Ivy Blu Retail Group Limited, a registered company, was launched on 29 Jun 2015. 9429041824573 is the NZ business number it was issued. "Clothing retailing" (business classification G425115) is how the company has been categorised. The company has been managed by 5 directors: Bianca Astle - an active director whose contract started on 29 Jun 2015,
Kelly Maree Dougall - an inactive director whose contract started on 09 Aug 2017 and was terminated on 03 Mar 2021,
Tony Wayne Astle - an inactive director whose contract started on 06 Aug 2015 and was terminated on 27 Jul 2017,
Sarah Dampier - an inactive director whose contract started on 29 Jun 2015 and was terminated on 24 Jul 2017,
David Warring - an inactive director whose contract started on 29 Jun 2015 and was terminated on 19 Jun 2017.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 88A Memorial Avenue, Ilam, Christchurch, 8053 (type: registered, service).
Ivy Blu Retail Group Limited had been using Level 1, 22 Foster Street, Tower Junction, Christchurch as their registered address up until 15 Dec 2016.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20%). Lastly we have the next share allotment (30 shares 30%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Aug 2015 to 15 Dec 2016
Address #2: Level 1, 220 Antigua Street, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Jun 2015 to 21 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Astle, Bianca |
Ilam Christchurch 8053 New Zealand |
03 Nov 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Dougall, Kelly Marie |
Spreydon Christchurch 8024 New Zealand |
12 Jul 2017 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Waghorn, Bianca |
Spreydon Christchurch 8024 New Zealand |
12 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Waghorn, Bianca |
Ilam Christchurch 8053 New Zealand |
29 Jun 2015 - 03 Nov 2016 |
Director | Sarah Dampier |
Merivale Christchurch 8014 New Zealand |
29 Jun 2015 - 08 Aug 2017 |
Individual | Warring, David |
Merivale Christchurch 8014 New Zealand |
29 Jun 2015 - 12 Jul 2017 |
Individual | Dampier, Sarah |
Merivale Christchurch 8014 New Zealand |
29 Jun 2015 - 08 Aug 2017 |
Director | David Warring |
Merivale Christchurch 8014 New Zealand |
29 Jun 2015 - 12 Jul 2017 |
Bianca Astle - Director
Appointment date: 29 Jun 2015
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 29 Jun 2015
Kelly Maree Dougall - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 03 Mar 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 09 Aug 2017
Tony Wayne Astle - Director (Inactive)
Appointment date: 06 Aug 2015
Termination date: 27 Jul 2017
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 14 Aug 2015
Sarah Dampier - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 24 Jul 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Feb 2016
David Warring - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 19 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Feb 2016
South Canterbury Tree Removal Specialists Limited
234 Havelock Street
Tartakover Limited
234 Havelock Street
Burgess Shearing Limited
234 Havelock Street
Jv Rs Limited
234 Havelock Street
Ross Moore Builder Limited
234 Havelock Street
Alps Continuous Spouting Limited
234 Havelock Street
Belleza Tai Tapu Limited
54 Cass Street
Cj's Retail Limited
208 Havelock Street
Soul Pods Limited
199 Burnett Street
Sparrow Retail Limited
144 Tancred Street
Stacked Clothing Limited
144 Tancred Street
Vivaldi Holdings Limited
123 Burnett Street