Busy Bumbles Limited, a registered company, was incorporated on 11 May 2009. 9429032272871 is the NZ business number it was issued. "Child care service" (business classification Q871010) is how the company has been categorised. This company has been managed by 3 directors: Rebecca Jane Macey - an active director whose contract started on 11 May 2009,
Rebecca Scott - an active director whose contract started on 11 May 2009,
Paul Wallace Scott - an inactive director whose contract started on 08 Jul 2011 and was terminated on 03 Nov 2020.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 20 New Creek Mews, Rolleston, Canterbury, 7614 (type: registered, physical).
Busy Bumbles Limited had been using 20 New Creek Mews, Rolleston, Canterbury as their registered address up until 26 May 2021.
One entity owns all company shares (exactly 100 shares) - Macey, Rebecca Jane - located at 7614, Rolleston, Christchurch.
Principal place of activity
20 New Creek Mews, Rolleston, Canterbury, 7614 New Zealand
Previous addresses
Address: 20 New Creek Mews, Rolleston, Canterbury, 7614 New Zealand
Registered & physical address used from 12 May 2021 to 26 May 2021
Address: 232 Lincoln Rolleston Road, Rd 8, Rolleston, 7678 New Zealand
Registered & physical address used from 28 Aug 2018 to 12 May 2021
Address: Corner Vogel And Jetty Streets, Central Dunedin, Dunedin, 9016 New Zealand
Physical & registered address used from 11 May 2018 to 28 Aug 2018
Address: Corner Vogel And Jetty Streets, Central Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 11 May 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 21 May 2014 to 16 May 2016
Address: 9 Cameron Crescent, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 22 Jun 2012 to 21 May 2014
Address: 32 Marlowe Place, Rolleston, Canterbury, 7614 New Zealand
Registered & physical address used from 23 Apr 2010 to 22 Jun 2012
Address: Rebecca Scott, 6 Salas Place, Papakura, Auckland
Physical & registered address used from 11 May 2009 to 23 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Macey, Rebecca Jane |
Rolleston Christchurch 7678 New Zealand |
18 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Rebecca |
Rolleston Christchurch 7648 New Zealand |
11 May 2009 - 18 May 2021 |
Rebecca Jane Macey - Director
Appointment date: 11 May 2009
Address: Rolleston, Christchurch, 7678 New Zealand
Address used since 18 May 2021
Rebecca Scott - Director
Appointment date: 11 May 2009
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 16 May 2016
Paul Wallace Scott - Director (Inactive)
Appointment date: 08 Jul 2011
Termination date: 03 Nov 2020
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 16 May 2016
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Bear Park Hobsonville Limited
79 Stuart Street
Belle Babysitters Limited
19 Marama Street
Central Educational Services Limited
15 Ngapara Street
Family Ties Associates Limited
17-19 John Street
Wanaka After School Programme Limited
87 Stone Street
Wild Things Limited
Level 13, Otago House