Bizdom Limited was registered on 20 Mar 2015 and issued a number of 9429041661956. The registered LTD company has been supervised by 4 directors: Mark John Greer - an active director whose contract began on 30 Oct 2017,
Christine Shaline Singh - an active director whose contract began on 01 Apr 2021,
Mark Jenkins - an inactive director whose contract began on 28 Mar 2017 and was terminated on 31 Oct 2017,
Mark John Greer - an inactive director whose contract began on 20 Mar 2015 and was terminated on 01 Apr 2017.
According to BizDb's database (last updated on 16 Mar 2024), this company uses 1 address: Level 1, 3 Byron Street, Napier/Hawke's Bay, 4112 (types include: registered, physical).
Until 23 Nov 2021, Bizdom Limited had been using Level 1, 3 Byron Street, Napier as their registered address.
BizDb identified previous names for this company: from 17 Mar 2015 to 07 Mar 2017 they were named Propeller Consulting Limited.
A total of 100 shares are allotted to 4 groups (9 shareholders in total). When considering the first group, 25 shares are held by 3 entities, namely:
Singh, Christine (an individual) located at Tamatea, Napier postcode 4112,
Kohleis, Francis (an individual) located at Tamatea, Napier postcode 4112,
Wl Trustee (2018) Limited (an entity) located at Napier South, Napier postcode 4142.
The 2nd group consists of 3 shareholders, holds 73% shares (exactly 73 shares) and includes
Turfrey, Eva Aimee - located at Bay View, Napier,
Greer, Esther Rachel - located at Napier,
Greer, Mark John - located at Napier.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Greer, Esther Rachel, located at Napier (an individual). Bizdom Limited has been classified as "Business consultant service" (business classification M696205).
Previous addresses
Address: Level 1, 3 Byron Street, Napier, 4112 New Zealand
Registered & physical address used from 14 Apr 2021 to 23 Nov 2021
Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 09 May 2019 to 13 Apr 2021
Address: Level 9, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 11 Apr 2017 to 09 May 2019
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 20 Mar 2015 to 11 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Singh, Christine |
Tamatea Napier 4112 New Zealand |
12 Apr 2021 - |
Individual | Kohleis, Francis |
Tamatea Napier 4112 New Zealand |
12 Apr 2021 - |
Entity (NZ Limited Company) | Wl Trustee (2018) Limited Shareholder NZBN: 9429046557506 |
Napier South Napier 4142 New Zealand |
12 Apr 2021 - |
Shares Allocation #2 Number of Shares: 73 | |||
Individual | Turfrey, Eva Aimee |
Bay View Napier 4104 New Zealand |
14 Aug 2015 - |
Individual | Greer, Esther Rachel |
Napier 4182 New Zealand |
20 Mar 2015 - |
Individual | Greer, Mark John |
Napier 4182 New Zealand |
20 Mar 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Greer, Esther Rachel |
Napier 4182 New Zealand |
20 Mar 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Greer, Mark John |
Napier 4182 New Zealand |
20 Mar 2015 - |
Director | Mark John Greer |
Miramar Wellington 6022 New Zealand |
20 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Christine Anne |
Rd 2 Napier 4182 New Zealand |
20 Mar 2015 - 14 Aug 2015 |
Mark John Greer - Director
Appointment date: 30 Oct 2017
Address: Napier, 4182 New Zealand
Address used since 30 Oct 2017
Christine Shaline Singh - Director
Appointment date: 01 Apr 2021
Address: Tamatea, Napier, 4112 New Zealand
Address used since 01 Apr 2021
Mark Jenkins - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 31 Oct 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 28 Mar 2017
Mark John Greer - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 01 Apr 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 20 Mar 2015
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Agilyx Nz Limited
Level 10, 99 Customhouse Quay
Linchpin Consulting Group Limited
Level 3, 276 Lambton Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Surge Limited
Level 2, 1 Woodward Street
Thinkplace Limited
111 The Terrace, Equinox House, Level 13
Write Group Limited
Level 1 360 Lambton Quay