Candybox Nz Limited was incorporated on 13 Nov 2013 and issued an NZBN of 9429040989853. The registered LTD company has been supervised by 4 directors: Stephen David Woolley - an active director whose contract began on 01 Mar 2018,
Carleen Marie Woolley - an active director whose contract began on 01 Mar 2018,
Fraser Jonathan Clark - an inactive director whose contract began on 13 Nov 2013 and was terminated on 23 Mar 2018,
Melanie Jane Clark - an inactive director whose contract began on 13 Nov 2013 and was terminated on 23 Mar 2018.
According to our information (last updated on 21 Feb 2024), the company uses 1 address: 33 Vasanta Avenue, Ngaio, Wellington, 6035 (types include: postal, physical).
Up to 04 Apr 2018, Candybox Nz Limited had been using 40 Moana Road, Plimmerton, Porirua as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Woolley, Carleen Marie (an individual) located at Ngaio, Wellington postcode 6035.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Woolley, Stephen David - located at Ngaio, Wellington. Candybox Nz Limited has been categorised as "Gift shop nec" (business classification G427940).
Principal place of activity
17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 40 Moana Road, Plimmerton, Porirua, 5026 New Zealand
Registered & physical address used from 12 Jul 2017 to 04 Apr 2018
Address #2: 40a Moana Road, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 17 Nov 2016 to 12 Jul 2017
Address #3: 128 Pope Street, Camborne, Porirua, 5026 New Zealand
Physical & registered address used from 20 Nov 2015 to 17 Nov 2016
Address #4: 10b Olwyn Place, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 13 Nov 2013 to 20 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Woolley, Carleen Marie |
Ngaio Wellington 6035 New Zealand |
20 Mar 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Woolley, Stephen David |
Ngaio Wellington 6035 New Zealand |
20 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Melanie Jane |
Plimmerton Porirua 5026 New Zealand |
13 Nov 2013 - 20 Mar 2018 |
Director | Melanie Jane Clark |
Plimmerton Porirua 5026 New Zealand |
13 Nov 2013 - 20 Mar 2018 |
Stephen David Woolley - Director
Appointment date: 01 Mar 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Mar 2018
Carleen Marie Woolley - Director
Appointment date: 01 Mar 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Mar 2018
Fraser Jonathan Clark - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 23 Mar 2018
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 09 Nov 2016
Melanie Jane Clark - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 23 Mar 2018
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 09 Nov 2016
100rails Limited
Suite 5042, 17b Farnham Street
Asc Computer Software (nz) Limited
17b Farnham Street
Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street
Soprano Design Limited
17b Farnham Street
Register Now Pty Ltd
Suite 5751
Balance Medical Limited
Suite 5968, 17b Farnham Street
Brighten Electrical Limited
225 Parnell Road
Gracious Gift Limited
225 Parnell Road
Home Interiors New Zealand Limited
1 Gibraltar Crescent
Jonglea Pty Limited
3a, 1 Emily Place
Sightwise Limited
121 Beach Road
Taken Care Of Limited
36 Kitchener Street