Best Business Group Limited, a registered company, was started on 10 Mar 1997. 9429038141287 is the New Zealand Business Number it was issued. "Workplace training" (ANZSIC P810170) is how the company was classified. This company has been managed by 3 directors: Lise Kamma Best - an active director whose contract began on 10 Mar 1997,
Lise Kamma Bidgood - an active director whose contract began on 10 Mar 1997,
Elizabeth Anne O'connor - an inactive director whose contract began on 15 May 1998 and was terminated on 08 Jul 2002.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 50 Park Road, Greenmeadows, Napier, 4112 (category: registered, physical).
Best Business Group Limited had been using 11 Thames Street, Ahuriri, Napier as their physical address up until 17 Aug 2020.
Other names for this company, as we identified at BizDb, included: from 08 Apr 2008 to 21 Sep 2011 they were called Best Property Group Limited, from 29 Apr 1997 to 08 Apr 2008 they were called Just Best Real Estate Limited and from 10 Mar 1997 to 29 Apr 1997 they were called Best Real Estate Limited.
A single entity owns all company shares (exactly 10000 shares) - Monrad Holdings Ltd - located at 4112, Greenmeadows, Napier.
Principal place of activity
50 Park Road, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: 11 Thames Street, Ahuriri, Napier, 4142 New Zealand
Physical & registered address used from 10 Aug 2011 to 17 Aug 2020
Address #2: Ground Floor, 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 06 Aug 2010 to 10 Aug 2011
Address #3: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand
Registered address used from 10 Jul 2009 to 06 Aug 2010
Address #4: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand
Physical address used from 28 Jul 2004 to 06 Aug 2010
Address #5: 1st Floor, 60 Queens Drive, Lower Hutt
Registered address used from 11 Apr 2000 to 10 Jul 2009
Address #6: The Offices Of Naylor & Company, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 11 Mar 1997 to 11 Mar 1997
Address #7: Top Floor Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 11 Mar 1997 to 28 Jul 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Monrad Holdings Ltd |
Greenmeadows Napier 4112 New Zealand |
10 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Clark Belcher Ltd | 10 Mar 1997 - 21 Jul 2004 | |
Other | Null - Clark Belcher Ltd | 10 Mar 1997 - 21 Jul 2004 |
Lise Kamma Best - Director
Appointment date: 10 Mar 1997
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Aug 2011
Lise Kamma Bidgood - Director
Appointment date: 10 Mar 1997
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Aug 2011
Elizabeth Anne O'connor - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 08 Jul 2002
Address: Lower Hutt,
Address used since 15 May 1998
Greenwich Limited
11 Thames Street
Ebrew Limited
11 Thames Street
Wooden It Limited
11 Thames Street
Walsh Holdings (2012) Limited
11 Thames Street
Hb Maintenance Services Limited
11 Thames Street
Hawke's Bay Tourism Limited
11 Thames Street
Amalmo Products Limited
133 Ferguson Street North
Besafe Training Limited
Gardiner Reaney
Compuworx Business Services Limited
116a Te Awa Avenue
Electrical Safety Training Limited
61 Kennedy Road
H V Services Limited
61 Kennedy Road
Hospitality And Training Solutions Nz Limited
61 Kennedy Road