Shortcuts

Confetti Bridal Boutique Limited

Type: NZ Limited Company (Ltd)
9429034083291
NZBN
1823788
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
9b Ash Grove
Ranui
Porirua 5024
New Zealand
Other address (Address For Share Register) used since 18 Sep 2017
97 Marine Parade
Eastbourne
Lower Hutt 5013
New Zealand
Physical & registered & service address used since 26 Sep 2017

Confetti Bridal Boutique Limited, a registered company, was started on 29 May 2006. 9429034083291 is the number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was classified. This company has been supervised by 3 directors: Susan Lee Sinclair - an active director whose contract began on 10 Mar 2008,
Susan Lee Hawkins - an active director whose contract began on 10 Mar 2008,
Edward Frederick Hawkins - an inactive director whose contract began on 29 May 2006 and was terminated on 12 Mar 2008.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 69 Waione Street, Petone, Lower Hutt, 5012 (office address),
97 Marine Parade, Eastbourne, Lower Hutt, 5013 (physical address),
97 Marine Parade, Eastbourne, Lower Hutt, 5013 (registered address),
97 Marine Parade, Eastbourne, Lower Hutt, 5013 (service address) among others.
Confetti Bridal Boutique Limited had been using 9B Ash Grove, Ranui, Porirua as their physical address until 26 Sep 2017.
Previous names used by the company, as we identified at BizDb, included: from 29 May 2006 to 10 Mar 2008 they were called Manawatu Commercial 2006 Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hawkins, Susan Lee (a director) located at Eastbourne, Lower Hutt postcode 5013,
Hawkins, Edward Frederick (an individual) located at Eastbourne, Lower Hutt postcode 5013.

Addresses

Principal place of activity

69 Waione Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 9b Ash Grove, Ranui, Porirua, 5024 New Zealand

Physical & registered address used from 26 Jul 2017 to 26 Sep 2017

Address #2: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand

Registered address used from 29 Nov 2016 to 26 Jul 2017

Address #3: Unit 4, 73 Kenepuru Drive, Porirua, 5026 New Zealand

Registered address used from 02 Jul 2015 to 29 Nov 2016

Address #4: Unit 4, 73 Kenepuru Drive, Porirua, 5026 New Zealand

Physical address used from 02 Jul 2015 to 26 Jul 2017

Address #5: 1st Floor, 8 Raroa Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 02 Aug 2012 to 02 Jul 2015

Address #6: C/-k J Brown, Level 2, 20 Pretoria Street, Lower Hutt 5010 New Zealand

Physical & registered address used from 20 Nov 2009 to 02 Aug 2012

Address #7: 11 Eastview Grove, Normandale, Lower Hutt

Physical address used from 01 Apr 2008 to 20 Nov 2009

Address #8: 15 Renoir Avenue, Lower Hutt

Physical address used from 29 May 2006 to 01 Apr 2008

Address #9: 47a Buick Street, Petone, Wellington

Registered address used from 29 May 2006 to 20 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Nov 2016

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hawkins, Susan Lee Eastbourne
Lower Hutt
5013
New Zealand
Individual Hawkins, Edward Frederick Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkins, Edward Frederick Lower Hutt
Individual Sinclair, Susan Lee Eastbourne
Lower Hutt
5013
New Zealand
Directors

Susan Lee Sinclair - Director

Appointment date: 10 Mar 2008

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 03 Oct 2013


Susan Lee Hawkins - Director

Appointment date: 10 Mar 2008

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 03 Oct 2013


Edward Frederick Hawkins - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 12 Mar 2008

Address: Lower Hutt,

Address used since 29 May 2006

Nearby companies
Similar companies

Bluebelle Bridal Co Limited
386 Jackson Street

Fusion Clothing Limited
63 Camperdown Road

Imec Consultants Limited
10 Nikau Road

Minnie Faux Limited
164 Seatoun Heights Road

Rightsize Clothing Alterations Limited
156 Wise Street

Wanda Harland Limited
58 Adelaide St