Shortcuts

Box Of Delights Limited

Type: NZ Limited Company (Ltd)
9429042228752
NZBN
5907025
Company Number
Registered
Company Status
G412945
Industry classification code
Smallgood Retailing
Industry classification description
Current address
64 High Street
Greymouth 7805
New Zealand
Physical & registered & service address used since 27 Nov 2018
86 Revell Street
Hokitika
Hokitika 7810
New Zealand
Registered & service address used since 23 Jan 2024

Box Of Delights Limited was incorporated on 09 Mar 2016 and issued a number of 9429042228752. The registered LTD company has been run by 2 directors: Amanda Jane Aveyard - an active director whose contract started on 09 Mar 2016,
Benjamin Ebel Guilliland - an inactive director whose contract started on 09 Mar 2016 and was terminated on 04 Oct 2016.
As stated in our database (last updated on 26 Mar 2024), this company registered 1 address: 86 Revell Street, Hokitika, Hokitika, 7810 (type: registered, service).
Until 27 Nov 2018, Box Of Delights Limited had been using 51 Tancred Street, 3Rd Floor, Como House, Hokitika as their physical address.
BizDb found more names used by this company: from 08 Mar 2016 to 18 Nov 2020 they were named English Delights Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Rigby, Loren Zoe (an individual) located at Lake Hawea postcode 9382.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Aveyard, Amanda Jane - located at Hokitika. Box Of Delights Limited was classified as "Smallgood retailing" (business classification G412945).

Addresses

Principal place of activity

106 Revell Street, Hokitika, Hokitika, 7810 New Zealand


Previous addresses

Address #1: 51 Tancred Street, 3rd Floor, Como House, Hokitika, 7810 New Zealand

Physical & registered address used from 07 Jun 2016 to 27 Nov 2018

Address #2: 30 Lake Kaniere Road, Blue Spur, Hokitika, 7811 New Zealand

Physical & registered address used from 09 Mar 2016 to 07 Jun 2016

Contact info
64 3 7557011
23 Dec 2018 Phone
amandaaveyard@hotmail.com
23 Dec 2018 Email
No Website
23 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rigby, Loren Zoe Lake Hawea
9382
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Aveyard, Amanda Jane Hokitika
7882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guilliland, Benjamin Ebel Hokitika
Hokitika
7810
New Zealand
Director Benjamin Ebel Guilliland Hokitika
Hokitika
7810
New Zealand
Directors

Amanda Jane Aveyard - Director

Appointment date: 09 Mar 2016

Address: Hokitika, 7882 New Zealand

Address used since 28 Feb 2024

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 02 Oct 2020

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 04 Oct 2016


Benjamin Ebel Guilliland - Director (Inactive)

Appointment date: 09 Mar 2016

Termination date: 04 Oct 2016

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 09 Mar 2016

Nearby companies

Waihemo Lodge Hotel Limited
51 Tancred Street

Harrison Brothers Limited
51 Tancred Street

G & B Hanning Limited
Como House, 51 Tancred Street

Three Rivers Farms Limited
51 Tancred Street 3rd Floor, Como House

White Sheep Limited
Level 2, Como House

Kayen Farm Limited
51 Tancred Street

Similar companies

Heck German Smallgoods Limited
2 Burnside Crescent

Herbnchop Limited
77 Tahunanui Drive

Illuminate Vapes Limited
89c Scotia Street

Kno-bul Limited
Unit 7, 75 Peterborough Street

Peace Wang Company Limited
969 Colombo Street

The Salami Guy Limited
1 School Lane