B Gifted Limited, a registered company, was registered on 17 Apr 2013. 9429030259096 is the NZBN it was issued. "Gift shop" (business classification G427940) is how the company was classified. The company has been managed by 3 directors: John Christopher Barsby - an active director whose contract started on 17 Apr 2013,
Jacqueline Anne Hailwood - an active director whose contract started on 15 May 2023,
Wendy Mary Annette Barsby - an inactive director whose contract started on 17 Apr 2013 and was terminated on 13 Apr 2020.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Shop 1, The City Arcade, 123 - 125 Main Street, Upper Hutt, 5018 (office address),
102 Queens Road, Waikanae Beach, Waikanae, 5036 (postal address),
Shop 1, The City Arcade, 123 - 125 Main Street, Upper Hutt, 5018 (delivery address),
102 Queens Road, Waikanae Beach, Waikanae, 5036 (registered address) among others.
One entity controls all company shares (exactly 120 shares) - Barsby, John Christopher - located at 5018, Waikanae.
Other active addresses
Principal place of activity
Shop 1, The City Arcade, 123 - 125 Main Street, Upper Hutt, 5018 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Barsby, John Christopher |
Waikanae 5036 New Zealand |
17 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barsby, Wendy Mary Annette |
Waikanae 5036 New Zealand |
17 Apr 2013 - 28 May 2023 |
John Christopher Barsby - Director
Appointment date: 17 Apr 2013
Address: Waikanae, 5036 New Zealand
Jacqueline Anne Hailwood - Director
Appointment date: 15 May 2023
Address: Akatarawa Valley, Upper Hutt, 5372 New Zealand
Address used since 15 May 2023
Wendy Mary Annette Barsby - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 13 Apr 2020
Address: Waikanae, 5036 New Zealand
Address used since 17 Apr 2013
J&s Properties Limited
123 Queens Road
J & S Building Contractors Limited
123 Queens Road
Cando Technology Limited
19 Major Durie Place
Pejavimir Limited
16a Major Durie Place
Towards Tomorrow Limited
9 Barrett Drive
Ikaham Holdings Limited
14 Major Durie Place
Ianca 5032 Limited
22 Raumati Road
Lovely Living Limited
Level 1, 18 Ihakara Street
M&n Limited
22 Raumati Road
Million Ideas Limited
18 Wood Leigh
Rpm Enterprises Limited
33 Linwood Drive
Swift Rentals Limited
16 Moana Road