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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Lamb, Thomas George |
Rd 2 Omakau 9377 New Zealand |
28 Aug 1985 - |
| 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 |
24 May 2013 - |
| Individual | Lamb, Charles George |
Rd 2 Omakau 9377 New Zealand |
16 Jun 2005 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Lamb, Annie Rose |
Rd 2 Omakau 9377 New Zealand |
28 Aug 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lamb, Charles George |
Rd 2 Omakau 9377 New Zealand |
28 Aug 1985 - 16 Jun 2005 |
| Individual | Lamb, Ann |
Rd 1 Balclutha 9271 New Zealand |
23 Aug 2006 - 24 Jul 2013 |
| Individual | Lamb, Wendy Elizabeth |
Christchurch |
31 May 2004 - 31 May 2004 |
| Individual | Hanna, Henry Piers |
Burnside Christchurch 8053 New Zealand |
16 Jun 2005 - 24 May 2013 |
| Individual | Lamb, Wendy Elizabeth |
Christchurch |
28 Aug 1985 - 16 Jun 2005 |
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
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