institute Limited, a registered company, was started on 11 Nov 1994. 9429038568671 is the NZ business number it was issued. "Cosmetic wholesaling" (ANZSIC F372010) is how the company was classified. The company has been managed by 2 directors: Bruce Mervyn Forlong - an active director whose contract started on 11 Nov 1994,
Julie Anne Forlong - an active director whose contract started on 01 Apr 2012.
Updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 106 Ahutoetoe Road, Wainui, Wainui, 0932 (types include: records, shareregister).
National Business Institute Limited had been using Apartment 2, 291 Tamaki Drive, Kohimarama as their registered address up until 12 Jun 2008.
Past names used by the company, as we identified at BizDb, included: from 29 Jan 2002 to 30 Aug 2002 they were called Design Matters Limited, from 05 Sep 2001 to 29 Jan 2002 they were called Q Kitchens Limited and from 30 Mar 1998 to 05 Sep 2001 they were called Quality Kitchens and Bathrooms Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 106 Ahutoetoe Road, Milldale, Wainui, 0932 New Zealand
Service & registered address used from 23 Apr 2024
Address #5: 106 Ahutoetoe Road, Wainui, Wainui, 0932 New Zealand
Records & shareregister address used from 09 Sep 2024
Previous addresses
Address #1: Apartment 2, 291 Tamaki Drive, Kohimarama
Registered & physical address used from 13 Mar 2007 to 12 Jun 2008
Address #2: 89 Pararekau Rd, Papakura
Registered & physical address used from 07 May 2002 to 13 Mar 2007
Address #3: 14 Vernon St, Papakura, Auckland
Physical address used from 14 Sep 2001 to 07 May 2002
Address #4: 64 Hunua Road, Papakura, Auckland
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #5: 14 Vernon Street, Papakura, Auckland
Registered address used from 14 Sep 2001 to 07 May 2002
Address #6: 64 Hunua Road, Papakura, Auckland
Registered address used from 08 May 2001 to 14 Sep 2001
Address #7: 60 Whiting Grove, West Harbour, Auckland
Registered address used from 07 Aug 1998 to 08 May 2001
Address #8: 60 Whiting Grove, West Harbour, Auckland
Physical address used from 07 Aug 1998 to 14 Sep 2001
Address #9: 347 Royal Road, Massey, Auckland
Physical & registered address used from 15 Oct 1996 to 07 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Forlong, Bruce Mervyn |
Milldale Wainui 0932 New Zealand |
24 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Forlong, Julie Anne |
Wainui Wainui 0932 New Zealand |
25 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Forlong, Julie Anne |
Wainui Wainui 0932 New Zealand |
24 Apr 2024 - 25 Apr 2024 |
| Individual | Hayward, Sarah Elizabeth |
Rd 1 Putaruru 3481 New Zealand |
24 Apr 2024 - 25 Apr 2024 |
| Individual | White, Jared Robert |
Rd 1 Putaruru 3481 New Zealand |
24 Apr 2024 - 25 Apr 2024 |
| Individual | Forlong, Julie Anne |
Kohimarama Auckland 1071 New Zealand |
11 Nov 1994 - 24 Apr 2024 |
| Individual | Forlong, Bruce Mervyn |
Kohimarama Auckland 1071 New Zealand |
11 Nov 1994 - 24 Apr 2024 |
Bruce Mervyn Forlong - Director
Appointment date: 11 Nov 1994
Address: Milldale, Wainui, 0932 New Zealand
Address used since 15 Apr 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Aug 2022
Address: 291 Tamaki Drive, Kohimarama, 1071 New Zealand
Address used since 14 Aug 2015
Julie Anne Forlong - Director
Appointment date: 01 Apr 2012
Address: Milldale, Wainui, 0932 New Zealand
Address used since 25 Apr 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2012
Teeth Whitening Associates Limited
1/291 Tamaki Drive
Brulie Residential Limited
1/291 Tamaki Drive
Otara Christian Fellowship Trust
283 East Tamaki Drive
The Stripped Snack Company Limited
2-42 Speight Rd
Co-pilot Limited
36 Speight Road
Freelance It Limited
Flat 1, 32 Speight Road
Celtine Limited
34 Hannigan Drive
Finca New Zealand Limited
20 Tarawera Terrace
Rosactive Professional Cosmetics Limited
6a Rautara Street
Teeth Whitening Associates Limited
1/291 Tamaki Drive
Wendy Hill Cosmetics Limited
34 Hannigan Drive
World Beaute Limited
680 Remuera Road