Balancing Books Limited, a registered company, was registered on 25 Mar 1999. 9429037646349 is the New Zealand Business Number it was issued. "Accounting service" (ANZSIC M693220) is how the company is categorised. This company has been supervised by 3 directors: Helen Jane Goodyear - an active director whose contract began on 25 Mar 1999,
Anne Louise King - an inactive director whose contract began on 25 Mar 1999 and was terminated on 26 Jun 2019,
Melanie Marie Ryder - an inactive director whose contract began on 25 Mar 1999 and was terminated on 26 Apr 2000.
Updated on 06 Apr 2024, our database contains detailed information about 7 addresses the company registered, namely: 3/20 Patteson Ave, Mission Bay, Welcome Bay, Auckland, 1071 (registered address),
3/20 Patteson Ave, Mission Bay, Welcome Bay, Auckland, 1071 (service address),
3/20 Patteson Ave, Mission Bay, Welcome Bay, Auckland, 1071 (shareregister address),
3/20 Patteson Ave,, Mission Bay, Auckland, 1071 (postal address) among others.
Balancing Books Limited had been using 78 Matipo Road, Mairangi Bay, Auckland as their physical address up until 14 May 2020.
A single entity owns all company shares (exactly 99 shares) - Goodyear, Helen Jane - located at 1071, Mission Bay, Auckland.
Other active addresses
Address #4: 22 Forrester Drive, Welcome Bay, Tauranga, 3112 New Zealand
Postal & office & delivery address used from 12 May 2021
Address #5: 3/20 Patteson Ave,, Mission Bay, Auckland, 1071 New Zealand
Postal & office & delivery address used from 06 May 2023
Address #6: 3/20 Patteson Ave, Mission Bay, Welcome Bay, Auckland, 1071 New Zealand
Shareregister address used from 06 May 2023
Address #7: 3/20 Patteson Ave, Mission Bay, Welcome Bay, Auckland, 1071 New Zealand
Registered & service address used from 15 May 2023
Principal place of activity
22 Forrester Drive, Welcome Bay, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 78 Matipo Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 31 May 2002 to 14 May 2020
Address #2: 4 Shakespeare Road, Milford, Auckland
Registered address used from 12 Apr 2000 to 31 May 2002
Address #3: C/- The Business Shop Ltd, 173 Target Rd, Glenfield, Auckland
Physical address used from 06 Jan 2000 to 31 May 2002
Address #4: 4 Shakespeare Road, Milford, Auckland
Registered address used from 06 Jan 2000 to 12 Apr 2000
Address #5: 4 Shakespeare Road, Milford, Auckland
Physical address used from 06 Jan 2000 to 06 Jan 2000
Basic Financial info
Total number of Shares: 99
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Individual | Goodyear, Helen Jane |
Mission Bay Auckland 1071 New Zealand |
25 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Anne Louise |
Mairangi Bay Auckland |
25 Mar 1999 - 05 Jul 2019 |
Helen Jane Goodyear - Director
Appointment date: 25 Mar 1999
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Aug 2022
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 04 Jul 2016
Anne Louise King - Director (Inactive)
Appointment date: 25 Mar 1999
Termination date: 26 Jun 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Mar 1999
Melanie Marie Ryder - Director (Inactive)
Appointment date: 25 Mar 1999
Termination date: 26 Apr 2000
Address: Bayswater, Auckland,
Address used since 25 Mar 1999
Lark Holdings Limited
78 Matipo Road
Grinsell King Construction Limited
78 Matipo Road
Gemella Investments Limited
78b Matipo Road
Kh Psychology Limited
73 Matipo Road
Windsurf.co.nz Limited
62b Matipo Rd
Northtec Limited
62b Matipo Road
Bare Bones Accounting Limited
13 Beacon Avenue
David Cox Limited
18 Amante Crescent
Forever Trust Accounting & Taxation Services Limited
472b East Coast Road
Jaffa Consultants Limited
121a Kowhai Road
Sc & Q International Limited
1016 East Coast Road
Sds Accounting Limited
5 Agathis Avenue