General information

Bminz Limited

Type: NZ Limited Company (Ltd)
9429030466081
New Zealand Business Number
4072998
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Bminz Limited (issued an NZBN of 9429030466081) was started on 29 Oct 2012. 2 addresses are currently in use by the company: 112 Third Avenue, First Floor, Tauranga, 3110 (type: registered, physical). 95 Devonport Road, Tauranga, Tauranga had been their physical address, up to 03 Dec 2019. Bminz Limited used more names, namely: Training Support Services Limited from 24 Oct 2012 to 20 Jul 2015. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 50 shares (50 per cent of shares), namely:
Shirley Day (a director) located at Te Puke, Te Puke postcode 3119,
Day, Shirley Elizabeth (an individual) located at Papamoa Beach, Papamoa postcode 3118. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Day, Giles Alan (an individual) - located at Papamoa Beach, Papamoa. "Business administrative service" (business classification N729110) is the classification the Australian Bureau of Statistics issued Bminz Limited. The Businesscheck database was last updated on 20 Apr 2024.

Current address Type Used since
112 Third Avenue, First Floor, Tauranga, 3110 Registered & physical & service 03 Dec 2019
Contact info
info@bminz.co.nz
Email
http://www.bminz.co.nz/
Website
Directors
Name and Address Role Period
Giles Alan Day
Papamoa Beach, Papamoa, 3118
Address used since 25 Jul 2023
Te Puke, Te Puke, 3119
Address used since 31 Mar 2014
Director 31 Mar 2014 - current
Bruce Raymond Taylor
Awatoto, Napier, 4110
Address used since 31 Jan 2024
Director 31 Jan 2024 - current
Tania Marie Noah
Cromwell, Cromwell, 9310
Address used since 31 Jan 2024
Director 31 Jan 2024 - current
Matthew Tomokino Solomona
Papamoa Beach, Papamoa, 3118
Address used since 08 Aug 2020
Papamoa Beach, Papamoa, 3118
Address used since 22 Nov 2019
Papamoa Beach, Papamoa, 3118
Address used since 14 Mar 2017
Director 14 Mar 2017 - 23 May 2022
Lesley Anne Southwick
Red Beach, Red Beach, 0932
Address used since 03 Jun 2019
Epsom, Auckland, 1023
Address used since 24 Oct 2017
Director 24 Oct 2017 - 31 Jul 2020
Shirley Elizabeth Day
Te Puke, Te Puke, 3119
Address used since 07 Oct 2014
Director 29 Oct 2012 - 01 Nov 2018
Addresses
Previous address Type Period
95 Devonport Road, Tauranga, Tauranga, 3110 Physical 13 Jun 2017 - 03 Dec 2019
95 Devonport Road, Tauranga, Tauranga, 3110 Registered 22 Mar 2017 - 03 Dec 2019
15 First Avenue, Tauranga, Tauranga, 3110 Physical 30 Jul 2014 - 13 Jun 2017
15 First Avenue, Tauranga, Tauranga, 3110 Registered 30 Jul 2014 - 22 Mar 2017
123 Jellicoe Street, Te Puke, Te Puke, 3119 Registered & physical 08 Apr 2014 - 30 Jul 2014
24 Washer Place, Te Puke, Tauranga, 3119 Registered & physical 29 Oct 2012 - 08 Apr 2014
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
23 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Shirley Elizabeth Day
Director
Te Puke
Te Puke
3119
29 Oct 2012 - current
Day, Shirley Elizabeth
Individual
Papamoa Beach
Papamoa
3118
29 Oct 2012 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Day, Giles Alan
Individual
Papamoa Beach
Papamoa
3118
31 Mar 2014 - current
Location
Companies nearby
Terin Trustees Limited
95 Devonport Road
Broxy Rider Coaching Limited
95 Devonport Road
Mangawhai Trustee No.1 Limited
95 Devonport Road
Silver Kiwi Limited
95 Devonport Road
Forever Now Limited
95 Devonport Road
Priority Limited
95 Devonport Road
Similar companies
Career Solutions Limited
95 Devonport Road
Venture Centre Limited
148 Durham Street
N. T. Wealleans Limited
247 Cameron Road
Legacy (lifestyle) Limited
127 Second Avenue
Elle Cee Developments Limited
150/ 6 Durham St
Gta Trustee 1986 Limited
55 Eighth Avenue