Bespoke Jewellery Limited was registered on 17 Sep 2015 and issued a business number of 9429041984376. This registered LTD company has been run by 4 directors: Bronwyn Maria Weston - an active director whose contract began on 11 Nov 2015,
Desmond Ronald Hammond - an inactive director whose contract began on 17 Sep 2015 and was terminated on 11 Aug 2023,
Pennelope Anne Miller - an inactive director whose contract began on 11 Nov 2015 and was terminated on 11 Aug 2023,
Mark Richard Weston - an inactive director whose contract began on 11 Nov 2015 and was terminated on 23 Oct 2021.
According to BizDb's information (updated on 24 Mar 2024), the company uses 8 addresess: 5 Links View Drive, Omokoroa, Auckland, 3114 (registered address),
5 Links View Drive, Omokoroa, Tauranga, 3114 (postal address),
5 Links View Drive, Omokoroa, Auckland, 3114 (service address),
5 Links View Drive, Omokoroa, Auckland, 3114 (records address) among others.
Until 12 Feb 2024, Bespoke Jewellery Limited had been using 9 Valabrina Drive, Omokoroa, Omokoroa as their registered address.
A total of 2000 shares are allocated to 1 group (7 shareholders in total). As far as the first group is concerned, 2000 shares are held by 7 entities, namely:
Miller, Pennelope Anne (an individual) located at Omokoroa, Omokoroa postcode 3114,
Hammond, Desmond Ronald (an individual) located at Omokoroa, Omokoroa postcode 3114,
Weston, Bronwyn Maria (a director) located at Omokoroa, Omokoroa postcode 3114. Bespoke Jewellery Limited was classified as "Jewellery retailing - except direct selling" (business classification G425310).
Other active addresses
Address #4: Po Box 16392, Bethlehem, Tauranga, 3147 New Zealand
Postal address used from 07 Sep 2021
Address #5: 5 Links View Drive, Omokoroa, Auckland, 3114 New Zealand
Records & shareregister address used from 12 Aug 2023
Address #6: 5 Links View Drive, Omokoroa, Auckland, 3114 New Zealand
Service address used from 21 Aug 2023
Address #7: 5 Links View Drive, Omokoroa, Tauranga, 3114 New Zealand
Postal address used from 01 Sep 2023
Address #8: 5 Links View Drive, Omokoroa, Auckland, 3114 New Zealand
Registered address used from 12 Feb 2024
Principal place of activity
Apartment 5a4 Cayman Apartments, 29 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 9 Valabrina Drive, Omokoroa, Omokoroa, 3114 New Zealand
Registered address used from 22 Jun 2021 to 12 Feb 2024
Address #2: 5a4/29 Maunganui Road,, Mount Maunganui, Tauranga, 3116 New Zealand
Physical address used from 01 Sep 2020 to 22 Jun 2021
Address #3: 5a4/29 Maunganui Road,, Mount Maunganui, Tauranga, 3116 New Zealand
Registered address used from 20 Aug 2020 to 22 Jun 2021
Address #4: 16 Pacific Park Way, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 05 Nov 2019 to 20 Aug 2020
Address #5: 16 Pacific Park Way, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 05 Nov 2019 to 01 Sep 2020
Address #6: 16 Pacific Park Way, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 17 Sep 2015 to 05 Nov 2019
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Miller, Pennelope Anne |
Omokoroa Omokoroa 3114 New Zealand |
11 Nov 2015 - |
Individual | Hammond, Desmond Ronald |
Omokoroa Omokoroa 3114 New Zealand |
17 Sep 2015 - |
Director | Weston, Bronwyn Maria |
Omokoroa Omokoroa 3114 New Zealand |
11 Nov 2015 - |
Individual | Weston, Mark Richard |
Omokoroa Omokoroa 3114 New Zealand |
11 Nov 2015 - |
Director | Mark Richard Weston |
Rd 2 Omokoroa 3172 New Zealand |
11 Nov 2015 - |
Director | Miller, Pennelope Anne |
Omokoroa Omokoroa 3114 New Zealand |
11 Nov 2015 - |
Director | Hammond, Desmond Ronald |
Omokoroa Omokoroa 3114 New Zealand |
17 Sep 2015 - |
Bronwyn Maria Weston - Director
Appointment date: 11 Nov 2015
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 01 Jul 2023
Address: Rd 2, Omokoroa, 3172 New Zealand
Address used since 03 Oct 2018
Address: Whakamarama, Bay Of Plenty, 3181 New Zealand
Address used since 11 Nov 2015
Desmond Ronald Hammond - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 11 Aug 2023
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 14 Jun 2021
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 12 Aug 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Sep 2015
Pennelope Anne Miller - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 11 Aug 2023
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 14 Jun 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Aug 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Oct 2018
Address: Papamoa, Tauranga, 3118 New Zealand
Address used since 11 Nov 2015
Mark Richard Weston - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 23 Oct 2021
Address: Rd 2, Omokoroa, 3172 New Zealand
Address used since 03 Oct 2018
Address: Whakamarma, Bay Of Plenty, 3181 New Zealand
Address used since 11 Nov 2015
Showerman Nz (2023) Limited
18 Pacific Park Way
The Sandbank Limited
216a Papamoa Beach Road
Interflon New Zealand Limited
4 Pacific Park Way
Jk Church Roofing Limited
219 Papamoa Beach Road
Newzensationtours Limited
1 Pacific Park Way
Mount Heat & Cool Limited
7b Pacific View Road
Cambridge Jewellers Limited
61 Victoria Street
Creative Jewellery Limited
44 Duke Street
Link Wholesale 2009 Limited
85 Twelfth Avenue
Maya's Accessories Limited
78 Otonga Road
Rotorua Jewellers Limited
181 Devonport Road
Tribe 8 Limited
23 Buchanan Street