Bits N Pieces Nz Limited, a registered company, was registered on 15 Nov 2013. 9429040986487 is the New Zealand Business Number it was issued. "Commission selling service" (ANZSIC G432010) is how the company has been categorised. The company has been supervised by 7 directors: Geoffrey Yunus - an active director whose contract started on 25 Jul 2016,
Isaac Khalil - an active director whose contract started on 01 May 2017,
Craig Williams - an inactive director whose contract started on 12 Jan 2018 and was terminated on 01 Mar 2018,
Tanya Talei Work - an inactive director whose contract started on 22 Jan 2017 and was terminated on 21 Jul 2017,
Janit Patel - an inactive director whose contract started on 23 Mar 2016 and was terminated on 27 Jul 2016.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 333 Onewhero-Tuakau Bridge Road, Rd 2, Onewhero, 2697 (type: registered, physical).
Bits N Pieces Nz Limited had been using 32 Skelton Avenue, Randwick Park, Auckland as their registered address until 11 Aug 2022.
Other names used by this company, as we found at BizDb, included: from 15 Nov 2013 to 02 May 2017 they were called Bitz N Pieces Nz Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
32 Skelton Avenue, Randwick Park, Auckland, 2105 New Zealand
Previous addresses
Address: 32 Skelton Avenue, Randwick Park, Auckland, 2105 New Zealand
Registered & physical address used from 20 Oct 2020 to 11 Aug 2022
Address: Level 1, 5 Short Street, Newmarket, Auckland, 1010 New Zealand
Registered address used from 29 Jun 2018 to 20 Oct 2020
Address: Level 1, 5 Short Streetl, Newmarket, Auckland, 1010 New Zealand
Physical address used from 29 Jun 2018 to 20 Oct 2020
Address: 32 Skelton Avenue, Randwick Park, Auckland, 2105 New Zealand
Physical & registered address used from 02 Aug 2016 to 29 Jun 2018
Address: Flat 33, 51 Ireland Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 04 Apr 2016 to 02 Aug 2016
Address: 32 Skelton Avenue, Randwick Park, Auckland, 2105 New Zealand
Physical & registered address used from 15 Nov 2013 to 04 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Khalil, Isaac |
Rd 2 Tuakau 2697 New Zealand |
01 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Yunus, Geoffrey |
Goodwood Heights Auckland 2105 New Zealand |
25 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Work, Tanya Talei |
Randwick Park Auckland 2105 New Zealand |
22 Jan 2017 - 21 Jul 2017 |
Individual | Williams, Craig |
Auckland Central Auckland 1010 New Zealand |
15 Jan 2018 - 03 Aug 2022 |
Individual | Yunus, Geoffrey |
Randwick Park Auckland 2105 New Zealand |
15 Nov 2013 - 07 Apr 2014 |
Director | Geoffrey Yunus |
Randwick Park Auckland 2105 New Zealand |
15 Nov 2013 - 07 Apr 2014 |
Individual | Patel, Janit |
Mount Wellington Auckland 1060 New Zealand |
22 Mar 2016 - 25 Jul 2016 |
Individual | Kumar, Komal Selvina |
Randwick Park Auckland 2105 New Zealand |
07 Apr 2014 - 22 Mar 2016 |
Geoffrey Yunus - Director
Appointment date: 25 Jul 2016
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 31 Aug 2021
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 25 Jul 2016
Isaac Khalil - Director
Appointment date: 01 May 2017
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 01 May 2017
Craig Williams - Director (Inactive)
Appointment date: 12 Jan 2018
Termination date: 01 Mar 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Jan 2018
Tanya Talei Work - Director (Inactive)
Appointment date: 22 Jan 2017
Termination date: 21 Jul 2017
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 22 Jan 2017
Janit Patel - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 27 Jul 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 23 Mar 2016
Komal Selvina Kumar - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 24 Mar 2016
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 01 Apr 2014
Geoffrey Yunus - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 05 May 2014
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 15 Nov 2013
The New Zealand Romanian Orthodox Church Board
20 Skelton Avenue
Rs Raj Investments Limited
141b Alfriston Road
Lotus Properties Limited
122a Alfriston Road
Unique Provided Limited
4 Sonterra Close
Adam Brothers Limited
141d Alfriston Road
S K Sparkle Investment Limited
141e Alfriston Road
Gonzaga Holdings Limited
28 Raphoe Road
Live To The Max Limited
6c Fleming St
Manna Christian Stores Limited
40d Cavendish Drive
New Zealand Bio Technology Company Limited
38 Kinnard Lane
Paradise Contractors Limited
16 Rimini Place
Wilkinson Rental Limited
71 Coxhead Road