Beespoke Creative Industries Limited was launched on 05 Sep 2014 and issued an NZ business number of 9429041397442. The registered LTD company has been managed by 2 directors: Ryan Mark Sanders - an active director whose contract began on 05 Sep 2014,
Peter Norval Sanders - an inactive director whose contract began on 01 Feb 2017 and was terminated on 21 Jan 2019.
According to BizDb's database (last updated on 26 Apr 2024), this company uses 1 address: 137 Marshmeadow Road, Rd 6, Hamilton, 3286 (category: delivery, postal).
Up to 21 Oct 2019, Beespoke Creative Industries Limited had been using 16 Killegray Close, Flagstaff, Chartwell, Hamilton as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Sanders, Ryan Mark (an individual) located at Rd 6, Hamilton postcode 3286.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pantoja-Sanders, Jessica Maria - located at Rd 6, Hamilton. Beespoke Creative Industries Limited has been categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
137 Marshmeadow Road, Rd 6, Hamilton, 3286 New Zealand
Previous addresses
Address #1: 16 Killegray Close, Flagstaff, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 04 Apr 2019 to 21 Oct 2019
Address #2: 16 Killegray Close, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 03 Apr 2019 to 04 Apr 2019
Address #3: 20 Perindale Drive, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 15 Mar 2018 to 03 Apr 2019
Address #4: 20a Perindale Drive, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 28 Mar 2017 to 15 Mar 2018
Address #5: 55 Tramway Road, Enderley, Hamilton, 3214 New Zealand
Registered & physical address used from 05 Sep 2014 to 28 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sanders, Ryan Mark |
Rd 6 Hamilton 3286 New Zealand |
05 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pantoja-sanders, Jessica Maria |
Rd 6 Hamilton 3286 New Zealand |
05 Sep 2014 - |
Ryan Mark Sanders - Director
Appointment date: 05 Sep 2014
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Sep 2016
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 07 Mar 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 26 Mar 2019
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 11 Oct 2019
Peter Norval Sanders - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 21 Jan 2019
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Feb 2017
John D Clarke Limited
20a Perindale Drive
The Saint George Romanian Orthodox Parish Board
16 Perindale Drive
Big Picture Properties Limited
26 Perindale Drive
About Coffee Limited
10 Mayfair Avenue
Beames Creative Solutions Limited
21a Chelsea Place
Harpagornis Media Limited
11 Perindale Drive
Abode Construction Limited
15 Samuel Place
Elite Home Renovations Limited
22 Marnane Terrace
Green Origins Limited
1c Windsor Road
Shavon Limited
10 Cotton Street
Uplifting Homes Limited
27 Pollock Drive
Walker Residential Development Limited
30 Forsyth Street