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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hawkins, Susan Lee |
Eastbourne Lower Hutt 5013 New Zealand |
18 Sep 2017 - |
Individual | Hawkins, Edward Frederick |
Eastbourne Lower Hutt 5013 New Zealand |
18 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkins, Edward Frederick |
Lower Hutt |
29 May 2006 - 27 Jun 2010 |
Individual | Sinclair, Susan Lee |
Eastbourne Lower Hutt 5013 New Zealand |
10 Mar 2008 - 18 Sep 2017 |
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
Wellington Van And Ute Properties Limited
97 Marine Parade
Wellington Van And Ute Dismantlers Limited
97 Marine Parade
Del Mundo Limited
93 Marine Parade
Kenex Limited
16 Oroua Street
Kenex Knowledge Systems Limited
16 Oroua Street
Eastbourne Food Discounter Limited
10 Oroua Street
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