Bizco Accountants Limited was registered on 21 Aug 1989 and issued a business number of 9429039331304. The registered LTD company has been managed by 6 directors: Mervyn James Joe - an active director whose contract started on 13 Feb 2019,
Pamela Anne Joe - an active director whose contract started on 17 Nov 2022,
Yu Fan - an inactive director whose contract started on 01 Apr 2017 and was terminated on 14 Feb 2019,
Mervyn James Joe - an inactive director whose contract started on 05 Jan 2018 and was terminated on 22 Jan 2018,
Mervyn James Joe - an inactive director whose contract started on 08 Nov 1991 and was terminated on 28 Apr 2017.
According to BizDb's information (last updated on 08 Apr 2024), the company registered 2 addresses: 1575 Great North Road, Waterview, Auckland, 1026 (registered address),
1575 Great North Road, Waterview, Auckland, 1026 (service address),
12B Patey Street, Epsom, Auckland, 1051 (physical address).
Until 22 Jan 2024, Bizco Accountants Limited had been using 12B Patey Street, Epsom, Auckland as their registered address.
BizDb identified previous names for the company: from 18 Jan 2013 to 10 Apr 2017 they were named Bizco Chartered Accountants Limited, from 10 Oct 2012 to 18 Jan 2013 they were named Bizco Limited and from 17 Feb 2011 to 10 Oct 2012 they were named Bizco Chartered Accountants Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Joe, Pamela Anne (an individual) located at Epsom, Auckland postcode 1051,
Joe, Stephen Bryan (an individual) located at Rototuna, Hamilton postcode 3210,
Joe, Mervyn (an individual) located at Epsom, Auckland postcode 1051. Bizco Accountants Limited has been classified as "Accountant" (business classification M693210).
Previous addresses
Address #1: 12b Patey Street, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 28 Jan 2022 to 22 Jan 2024
Address #2: 1575 Great North Road, Waterview, Auckland, 1026 New Zealand
Physical & registered address used from 25 May 2020 to 28 Jan 2022
Address #3: 50d Willcott Street, Mt Albert, Auckland, 1025 New Zealand
Physical & registered address used from 22 Feb 2019 to 25 May 2020
Address #4: 34c Grand Drive, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 16 Mar 2018 to 22 Feb 2019
Address #5: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 20 Nov 2009 to 16 Mar 2018
Address #6: 279 Gillies Ave, Epsom, Auckland
Registered & physical address used from 01 Nov 2004 to 20 Nov 2009
Address #7: 25 Kipling Avenue, P O Box 26-392, Epsom, Auckland
Registered address used from 22 Oct 1992 to 22 Oct 1992
Address #8: 120 Fisher Parade,, Pakuranga,, Auckland.
Registered address used from 22 Oct 1992 to 01 Nov 2004
Address #9: At The Registered Office
Physical address used from 20 Feb 1992 to 01 Nov 2004
Address #10: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Joe, Pamela Anne |
Epsom Auckland 1051 New Zealand |
14 Feb 2019 - |
Individual | Joe, Stephen Bryan |
Rototuna Hamilton 3210 New Zealand |
23 Sep 2021 - |
Individual | Joe, Mervyn |
Epsom Auckland 1051 New Zealand |
21 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fan, Yu |
Remuera Auckland 1050 New Zealand |
19 Jan 2018 - 14 Feb 2019 |
Individual | Joe, Mervyn James |
Kingsland Auckland New Zealand |
21 Aug 1989 - 11 Apr 2017 |
Individual | Fan, Yu |
Remuera Auckland 1050 New Zealand |
11 Apr 2017 - 07 Jan 2018 |
Individual | Joe, Mervyn James |
Kingsland Auckland 1021 New Zealand |
07 Jan 2018 - 19 Jan 2018 |
Individual | Joe, Stephen Bryan |
Kingsland Auckland New Zealand |
21 Aug 1989 - 20 Feb 2015 |
Individual | Joe, Pamela Anne |
Kingsland Auckland New Zealand |
21 Aug 1989 - 20 Feb 2015 |
Director | Yu Fan |
Remuera Auckland 1050 New Zealand |
11 Apr 2017 - 07 Jan 2018 |
Individual | Joe, Mervyn James |
Kingsland Auckland 1021 New Zealand |
21 Aug 1989 - 11 Apr 2017 |
Mervyn James Joe - Director
Appointment date: 13 Feb 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 20 Jan 2022
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Sep 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 13 Feb 2019
Pamela Anne Joe - Director
Appointment date: 17 Nov 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 Nov 2022
Yu Fan - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 14 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2017
Mervyn James Joe - Director (Inactive)
Appointment date: 05 Jan 2018
Termination date: 22 Jan 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 05 Jan 2018
Mervyn James Joe - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 28 Apr 2017
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 15 Nov 2009
Pamela Anne Joe - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 10 Dec 1997
Address: Epsom, Auckland,
Address used since 08 Nov 1991
Innovate Building Limited
34c Grand Drive
Stella Nominee Limited
34c Grand Drive
T & M Accounting Limited
34c Grand Drive
The Y & M Grand Limited
30 Grand Drive
Ohau Consulting Limited
60a Koraha Street
Grant Education Limited
24c Grand Drive
Asat Limited
24a Koraha Street
Bds Accountants Limited
114 Ladies Mile
Corporate Restructuring Limited
C/o 1 /45 Abbots Way
Insight To Profit Limited
39 Richard Farrell Avenue
The New Zealand Wine Club Limited
62 Rosepark Crescent
Vivian (2003) Limited
91 Maungarei Road