Bizgrow Limited, a registered company, was launched on 11 Oct 1993. 9429038790768 is the business number it was issued. "Workplace training" (business classification P810170) is how the company has been categorised. The company has been run by 1 director, named Janet Mary Dougherty - an active director whose contract started on 11 Oct 1993.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Flat 1 / 94 Nuffield Ave, Marewa, Napier, 4110 (types include: postal, office).
Bizgrow Limited had been using 1009A Konini Street, Mahora, Hastings as their physical address up to 23 Dec 2020.
Past names used by the company, as we established at BizDb, included: from 11 Oct 1993 to 26 Jul 2016 they were named Nuaz Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 8998 shares (89.98%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly there is the next share allocation (1000 shares 10%) made up of 1 entity.
Principal place of activity
Box 24498, Royal Oak, Auckland, 1345 New Zealand
Previous addresses
Address #1: 1009a Konini Street, Mahora, Hastings, 4120 New Zealand
Physical address used from 17 Jun 2019 to 23 Dec 2020
Address #2: Box 24498, Royal Oak, Auckland, 1345 New Zealand
Physical address used from 03 Aug 2016 to 17 Jun 2019
Address #3: Box 24498, Royal Oak, Auckland, 1345 New Zealand
Registered address used from 03 Aug 2016 to 23 Dec 2020
Address #4: 273 Pigs Head Road, Rd 4, Hikurangi, 0184 New Zealand
Physical & registered address used from 13 Jan 2016 to 03 Aug 2016
Address #5: 68 Ridgemount Rise, Mangere Bridge, Auckland, 2022 New Zealand
Physical & registered address used from 11 Jul 2001 to 13 Jan 2016
Address #6: 2/32 Normans Hill Road, Onehunga, Auckland
Physical & registered address used from 11 Jul 2001 to 11 Jul 2001
Address #7: 407 Titirangi Road, Titirangi, Auckland
Registered address used from 11 Jun 2000 to 11 Jul 2001
Address #8: 2/32 Normans Hill Rpad, Onehunga, Auckland
Physical address used from 06 Aug 1998 to 06 Aug 1998
Address #9: 407 Titirangi Road, Titirangi, Auckland
Physical address used from 06 Aug 1998 to 11 Jul 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8998 | |||
Individual | Dougherty, Janet |
Marewa Napier 4110 New Zealand |
10 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dougherty, Janet |
Marewa Napier 4110 New Zealand |
10 Jun 2008 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Clarke, Christopher Donald |
One Tree Hill |
11 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dougherty, Patrick Basil |
Hobsonville Auckland 0618 New Zealand |
11 Oct 1993 - 02 Mar 2022 |
Individual | Harrison, Mark |
Waimauku New Zealand |
10 Jun 2008 - 02 Mar 2022 |
Individual | Dougherty, Janet Mary |
Marewa Napier 4110 New Zealand |
11 Oct 1993 - 02 Mar 2022 |
Janet Mary Dougherty - Director
Appointment date: 11 Oct 1993
Address: Marewa, Napier, 4110 New Zealand
Address used since 15 Dec 2020
Address: Hastings, Hawkes Bay, 4120 New Zealand
Address used since 03 Mar 2020
Address: Whakapara, Whangarei, 0184 New Zealand
Address used since 05 Jan 2016
Address: Mahora, Hastings, Hawkes Bay, 4120 New Zealand
Address used since 14 Dec 2018
Indigo Studio Limited
34 Normans Hill Road
Huang Trading Trust Limited
21 Forbes Street
Komin Nominee Co. Limited
39 Normans Hill Road
Jz Property Limited
22a Forbes Street
Supermanny Limited
46 Normans Hill Road
Nklh Limited
22 Forbes Street
1st Response Limited
36d Princes St
Coaching Zone Limited
61 Arthur Street
Dr Sven Hansen Limited
329b Onehunga Mall
Ipl Products & Services Management Limited
87 Church Street
Laurenparsons Limited
Suite 4, 73 Church Street
The Digital Institute Limited
Flat 4, 4 Erson Avenue