Shortcuts

Beespoke Creative Industries Limited

Type: NZ Limited Company (Ltd)
9429041397442
NZBN
5447295
Company Number
Registered
Company Status
114901520
GST Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
137 Marshmeadow Road
Rd 6
Hamilton 3286
New Zealand
Registered & physical & service address used since 21 Oct 2019
137 Marshmeadow Road
Rd 6
Hamilton 3286
New Zealand
Delivery & postal & office address used since 06 Apr 2021

Beespoke Creative Industries Limited was launched on 05 Sep 2014 and issued an NZ business number of 9429041397442. The registered LTD company has been managed by 2 directors: Ryan Mark Sanders - an active director whose contract began on 05 Sep 2014,
Peter Norval Sanders - an inactive director whose contract began on 01 Feb 2017 and was terminated on 21 Jan 2019.
According to BizDb's database (last updated on 26 Apr 2024), this company uses 1 address: 137 Marshmeadow Road, Rd 6, Hamilton, 3286 (category: delivery, postal).
Up to 21 Oct 2019, Beespoke Creative Industries Limited had been using 16 Killegray Close, Flagstaff, Chartwell, Hamilton as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Sanders, Ryan Mark (an individual) located at Rd 6, Hamilton postcode 3286.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pantoja-Sanders, Jessica Maria - located at Rd 6, Hamilton. Beespoke Creative Industries Limited has been categorised as "House construction, alteration, renovation or general repair" (business classification E301130).

Addresses

Principal place of activity

137 Marshmeadow Road, Rd 6, Hamilton, 3286 New Zealand


Previous addresses

Address #1: 16 Killegray Close, Flagstaff, Chartwell, Hamilton, 3210 New Zealand

Registered & physical address used from 04 Apr 2019 to 21 Oct 2019

Address #2: 16 Killegray Close, Flagstaff, Hamilton, 3210 New Zealand

Registered & physical address used from 03 Apr 2019 to 04 Apr 2019

Address #3: 20 Perindale Drive, Chartwell, Hamilton, 3210 New Zealand

Registered & physical address used from 15 Mar 2018 to 03 Apr 2019

Address #4: 20a Perindale Drive, Chartwell, Hamilton, 3210 New Zealand

Physical & registered address used from 28 Mar 2017 to 15 Mar 2018

Address #5: 55 Tramway Road, Enderley, Hamilton, 3214 New Zealand

Registered & physical address used from 05 Sep 2014 to 28 Mar 2017

Contact info
64 22 3550058
26 Mar 2019 Phone
hello.ryansanders@gmail.com
06 Apr 2021 nzbn-reserved-invoice-email-address-purpose
hello.ryansanders@gmail.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sanders, Ryan Mark Rd 6
Hamilton
3286
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pantoja-sanders, Jessica Maria Rd 6
Hamilton
3286
New Zealand
Directors

Ryan Mark Sanders - Director

Appointment date: 05 Sep 2014

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Sep 2016

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 07 Mar 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 26 Mar 2019

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 11 Oct 2019


Peter Norval Sanders - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 21 Jan 2019

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Feb 2017

Nearby companies

John D Clarke Limited
20a Perindale Drive

The Saint George Romanian Orthodox Parish Board
16 Perindale Drive

Big Picture Properties Limited
26 Perindale Drive

About Coffee Limited
10 Mayfair Avenue

Beames Creative Solutions Limited
21a Chelsea Place

Harpagornis Media Limited
11 Perindale Drive

Similar companies

Abode Construction Limited
15 Samuel Place

Elite Home Renovations Limited
22 Marnane Terrace

Green Origins Limited
1c Windsor Road

Shavon Limited
10 Cotton Street

Uplifting Homes Limited
27 Pollock Drive

Walker Residential Development Limited
30 Forsyth Street