Shortcuts

B Half Limited

Type: NZ Limited Company (Ltd)
9429038851162
NZBN
587570
Company Number
Registered
Company Status
Current address
Flat 3, 37 Paunui Street
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 19 Jul 2021

B Half Limited, a registered company, was launched on 28 Jun 1993. 9429038851162 is the NZ business number it was issued. This company has been run by 6 directors: Elizabeth Karen Metcalfe - an active director whose contract started on 01 Aug 1996,
Paea Pahulu - an inactive director whose contract started on 01 Sep 2008 and was terminated on 01 Jul 2009,
Mark Roy Sidebotham - an inactive director whose contract started on 10 Nov 2002 and was terminated on 04 Aug 2003,
Dave Verma - an inactive director whose contract started on 09 May 1997 and was terminated on 10 Nov 2002,
Ronald Walton - an inactive director whose contract started on 28 Jun 1993 and was terminated on 01 Aug 1996.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 3, 37 Paunui Street, St Heliers, Auckland, 1071 (type: registered, physical).
B Half Limited had been using 3/47 Paunui St, St Heliers, Auckland as their registered address up to 19 Jul 2021.
Past names used by this company, as we established at BizDb, included: from 30 Jul 1996 to 27 Mar 2015 they were called Symbiosys Limited, from 28 Jun 1993 to 30 Jul 1996 they were called Spicers Business Systems Limited.
One entity owns all company shares (exactly 100 shares) - Metcalfe, Elizabeth Karen - located at 1071, St Heliers, Auckland.

Addresses

Principal place of activity

Flat 3, 37 Paunui Street, St Heliers, Auckland, 1071 New Zealand


Previous addresses

Address: 3/47 Paunui St, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 16 Jul 2020 to 19 Jul 2021

Address: 346 Kohimarama Rd, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 01 Aug 2018 to 16 Jul 2020

Address: 346a Kohimarama Rd, Kohimarama, Auckland, 1071 New Zealand

Registered address used from 03 Nov 2011 to 01 Aug 2018

Address: 346a Kohimarama Rd, Kohimarama, Auckland, 1071 New Zealand

Physical address used from 01 Nov 2011 to 01 Aug 2018

Address: 346a Kohimarama Rd, Kohimarama, Auckland New Zealand

Registered address used from 21 Oct 2009 to 03 Nov 2011

Address: Apartment 91, 4 Farmhouse Lane, Glen Innes New Zealand

Physical address used from 20 Oct 2008 to 01 Nov 2011

Address: Apartment 91, 4 Farmhouse Lane, Glen Innes

Registered address used from 20 Oct 2008 to 21 Oct 2009

Address: 3b 97 Shortland St, Auckland City

Physical address used from 21 Apr 2008 to 20 Oct 2008

Address: 346 Kohimarama Rd, Kohimarama, Auckland

Physical address used from 17 Jul 2006 to 21 Apr 2008

Address: 346 Kohimarama Rd, Kohimarama, Auckland

Registered address used from 17 Jul 2006 to 20 Oct 2008

Address: 205a Valley Rd, Mt Maunganui

Registered address used from 23 Apr 2003 to 17 Jul 2006

Address: 205a Valley Rd, Mt Maunganui

Physical address used from 15 Nov 2002 to 17 Jul 2006

Address: Same As Registered Office

Physical address used from 31 Oct 2001 to 31 Oct 2001

Address: C/- Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 31 Oct 2001 to 15 Nov 2002

Address: Level 3 Commercial Union Building, 142 Featherston Street, Wellington

Registered address used from 24 Jul 1998 to 23 Apr 2003

Address: Level 3, Commercial Union Building, 142 Featherston Street, Wellington

Physical address used from 24 Jul 1998 to 31 Oct 2001

Address: 142 Featherston St, Wellington

Physical address used from 01 Jul 1997 to 24 Jul 1998

Address: 3rd Floor C U Building, 142 Featherston Street, Wellington

Registered address used from 10 Dec 1996 to 24 Jul 1998

Address: 3rd Floor Cmc Building, 89 Courtenay Place, Wellington

Registered address used from 15 Nov 1996 to 10 Dec 1996

Contact info
64 27 4447450
Phone
peter@theagency.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Metcalfe, Elizabeth Karen St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sidebotham, Mark Roy Mt Maunganui
Individual Metcalfe, Elizabeth Karen Highbury
Wellington
Individual Metcalfe, Elizabeth St Heliers
Auckland
1071
New Zealand
Individual Pahulu, Paea Helotu Atonio East Tamaki
Auckland
Directors

Elizabeth Karen Metcalfe - Director

Appointment date: 01 Aug 1996

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 May 2018

Address: Bayview, Auckland, 0629 New Zealand

Address used since 01 Jul 2015


Paea Pahulu - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 01 Jul 2009

Address: 4 Farmhouse Lane, Glen Innes,

Address used since 01 Sep 2008


Mark Roy Sidebotham - Director (Inactive)

Appointment date: 10 Nov 2002

Termination date: 04 Aug 2003

Address: Mt Maunganui,

Address used since 10 Nov 2002


Dave Verma - Director (Inactive)

Appointment date: 09 May 1997

Termination date: 10 Nov 2002

Address: Highbury, Wellington,

Address used since 09 May 1997


Ronald Walton - Director (Inactive)

Appointment date: 28 Jun 1993

Termination date: 01 Aug 1996

Address: Tawa, Wellington,

Address used since 28 Jun 1993


Richard Grant Simpson - Director (Inactive)

Appointment date: 28 Jun 1993

Termination date: 01 Aug 1996

Address: Ngaio, Wellington,

Address used since 28 Jun 1993

Nearby companies

Ventilated Kids
350 Kohimarama Road

Works4me Consultants Limited
352c Kohimarama Road

Xyp Holdings Limited
352 Kohimarama Road

Tamsin Rhodes Creative Studio Limited
323 Kohimarama Road

The Pet Project Limited
349b St Heliers Bay Road

Albury Holdings (2015) Limited
326a Kohimarama Road