Shortcuts

Buzz-a-basket Nz Limited

Type: NZ Limited Company (Ltd)
9429039915511
NZBN
251010
Company Number
Registered
Company Status
G427940
Industry classification code
Gift Shop Nec
Industry classification description
Current address
790 Peak Road
Rd2
Auckland 1050
New Zealand
Postal address used since 11 Nov 2020
790 Peak Road
Rd2
Auckland 0892
New Zealand
Office & delivery address used since 11 Nov 2020
790 Peak Road
Rd2
Auckland 0892
New Zealand
Registered & physical & service address used since 09 Sep 2021

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).

Addresses

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

Contact info
64 27 2275387
Phone
64 21 575070
11 Nov 2020 Phone
chrissyhay1@gmail.com
02 Nov 2023 nzbn-reserved-invoice-email-address-purpose
buzzabasket@xtra.co.nz
11 Nov 2020 nzbn-reserved-invoice-email-address-purpose
buzzabasket@xtra.co.nz
27 Dec 2018 Email
www.buzzabasket.co.nz
27 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Brothers Gourmet Gifts Limited
Shareholder NZBN: 9429046527943
Mt Wellington
Auckland
1640
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duke, Garry Douglas Mt Eden
Individual Langford, Cherie Anne Mount Eden
Auckland
1024
New Zealand
Individual Parsons, Cheryl Andrea Mt Eden
Individual Hay, Kurt David Orakei
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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