Buzzed Limited, a registered company, was launched on 30 Mar 2017. 9429046043290 is the business number it was issued. "Catering service" (ANZSIC H451320) is how the company has been categorised. The company has been supervised by 4 directors: Lucy Anna Colmar Jones - an active director whose contract started on 30 Mar 2017,
Alyse Gentry - an inactive director whose contract started on 30 Mar 2017 and was terminated on 24 Apr 2018,
Robert Jack Van Der Wielen - an inactive director whose contract started on 19 Feb 2018 and was terminated on 24 Apr 2018,
Pauline Florence Colmar - an inactive director whose contract started on 30 Mar 2017 and was terminated on 01 Mar 2018.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Second Avenue, Stanley Point, Auckland, 0624 (category: shareregister, registered).
Buzzed Limited had been using 8 Victoria Road, Devonport, Auckland as their registered address until 19 Apr 2021.
One entity controls all company shares (exactly 900 shares) - Colmar Jones, Lucy Anna - located at 0624, Milford, Auckland.
Principal place of activity
8 Victoria Road, Devonport, Auckland, 0624 New Zealand
Previous address
Address #1: 8 Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 30 Mar 2017 to 19 Apr 2021
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Director | Colmar Jones, Lucy Anna |
Milford Auckland 0620 New Zealand |
30 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colmar, Pauline Florence |
Stanley Point Auckland 0624 New Zealand |
30 Mar 2017 - 21 Feb 2018 |
Individual | Hartmann-virnich, Katja |
Rd 3 Silverdale 0993 New Zealand |
26 Sep 2019 - 22 Feb 2022 |
Individual | Gentry, Alyse |
Narrow Neck Auckland 0624 New Zealand |
30 Mar 2017 - 24 Apr 2018 |
Director | Pauline Florence Colmar |
Stanley Point Auckland 0624 New Zealand |
30 Mar 2017 - 21 Feb 2018 |
Director | Alyse Gentry |
Narrow Neck Auckland 0624 New Zealand |
30 Mar 2017 - 24 Apr 2018 |
Individual | Van Der Wielen, Robert Jack |
Stanley Point Auckland 0624 New Zealand |
21 Feb 2018 - 24 Apr 2018 |
Lucy Anna Colmar Jones - Director
Appointment date: 30 Mar 2017
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 16 Mar 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 Apr 2021
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Apr 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Mar 2017
Alyse Gentry - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 24 Apr 2018
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Mar 2017
Robert Jack Van Der Wielen - Director (Inactive)
Appointment date: 19 Feb 2018
Termination date: 24 Apr 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 19 Feb 2018
Pauline Florence Colmar - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 01 Mar 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 30 Mar 2017
Waspfactory.net Limited
10 Victoria Road
Cleangreencomputer Limited
10 Victoria Road
Seguro Trustee Company Limited
Suite 2, 10 Victoria Road,
Industrie Properties Limited
4 Flagstaff Terrace
Vanguard Military School Charitable Trust
Level One
Devonport Returned And Services Association Incorporated
61 Victoria Road
Absolute Productions Limited
11d Wynyard Street
Bountygate (nz) Limited
41 Glanville Terrace
Clutch Sports Limited
19 Mays Street
La Creme Limited
1/33a Glen Road, Stanley Point
Morepork Bbq Limited
34 Cheltenham Road
True Food Limited
42 Vauxhall Road