Shortcuts

Strategic Business Advisors Limited

Type: NZ Limited Company (Ltd)
9429040848082
NZBN
29281
Company Number
Registered
Company Status
26312078
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
52 Harakeke Road
Rd 1
Otaki 5581
New Zealand
Registered & physical & service address used since 28 Oct 2020
52 Harakeke Road
Rd 1
Otaki 5581
New Zealand
Postal & office & delivery address used since 05 Oct 2021

Strategic Business Advisors Limited, a registered company, was incorporated on 09 Apr 1974. 9429040848082 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been managed by 4 directors: Bruce Earl Billington - an active director whose contract started on 05 Jul 1992,
Linda Kay Billington - an active director whose contract started on 15 Oct 2017,
Vanessa Rae Billington - an inactive director whose contract started on 31 Aug 1991 and was terminated on 01 Oct 2010,
Earle Victor Billington - an inactive director whose contract started on 05 Jul 1982 and was terminated on 31 Aug 1991.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 52 Harakeke Road, Rd 1, Otaki, 5581 (type: postal, office).
Strategic Business Advisors Limited had been using 28 Fendalton Crescent, Pinehaven, Upper Hutt as their registered address up until 28 Oct 2020.
Former names for this company, as we managed to find at BizDb, included: from 02 Sep 1991 to 22 Nov 1999 they were named Small Business Services Limited, from 09 Apr 1974 to 02 Sep 1991 they were named Bruce Billington Motors Ltd.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

52 Harakeke Road, Rd 1, Otaki, 5581 New Zealand


Previous addresses

Address #1: 28 Fendalton Crescent, Pinehaven, Upper Hutt, 5018 New Zealand

Registered & physical address used from 12 Oct 2015 to 28 Oct 2020

Address #2: Lane Park, Suite 101, 16-20 Lane Street, Upper Hutt New Zealand

Registered & physical address used from 29 Oct 2001 to 12 Oct 2015

Address #3: 1st Floor Kingswood Chamber, 2 Princes St, Upper Hutt

Registered & physical address used from 29 Oct 2001 to 29 Oct 2001

Address #4: 17 Wyndham Road, Pinehaven

Registered address used from 23 Jan 1996 to 29 Oct 2001

Address #5: Moonshine Rd, Upper Hutt

Registered address used from 13 Jan 1994 to 23 Jan 1996

Contact info
64 21 462808
04 Oct 2018 Phone
brucebil@mac.com
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
brucebil@mac.com
04 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Billington, Bruce Earle Rd 1
Otaki
5581
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Billington, Linda Kay Rd 1
Otaki
5581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Billington, Vanessa Rae Upper Hutt
Directors

Bruce Earl Billington - Director

Appointment date: 05 Jul 1992

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 19 Oct 2020

Address: Upper Hutt, Upper Hutt, 5019 New Zealand

Address used since 01 Oct 2010


Linda Kay Billington - Director

Appointment date: 15 Oct 2017

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 19 Oct 2020

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 15 Oct 2017


Vanessa Rae Billington - Director (Inactive)

Appointment date: 31 Aug 1991

Termination date: 01 Oct 2010

Address: Upper Hutt, 5019 New Zealand

Address used since 31 Aug 1991


Earle Victor Billington - Director (Inactive)

Appointment date: 05 Jul 1982

Termination date: 31 Aug 1991

Address: Trentham,

Address used since 05 Jul 1982

Nearby companies

Geoghegan Enterprises Limited
18 Fendalton Crescent

O T Holdings (2011) Limited
41 Fendalton Crescent

A2b Construction Limited
11 Chichester Drive

Lynfer Estate Limited
9 Chichester Drive

Kj & Js Limited
10 Chichester Drive

Unicorn Technology Limited
4 Hobbit Lane

Similar companies

A Class Industry Supplies Limited
22 Forest Road

Beaumont Business Services Limited
16 Deller Grove

Envirinvent Limited
22 Harewood Grove

Fiik Limited
22 Forest Road

Oz Can Limited
22 Forest Road

Promac International Limited
12 Deller Grove