Buzzy Bee Exports Limited was launched on 22 Jan 1988 and issued a number of 9429039523952. The registered LTD company has been supervised by 4 directors: Jane Margaret Phare - an active director whose contract began on 27 Feb 2020,
Jane Margaret Ballan - an active director whose contract began on 27 Feb 2020,
Byron Leonard Charles Ballan - an inactive director whose contract began on 21 Jul 1990 and was terminated on 30 Nov 2020,
Jane Margaret Ballan - an inactive director whose contract began on 17 Jul 1990 and was terminated on 07 May 2003.
As stated in BizDb's database (last updated on 17 Mar 2024), the company filed 1 address: 9 Galatos Street, Auckland, 1010 (types include: physical, registered).
Up to 21 Feb 2017, Buzzy Bee Exports Limited had been using 772 Great South Road, Penrose, Auckland as their registered address.
BizDb found other names used by the company: from 10 Dec 1998 to 05 Apr 2019 they were named Buzzy Bee Exports Limited, from 27 Jul 1993 to 10 Dec 1998 they were named Omni Communications Limited and from 05 Aug 1992 to 27 Jul 1993 they were named The Pen and Calculator Centre Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Phare, Jane Margaret (an individual) located at Glendowie, Auckland postcode 1071.
Previous addresses
Address: 772 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 22 Jul 2011 to 21 Feb 2017
Address: 79 St Georges Bay Road, Parnell, Auckland New Zealand
Registered & physical address used from 03 Oct 2003 to 22 Jul 2011
Address: 79 57 Georges Bay Rd, Parnell, Auckland
Physical address used from 07 May 2003 to 03 Oct 2003
Address: 79 51 Georges Bay Rd, Parnell, Auckland
Registered address used from 07 May 2003 to 03 Oct 2003
Address: 144 Paritai Drive, Orakei, Auckland
Physical address used from 01 Jul 1997 to 07 May 2003
Address: 8th Floor, 63 Albert Street, Auckland 1
Registered address used from 22 Oct 1991 to 07 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Phare, Jane Margaret |
Glendowie Auckland 1071 New Zealand |
16 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballan, Thomas Warwick |
Queenstown New Zealand |
22 Jan 1988 - 12 Aug 2011 |
Individual | Ballan, Jane Margaret |
Glendowie Auckland 1071 New Zealand |
19 Aug 2008 - 16 Sep 2020 |
Individual | Ballan, Byron Leonard Charles |
Glendowie Auckland |
19 Aug 2008 - 01 May 2020 |
Individual | Ballan, Jane Margaret |
Glendowie Auckland 1071 New Zealand |
19 Aug 2008 - 16 Sep 2020 |
Individual | Phare, John Douglas |
Mission Bay |
22 Jan 1988 - 12 Aug 2011 |
Individual | Ballan, Byron Leonard Charles |
Glendowie Auckland |
19 Aug 2008 - 01 May 2020 |
Individual | Ballan, Jane Margaret |
Glendowie Auckland 1071 New Zealand |
19 Aug 2008 - 16 Sep 2020 |
Jane Margaret Phare - Director
Appointment date: 27 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Feb 2020
Jane Margaret Ballan - Director
Appointment date: 27 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Feb 2020
Byron Leonard Charles Ballan - Director (Inactive)
Appointment date: 21 Jul 1990
Termination date: 30 Nov 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2007
Jane Margaret Ballan - Director (Inactive)
Appointment date: 17 Jul 1990
Termination date: 07 May 2003
Address: Orakei, Auckland,
Address used since 17 Jul 1990
24 Gibson Road Limited
9-11 Galatos Street
Vinegar Lane Corporate Trustee Limited
9-11 Galatos Street
1759 Blue Limited
9-11 Galatos Street
The Warehouse Online Limited
9 Galatos Street
North Shore Realty Limited
9-11 Galatos Street
Hobson Bay Limited
9 Galatos Street