Dress Up Box Limited, a registered company, was launched on 09 Mar 2007. 9429033545028 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Kristina Ann Cavit - an active director whose contract began on 08 Mar 2013,
Michael Bruce Cavit - an inactive director whose contract began on 31 Mar 2010 and was terminated on 31 Mar 2016,
Linley June Jamieson-Hill - an inactive director whose contract began on 09 Mar 2007 and was terminated on 31 Mar 2010,
David Hill - an inactive director whose contract began on 09 Mar 2007 and was terminated on 31 Mar 2010.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 79 Hill Street, Richmond, Richmond, 7020 (types include: registered, physical).
Dress Up Box Limited had been using 9 Strawbridge Square, Stoke, Nelson as their physical address until 12 May 2021.
Past names used by the company, as we established at BizDb, included: from 30 Jul 2012 to 08 Mar 2013 they were named Southtec Digital Limited, from 09 Mar 2007 to 30 Jul 2012 they were named Telephone House (Nelson) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 51 shares (51%).
Previous addresses
Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 25 May 2016 to 12 May 2021
Address: 79 Hill Street, Richmond, Nelson New Zealand
Physical address used from 04 May 2010 to 25 May 2016
Address: First Floor, 106 Collingwood Street, Nelson New Zealand
Registered address used from 09 Mar 2007 to 25 May 2016
Address: 3 Win Place, Richmond 7020
Physical address used from 09 Mar 2007 to 09 Mar 2007
Address: Dave Hector Accounting Group Ltd, First Floor, 106 Collingwood Street, Nelson
Physical address used from 09 Mar 2007 to 09 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Cavit, Kristina Ann |
Richmond Nelson 7020 New Zealand |
03 May 2018 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Cavit, Michael Bruce John |
Richmond Richmond 7020 New Zealand |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cavit, Michael Bruce |
Nelson Nelson 7010 New Zealand |
31 Mar 2010 - 03 May 2018 |
Individual | Hill, David |
Richmond 7020 |
09 Mar 2007 - 27 Jun 2010 |
Individual | Cavit, Kristina Anne |
Nelson Nelson 7010 New Zealand |
31 Mar 2010 - 03 May 2018 |
Individual | Jamieson-hill, Linley June |
Richmond 7020 |
09 Mar 2007 - 27 Jun 2010 |
Kristina Ann Cavit - Director
Appointment date: 08 Mar 2013
Address: Richmond, Nelson, 7020 New Zealand
Address used since 08 Mar 2013
Michael Bruce Cavit - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 31 Mar 2016
Address: Richmond, Nelson, 7020 New Zealand
Address used since 08 Mar 2013
Linley June Jamieson-hill - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 31 Mar 2010
Address: Richmond 7020,
Address used since 09 Mar 2007
David Hill - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 31 Mar 2010
Address: Richmond 7020,
Address used since 09 Mar 2007
Smart Engineering Services Limited
9 Strawbridge Square
Vanilla Bean Cafe (2016) Limited
9 Strawbridge Square
Ceiling Wool Insulation Limited
9 Strawbridge Square
Stay Safe Nz Limited
9 Strawbridge Square
Meribel Olives Limited
9 Strawbridge Square
Blanchett Trustees Limited
9 Strawbridge Square