Shortcuts

Business Improvement Group Limited

Type: NZ Limited Company (Ltd)
9429039834768
NZBN
275835
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 May 2022

Business Improvement Group Limited, a registered company, was registered on 28 Aug 1985. 9429039834768 is the NZBN it was issued. The company has been managed by 3 directors: Charles George Lamb - an active director whose contract started on 28 Aug 1985,
Ann Lamb - an inactive director whose contract started on 16 Aug 2006 and was terminated on 28 Dec 2012,
Wendy Elizabeth Lamb - an inactive director whose contract started on 28 Aug 1985 and was terminated on 31 Dec 2003.
Updated on 12 May 2025, our data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Business Improvement Group Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up until 13 May 2022.
A total of 560 shares are issued to 4 shareholders (3 groups). The first group consists of 30 shares (5.36 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 350 shares (62.5 per cent). Lastly there is the third share allocation (30 shares 5.36 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 13 May 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 13 May 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 08 Jun 2011 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 08 Jun 2011 to 18 Oct 2021

Address: C/o H.p.hanna, 37 Latimer Square, Christchurch New Zealand

Registered address used from 19 May 1997 to 08 Jun 2011

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 19 Feb 1992 to 08 Jun 2011

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 560

Annual return filing month: May

Annual return last filed: 06 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Lamb, Thomas George Rd 2
Omakau
9377
New Zealand
Shares Allocation #3 Number of Shares: 350
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand
Individual Lamb, Charles George Rd 2
Omakau
9377
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Lamb, Annie Rose Rd 2
Omakau
9377
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lamb, Charles George Rd 2
Omakau
9377
New Zealand
Individual Lamb, Ann Rd 1
Balclutha
9271
New Zealand
Individual Lamb, Wendy Elizabeth Christchurch
Individual Hanna, Henry Piers Burnside
Christchurch
8053
New Zealand
Individual Lamb, Wendy Elizabeth Christchurch
Directors

Charles George Lamb - Director

Appointment date: 28 Aug 1985

Address: Rd 2, Omakau, 9377 New Zealand

Address used since 06 May 2022

Address: Little Valley, Alexandra, 9320 New Zealand

Address used since 10 Nov 2018

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 11 May 2018

Address: Rd 1, Balclutha, 9271 New Zealand

Address used since 28 Sep 2011


Ann Lamb - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 28 Dec 2012

Address: Rd 1, Balclutha, 9271 New Zealand

Address used since 28 Sep 2011


Wendy Elizabeth Lamb - Director (Inactive)

Appointment date: 28 Aug 1985

Termination date: 31 Dec 2003

Address: Christchurch,

Address used since 28 Aug 1985

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue