Bibby Investments Limited was launched on 05 Sep 1994 and issued a number of 9429038622700. The registered LTD company has been supervised by 2 directors: Beverley Joyce Bibby - an active director whose contract started on 05 Sep 1994,
Neil James Bibby - an inactive director whose contract started on 05 Sep 1994 and was terminated on 28 Sep 2002.
As stated in the BizDb database (last updated on 19 Mar 2024), this company registered 2 addresses: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (registered address),
G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (service address),
Unit H2, 18 Triton Drive, Rosedale, Albany, 0632 (physical address).
Up to 28 Nov 2023, Bibby Investments Limited had been using Unit H2, 18 Triton Drive, Rosedale, Albany as their registered address.
BizDb identified other names used by this company: from 05 Sep 1994 to 28 Nov 2002 they were named Anzac Street Dental Centre Limited.
A total of 2000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Williams, Ian Franklin (an individual) located at Auckland,
Bibby, Beverley Joyce (an individual) located at Mairangi Bay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Bibby, Beverley Joyce - located at Mairangi Bay, Auckland.
Previous addresses
Address #1: Unit H2, 18 Triton Drive, Rosedale, Albany, 0632 New Zealand
Registered & service address used from 17 Jun 2021 to 28 Nov 2023
Address #2: Unit H2, 14-22 Triton Drive, Rosedale, Albany, 0632 New Zealand
Registered & physical address used from 12 Jun 2017 to 17 Jun 2021
Address #3: 14-22 Triton Drive, Albany New Zealand
Registered & physical address used from 14 Jun 2007 to 12 Jun 2017
Address #4: 11 Anzac Street, Takapuna, Auckland
Registered & physical address used from 07 Jan 2003 to 14 Jun 2007
Address #5: 128 Hurstmere Road, Takapuna, Auckland
Registered address used from 02 Jul 2001 to 07 Jan 2003
Address #6: 1/128 Hurstmere Road, Takapuna, Auckland
Physical address used from 05 Sep 1994 to 07 Jan 2003
Address #7: 128 Hurstmere Road, Takapuna, Auckland
Physical address used from 05 Sep 1994 to 05 Sep 1994
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Williams, Ian Franklin |
Auckland New Zealand |
16 Dec 2004 - |
Individual | Bibby, Beverley Joyce |
Mairangi Bay Auckland 0630 New Zealand |
16 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Bibby, Beverley Joyce |
Mairangi Bay Auckland 0630 New Zealand |
16 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bibby, Beverley Joyce |
Glenfield |
30 Jun 2004 - 30 Jun 2004 |
Individual | Bibby, Beverley Joyce |
Glenfield |
05 Sep 1994 - 16 Dec 2004 |
Individual | Williams, Ian Franklin |
Auckland |
30 Jun 2004 - 30 Jun 2004 |
Beverley Joyce Bibby - Director
Appointment date: 05 Sep 1994
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Nov 2015
Neil James Bibby - Director (Inactive)
Appointment date: 05 Sep 1994
Termination date: 28 Sep 2002
Address: Glenfield,
Address used since 05 Sep 1994
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2