Buzz-A-Basket Nz Limited was incorporated on 19 Dec 1984 and issued an NZ business number of 9429039915511. This registered LTD company has been supervised by 5 directors: Liam Jason Hay - an active director whose contract started on 20 Jan 2018,
Kurt David Hay - an inactive director whose contract started on 15 Jan 2018 and was terminated on 02 Aug 2021,
Cherie Anne Langford - an inactive director whose contract started on 19 Jul 2012 and was terminated on 02 Mar 2018,
Cheryl Andrea Parsons - an inactive director whose contract started on 08 Nov 1988 and was terminated on 15 Jan 2018,
Garry Douglas Duke - an inactive director whose contract started on 08 Nov 1988 and was terminated on 31 Dec 2006.
As stated in our database (updated on 26 Apr 2024), this company registered 3 addresses: 790 Peak Road, Rd2, Auckland, 0892 (registered address),
790 Peak Road, Rd2, Auckland, 0892 (physical address),
790 Peak Road, Rd2, Auckland, 0892 (service address),
790 Peak Road, Rd2, Auckland, 1050 (postal address) among others.
Up to 09 Sep 2021, Buzz-A-Basket Nz Limited had been using 790 Peak Road, Rd2, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Brothers Gourmet Gifts Limited (an entity) located at Mt Wellington, Auckland postcode 1640. Buzz-A-Basket Nz Limited has been categorised as "Gift shop nec" (ANZSIC G427940).
Principal place of activity
Dominion Rd, Mt Eden, 1024 New Zealand
Previous addresses
Address #1: 790 Peak Road, Rd2, Auckland, 0892 New Zealand
Physical & registered address used from 19 Nov 2020 to 09 Sep 2021
Address #2: 79 Garton Drive, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 18 Nov 2020 to 19 Nov 2020
Address #3: 90a Upland Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 10 Jan 2019 to 18 Nov 2020
Address #4: Flat 2, 70 Rukutai Street, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 27 Mar 2018 to 10 Jan 2019
Address #5: 25 Kenyon Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 27 Jul 2012 to 27 Mar 2018
Address #6: Ground Floor, 1 Olive Road, Penrose, Auckland 1061 New Zealand
Physical & registered address used from 22 Sep 2009 to 27 Jul 2012
Address #7: Ground Floor, 1 Olive Road, Penrose, Auckland
Physical address used from 20 Sep 2005 to 22 Sep 2009
Address #8: Ground Floor, 1 Olive Road, Penrose
Registered address used from 20 Sep 2005 to 22 Sep 2009
Address #9: 409 Dominion Road, Auckland 3
Physical & registered address used from 01 Jul 1997 to 20 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Brothers Gourmet Gifts Limited Shareholder NZBN: 9429046527943 |
Mt Wellington Auckland 1640 New Zealand |
20 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duke, Garry Douglas |
Mt Eden |
19 Dec 1984 - 31 Oct 2010 |
Individual | Langford, Cherie Anne |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2012 - 28 Feb 2018 |
Individual | Parsons, Cheryl Andrea |
Mt Eden |
19 Dec 1984 - 19 Jul 2012 |
Individual | Hay, Kurt David |
Orakei Auckland 1071 New Zealand |
28 Feb 2018 - 20 Jul 2018 |
Liam Jason Hay - Director
Appointment date: 20 Jan 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 20 Jan 2018
Kurt David Hay - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 02 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Jan 2018
Cherie Anne Langford - Director (Inactive)
Appointment date: 19 Jul 2012
Termination date: 02 Mar 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jul 2012
Cheryl Andrea Parsons - Director (Inactive)
Appointment date: 08 Nov 1988
Termination date: 15 Jan 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Oct 2016
Garry Douglas Duke - Director (Inactive)
Appointment date: 08 Nov 1988
Termination date: 31 Dec 2006
Address: Mt Eden,
Address used since 08 Nov 1988
Edwards Physiotherapy Limited
66a Rukutai Street
Cycle Auckland Limited
66b Rukutai Street
Djp Services Limited
66b Rukutai Street
Tasman Coldstore Limited
78a Rukutai Street
Retirement Pad Limited
83 Rukutai Street
Lawrie Environmental Limited
80 Rukutai Street
Create & Thrive Limited
12 Dingle Road
Crisp Home Limited
26 Dudley Road
Home Interiors New Zealand Limited
97 Lucerne Road
Kta Sourcing Limited
1/52 Patteson Ave, Mission Bay,
Willow And Wolfe Limited
60b St Johns Road
Yx Gift Shop Limited
6b Ngake Street