Bizdom Limited (NZBN 9429041661956) was registered on 20 Mar 2015. 2 addresses are in use by the company: Level 1, 3 Byron Street, Napier/Hawke's Bay, 4112 (type: registered, physical). Level 1, 3 Byron Street, Napier had been their registered address, until 23 Nov 2021. Bizdom Limited used other aliases, namely: Propeller Consulting Limited from 17 Mar 2015 to 07 Mar 2017. 100 shares are allotted to 9 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 25 shares (25% of shares), 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. As far as the second group is concerned, a total of 3 shareholders hold 73% of all shares (73 shares); it includes
Turfrey, Eva Aimee (an individual) - located at Bay View, Napier,
Greer, Esther Rachel (an individual) - located at Napier,
Greer, Mark John (an individual) - located at Napier. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Greer, Esther Rachel, located at Napier (an individual). "Business consultant service" (ANZSIC M696205) is the classification the ABS issued to Bizdom Limited. The Businesscheck database was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 3 Byron Street, Napier/hawke's Bay, 4112 | Registered & physical & service | 23 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Mark John Greer
Napier, 4182
Address used since 30 Oct 2017 |
Director | 30 Oct 2017 - current |
Christine Shaline Singh
Tamatea, Napier, 4112
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Mark Jenkins
Ohope, Ohope, 3121
Address used since 28 Mar 2017 |
Director | 28 Mar 2017 - 31 Oct 2017 |
Mark John Greer
Miramar, Wellington, 6022
Address used since 20 Mar 2015 |
Director | 20 Mar 2015 - 01 Apr 2017 |
Previous address | Type | Period |
---|---|---|
Level 1, 3 Byron Street, Napier, 4112 | Registered & physical | 14 Apr 2021 - 23 Nov 2021 |
3 Byron Street, Napier South, Napier, 4110 | Registered & physical | 13 Apr 2021 - 14 Apr 2021 |
Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 | Registered & physical | 09 May 2019 - 13 Apr 2021 |
Level 9, 86 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical | 11 Apr 2017 - 09 May 2019 |
58 Oriental Parade, Oriental Bay, Wellington, 6011 | Registered & physical | 20 Mar 2015 - 11 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Singh, Christine Individual |
Tamatea Napier 4112 |
12 Apr 2021 - current |
Kohleis, Francis Individual |
Tamatea Napier 4112 |
12 Apr 2021 - current |
Wl Trustee (2018) Limited Shareholder NZBN: 9429046557506 Entity (NZ Limited Company) |
Napier South Napier 4142 |
12 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Turfrey, Eva Aimee Individual |
Bay View Napier 4104 |
14 Aug 2015 - current |
Greer, Esther Rachel Individual |
Napier 4182 |
20 Mar 2015 - current |
Greer, Mark John Individual |
Napier 4182 |
20 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Greer, Esther Rachel Individual |
Napier 4182 |
20 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Greer, Mark John Individual |
Napier 4182 |
20 Mar 2015 - current |
Mark John Greer Director |
Miramar Wellington 6022 |
20 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Christine Anne Individual |
Rd 2 Napier 4182 |
20 Mar 2015 - 14 Aug 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 |
Stewart Baillie Limited Level 3, 44 Victoria Street |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
Thinkplace Limited 111 The Terrace, Equinox House, Level 13 |
My Sms Global Limited Level 3, 12 Johnston Street |
Project X Limited Floor 2, 111 Customhouse Quay |
Walkerscott Limited Floor 1, South British Building |