Bizsearch Limited was launched on 01 Apr 2015 and issued a New Zealand Business Number of 9429041687079. The registered LTD company has been supervised by 2 directors: Elisabeth Johnston - an active director whose contract began on 01 Apr 2015,
Kim Roy Johnston - an active director whose contract began on 01 Apr 2015.
According to BizDb's data (last updated on 21 Feb 2024), the company uses 4 addresses: 9A Huntaway Close, Stoke, Nelson, 7011 (office address),
9A Huntaway Close, Stoke, Nelson, 7011 (delivery address),
9A Huntaway Close, Stoke, Nelson, 7011 (physical address),
9A Huntaway Close, Stoke, Nelson, 7011 (registered address) among others.
Up to 24 Aug 2020, Bizsearch Limited had been using 16 Istana Place, Britannia Heights, Nelson as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Johnston, Kim Roy (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Johnston, Elisabeth - located at Stoke, Nelson. Bizsearch Limited was classified as "Toiletry wholesaling" (ANZSIC F372070).
Other active addresses
Address #4: 9a Huntaway Close, Stoke, Nelson, 7011 New Zealand
Office & delivery address used from 04 Jul 2023
Principal place of activity
16 Istana Place, Britannia Heights, Nelson, 7010 New Zealand
Previous addresses
Address #1: 16 Istana Place, Britannia Heights, Nelson, 7010 New Zealand
Physical & registered address used from 29 May 2020 to 24 Aug 2020
Address #2: 16 Harold Place, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 31 Jan 2017 to 29 May 2020
Address #3: 305 Lehmans Road, Rd 1, Rangiora, 7471 New Zealand
Physical & registered address used from 13 Aug 2015 to 31 Jan 2017
Address #4: 9 Brodie Street, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Apr 2015 to 13 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Johnston, Kim Roy |
Stoke Nelson 7011 New Zealand |
01 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Johnston, Elisabeth |
Stoke Nelson 7011 New Zealand |
17 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zortea-johnston, Elisabeth |
Rd 1 Rangiora 7471 New Zealand |
01 Apr 2015 - 17 Oct 2016 |
Elisabeth Johnston - Director
Appointment date: 01 Apr 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Aug 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 May 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Jan 2017
Kim Roy Johnston - Director
Appointment date: 01 Apr 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Aug 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 May 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Jan 2017
Torana Limited
7 Harold Place
Blakemore Cellars Limited
112 Aldinga Avenue
Ryma Enterprises Limited
21 Hammill Grove
Ime Express Limited
30 Monaco View,
Sunny Nelson Realty Limited
2 Ruth Taylor Avenue
Skilton Software Limited
111 Aldinga Avenue
Clean Chem Solutions Limited
16 Webb Street
Natural Beauty Nz Limited
86b Leithfield Road
Royal Flush Nz Limited
Level 3, 50 Victoria Street
Sapphire Nova Limited
Level 4, 123 Victoria Street
Vault Elements Limited
34 Waverton Terrace
Wipes Nz Distribution Limited
Unit 4, 33 Mandeville Street