Shortcuts

Ivy Blu Retail Group Limited

Type: NZ Limited Company (Ltd)
9429041824573
NZBN
5736407
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
234 Havelock Street
Ashburton
Ashburton 7700
New Zealand
Registered & physical & service address used since 15 Dec 2016
88a Memorial Avenue
Ilam
Christchurch 8053
New Zealand
Registered & service address used since 22 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Astle, Bianca Ilam
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Dougall, Kelly Marie Spreydon
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Waghorn, Bianca Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Waghorn, Bianca Ilam
Christchurch
8053
New Zealand
Director Sarah Dampier Merivale
Christchurch
8014
New Zealand
Individual Warring, David Merivale
Christchurch
8014
New Zealand
Individual Dampier, Sarah Merivale
Christchurch
8014
New Zealand
Director David Warring Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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