Shortcuts

Busyland Limited

Type: NZ Limited Company (Ltd)
9429036952106
NZBN
1127783
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
P801020
Industry classification code
Pre-school Centre Operation - Except Child Minding Centre
Industry classification description
Current address
11 Tuhoro Street
Otorohanga 3900
New Zealand
Registered address used since 17 Oct 2017
41 Cate Road
Rototuna North
Hamilton 3210
New Zealand
Delivery & postal address used since 29 Sep 2019
41 Cate Road
Rototuna North
Hamilton 3210
New Zealand
Office address used since 02 Apr 2020

Busyland Limited, an in liquidation company, was registered on 19 Apr 2001. 9429036952106 is the NZ business number it was issued. "Pre-school centre operation - except child minding centre" (business classification P801020) is how the company was categorised. This company has been run by 2 directors: Angela Gaye Carson - an active director whose contract started on 19 Apr 2001,
Anthony John Carson - an inactive director whose contract started on 19 Apr 2001 and was terminated on 31 Mar 2017.
Last updated on 21 Dec 2023, BizDb's database contains detailed information about 8 addresses the company registered, specifically: 14 St Marys Road, Saint Marys Bay, Auckland, 1011 (registered address),
14 St Marys Road, Saint Marys Bay, Auckland, 1011 (service address),
5 Hawkridge Rise, Huntington, Hamilton, 3210 (service address),
5 Hawkridge Rise, Huntington, Hamilton, New Zealand, Huntington, Hamilton, 3210 (shareregister address) among others.
Busyland Limited had been using 11 Tuhoro Street, Otorohanga as their physical address until 14 Apr 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 2 shares (2%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 98 shares (98%).

Addresses

Other active addresses

Address #4: 41 Cate Road, Rototuna, Hamilton, 3210 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Apr 2020

Address #5: 41 Cate Road, Rototuna, Hamilton, 3210 New Zealand

Physical & service address used from 14 Apr 2020

Address #6: 5 Hawkridge Rise, Huntington, Hamilton, New Zealand, Huntington, Hamilton, 3210 New Zealand

Shareregister address used from 28 Mar 2023

Address #7: 5 Hawkridge Rise, Huntington, Hamilton, 3210 New Zealand

Service address used from 05 Apr 2023

Address #8: 14 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand

Registered & service address used from 24 Nov 2023

Principal place of activity

41 Cate Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

Address #1: 11 Tuhoro Street, Otorohanga, 3900 New Zealand

Physical address used from 17 Oct 2017 to 14 Apr 2020

Address #2: 39 Thackeray Street, Hamilton New Zealand

Registered & physical address used from 25 Jun 2008 to 17 Oct 2017

Address #3: K P M G, Chartered Accountants, 85 Alexandra Street, Hamilton

Registered & physical address used from 19 Apr 2001 to 25 Jun 2008

Contact info
64 27331 4020
Phone
angela@somersetsmyth.co.nz
Email
www.somersetsmyth.co.nz
29 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Carson, Angela Gaye Whitiora
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Smith, Michael John Raymond Te Awamutu
Te Awamutu
3800
New Zealand
Individual Carson, Angela Gaye Whitiora
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meale, Russell David Trevor Havelock North

New Zealand
Individual Carson, Angela Gaye Hamilton

New Zealand
Individual Carson, Anthony John Hamilton

New Zealand
Individual Carson, Anthony John Hamilton

New Zealand
Directors

Angela Gaye Carson - Director

Appointment date: 19 Apr 2001

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 28 Mar 2023

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 02 Apr 2020

Address: Hamilton, Waikato, 3210 New Zealand

Address used since 11 Mar 2016

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 27 Nov 2017


Anthony John Carson - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 31 Mar 2017

Address: Hamilton, Waikato, 3210 New Zealand

Address used since 11 Mar 2016

Nearby companies
Similar companies