Cuddlebuddy (Nz) Limited, a registered company, was incorporated on 12 Jun 2007. 9429033333120 is the NZBN it was issued. "Commission selling service" (ANZSIC G432010) is how the company was categorised. This company has been managed by 2 directors: Jane Sarah Dobson - an active director whose contract started on 12 Jun 2007,
Bruce Smith - an inactive director whose contract started on 12 Jun 2007 and was terminated on 06 Jul 2018.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 14 Piha Road, Piha, 0772 (registered address),
14 Piha Road, Piha, 0772 (physical address),
14 Piha Road, Piha, 0772 (service address),
16 Woodruffe Avenue, Henderson, Auckland, 0612 (other address) among others.
Cuddlebuddy (Nz) Limited had been using 19E Blake Street, Ponsonby, Auckland as their physical address up until 03 Aug 2021.
One entity controls all company shares (exactly 100 shares) - Dobson, Jane Sarah - located at 0772, Rd2, Piha.
Principal place of activity
14 Piha Road, Piha, Auckland, 0772 New Zealand
Previous addresses
Address #1: 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 29 Jul 2020 to 03 Aug 2021
Address #2: 80 Piha Road, Rd 2, Piha, 0772 New Zealand
Registered address used from 28 Jul 2020 to 03 Aug 2021
Address #3: 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 23 Jul 2020 to 28 Jul 2020
Address #4: 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 23 Jul 2020 to 29 Jul 2020
Address #5: 2 Rabone Street, Henderson, Auckland, 0612 New Zealand
Registered address used from 22 Jul 2019 to 23 Jul 2020
Address #6: 2 Rabone Street, Henderson, Auckland, 0612 New Zealand
Physical address used from 19 Jul 2019 to 23 Jul 2020
Address #7: 16 Woodruffe Avenue, Henderson, Auckland, 0612 New Zealand
Physical address used from 16 Aug 2013 to 19 Jul 2019
Address #8: 16 Woodruffe Avenue, Henderson, Auckland, 0612 New Zealand
Registered address used from 16 Aug 2013 to 22 Jul 2019
Address #9: 14 Piha Road, Piha, Auckland New Zealand
Physical & registered address used from 12 Jun 2007 to 16 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dobson, Jane Sarah |
Rd2 Piha 0772 New Zealand |
12 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Bruce |
Piha Auckland New Zealand |
12 Jun 2007 - 11 Jul 2019 |
Jane Sarah Dobson - Director
Appointment date: 12 Jun 2007
Address: Piha, 0772 New Zealand
Address used since 25 Jul 2022
Address: Rd 2, Piha, 0772 New Zealand
Address used since 15 Jul 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 21 Sep 2017
Address: Piha, Auckland, 0772 New Zealand
Address used since 15 Oct 2015
Bruce Smith - Director (Inactive)
Appointment date: 12 Jun 2007
Termination date: 06 Jul 2018
Address: Piha, Auckland, 0772 New Zealand
Address used since 15 Oct 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 21 Sep 2017
John Turner Trustee Limited
2/10 Woodruffe Ave
Vineyard Christian Fellowship West
11 Woodruffe Avenue
Vineyard Community Trust
11 Woodruffe Avenue
B & T Panel & Paint Limited
Unit 5
Henderson Automotive (2005) Limited
5c Woodruffe Avenue
The Gentleman's Cabinetmakers Limited
5b Woodruffe Avenue
Adp Hydraulics Limited
30 Glengarry Rd
Angove Consultants Limited
511 Rosebank Road
Malbero Trade Limited
20 Miliway
No1 Top Brands Limited
15 Misty Valley Drive
Professional Shopper Limited
77 Forest Hill Road
The Icon New Zealand Limited
62 Brashier Circle