Jason and Cherie Bouzaid Limited, a registered company, was launched on 02 Jun 2005. 9429034737620 is the business number it was issued. "Panel beating" (ANZSIC S941250) is how the company was categorised. This company has been managed by 3 directors: Cherie May Bouzaid - an active director whose contract started on 02 Jun 2005,
Jason Bouzaid - an active director whose contract started on 01 Dec 2006,
Linda Catherine Smith - an inactive director whose contract started on 02 Jun 2005 and was terminated on 01 Dec 2006.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: 29A Gladstone Road South, Mosgiel, Mosgiel, 9024 (office address),
29A Gladstone Road South, Mosgiel, Mosgiel, 9024 (physical address),
29A Gladstone Road South, Mosgiel, Mosgiel, 9024 (service address),
29A Gladstone Road South, Mosgiel, Mosgiel, 9024 (other address) among others.
Jason and Cherie Bouzaid Limited had been using Mcglashan Street, Mosgiel, Dunedin as their registered address until 22 Nov 2017.
Previous aliases for the company, as we managed to find at BizDb, included: from 02 Jun 2005 to 21 Dec 2006 they were named Linda and Cherie Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 29a Gladstone Road South, Mosgiel, Mosgiel, 9024 New Zealand
Delivery & other (Address For Share Register) & records & shareregister address used from 07 Jun 2019
Address #5: 29a Gladstone Road South, Mosgiel, Mosgiel, 9024 New Zealand
Physical & service address used from 17 Jun 2019
Principal place of activity
29 Mcglashan Street, Mosgiel, Mosgiel, 9024 New Zealand
Previous addresses
Address #1: Mcglashan Street, Mosgiel, Dunedin New Zealand
Registered address used from 04 Jun 2008 to 22 Nov 2017
Address #2: Mcglashan Street, Mosgiel, Dunedin New Zealand
Physical address used from 04 Jun 2008 to 17 Jun 2019
Address #3: C/-masters & Associates Ltd, Unity House, 516 George Street, Dunedin
Registered & physical address used from 02 Jun 2005 to 04 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bouzaid, Cherie May |
Mosgiel Mosgiel 9024 New Zealand |
02 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bouzaid, Jason Leonard |
Mosgiel Mosgiel 9024 New Zealand |
01 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Linda Catherine |
Mosgiel Dunedin |
02 Jun 2005 - 27 Jun 2010 |
Cherie May Bouzaid - Director
Appointment date: 02 Jun 2005
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 15 May 2009
Jason Bouzaid - Director
Appointment date: 01 Dec 2006
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 15 May 2009
Linda Catherine Smith - Director (Inactive)
Appointment date: 02 Jun 2005
Termination date: 01 Dec 2006
Address: Mosgiel, Dunedin,
Address used since 02 Jun 2005
Ocean View Caravans Limited
53 Mcglashan Street
Sheepscan Limited
23 Ashton Street
Kevin Payne Limited
76 Shaw Street
P & A J Duncan Limited
10 Gow Street
Formby Holdings Nz Limited
34 Gladstone Road South
Mcgrath Benchtop Solutions Limited
15b Gladstone Road South
Action Panelbeating Limited
7 Carroll Street
Brownlie And Scoles (2012) Limited
2 Clark Street
Deaker Holdings Limited
2 Clark Street
Gordy's Corner Panel & Paint Limited
15a Hokonui Drive
South City Panelbeaters Limited
Radio Otago House
Whitestone Panel Paint & Coach Limited
16 Wear Street