Business Mastery Limited was incorporated on 27 May 2016 and issued a number of 9429042376897. The registered LTD company has been supervised by 2 directors: Chelsea Shaw - an active director whose contract began on 27 May 2016,
Marcus Shaw - an active director whose contract began on 27 May 2016.
As stated in BizDb's database (last updated on 01 Apr 2024), this company uses 4 addresses: 94 Coleridge Street, Christchurch, Christchurch, 8023 (service address),
94 Coleridge Street, Christchurch, Christchurch, 8023 (registered address),
45A Wroxton Terrace, Fendalton, Christchurch, 8014 (registered address),
45A Wroxton Terrace, Fendalton, Christchurch, 8014 (physical address) among others.
Up to 23 Feb 2024, Business Mastery Limited had been using 45A Wroxton Terrace, Fendalton, Christchurch as their service address.
BizDb identified former names used by this company: from 26 May 2016 to 31 Aug 2020 they were called Stabile Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Shaw, Chelsea (a director) located at Fendalton, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Shaw, Marcus - located at Fendalton, Christchurch. Business Mastery Limited is categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: 94 Coleridge Street, Christchurch, Christchurch, 8023 New Zealand
Service address used from 23 Feb 2024
Principal place of activity
10 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 45a Wroxton Terrace, Fendalton, Christchurch, 8014 New Zealand
Service address used from 14 Apr 2022 to 23 Feb 2024
Address #2: 74 Butler Street, Christchurch Central, Christchurch, 8023 New Zealand
Registered & physical address used from 08 Sep 2020 to 14 Apr 2022
Address #3: Level 1, 10 Welles Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 29 May 2018 to 08 Sep 2020
Address #4: 10 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 27 May 2016 to 29 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shaw, Chelsea |
Fendalton Christchurch 8014 New Zealand |
27 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Shaw, Marcus |
Fendalton Christchurch 8014 New Zealand |
27 May 2016 - |
Chelsea Shaw - Director
Appointment date: 27 May 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 Apr 2022
Address: Cashmere, Christchurch, 8023 New Zealand
Address used since 10 May 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 May 2016
Marcus Shaw - Director
Appointment date: 27 May 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 Apr 2022
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 10 May 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 May 2016
New Zealand Food Products Limited
22 Cashmere Road
L R F Group Limited
19 Cashmere Road
Fowler Construction Limited
19 Cashmere Road
Elite Fumigators (chch) Limited
27 Cashmere Road
Elite Pest Control Limited
27 Cashmere Road
Portia Properties Limited
27 Cashmere Road
Hunchbunch Limited
2 Rhodesvale Terrace
Maier Enterprises Limited
8 Crichton Terrace
Nick Greenwood Limited
23 Remuera Avenue
Propeller Limited
2a St Vincent Terrace
Recalibrate Limited
100a Studholme Street
Rendean Holdings Limited
49 Tainui Street