Shortcuts

Buzz Stop Limited

Type: NZ Limited Company (Ltd)
9429044582890
NZBN
6166927
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N722050
Industry classification code
Tour Retailing Service
Industry classification description
Current address
26 Hansen Road
Frankton
Queenstown 9300
New Zealand
Postal & office & delivery address used since 28 Jul 2020
26 Hansen Road
Frankton
Queenstown 9300
New Zealand
Registered & physical & service address used since 05 Aug 2020

Buzz Stop Limited was incorporated on 19 Dec 2016 and issued a New Zealand Business Number of 9429044582890. The registered LTD company has been managed by 8 directors: Nicholas James Cameron - an active director whose contract began on 19 Dec 2016,
Paul Thomas Stephens - an active director whose contract began on 19 Dec 2019,
Sirjiwan Kumar Verma - an inactive director whose contract began on 17 Nov 2019 and was terminated on 21 Feb 2023,
Jessica Inge Rees - an inactive director whose contract began on 31 Jan 2019 and was terminated on 23 Dec 2019,
Sally Richards - an inactive director whose contract began on 19 Dec 2016 and was terminated on 21 Nov 2018.
According to our data (last updated on 05 Apr 2024), this company registered 1 address: 26 Hansen Road, Frankton, Queenstown, 9300 (type: registered, physical).
Until 05 Aug 2020, Buzz Stop Limited had been using 25 Mailer Street, Mornington, Dunedin as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 44 shares are held by 1 entity, namely:
Sullivan Stephens Holdings Limited (an entity) located at Eastbourne, Lower Hutt postcode 5013.
The 2nd group consists of 1 shareholder, holds 56% shares (exactly 56 shares) and includes
Cameron, Nicholas James - located at Rd 1, Queenstown. Buzz Stop Limited was categorised as "Tour retailing service" (business classification N722050).

Addresses

Principal place of activity

26 Hansen Road, Frankton, Queenstown, 9300 New Zealand


Previous address

Address #1: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand

Registered & physical address used from 19 Dec 2016 to 05 Aug 2020

Contact info
64 027 2899787
09 Apr 2021 Phone
cafe@buzzstop.co.nz
09 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.buzzstop.co.nz
28 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Entity (NZ Limited Company) Sullivan Stephens Holdings Limited
Shareholder NZBN: 9429031004978
Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 56
Director Cameron, Nicholas James Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verma, Sirjiwan Kumar Saint Clair
Dunedin
9012
New Zealand
Individual Rees, Jessica Inge Rd 3
Upokongaro
4573
New Zealand
Individual Quarti, Benita Inge Wakefield
7025
New Zealand
Entity Mellifera Honey Limited
Shareholder NZBN: 9429042412540
Company Number: 6016746
Mornington
Dunedin
9011
New Zealand
Entity Mellifera Honey Limited
Shareholder NZBN: 9429042412540
Company Number: 6016746
Mornington
Dunedin
9011
New Zealand
Directors

Nicholas James Cameron - Director

Appointment date: 19 Dec 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 19 Dec 2016


Paul Thomas Stephens - Director

Appointment date: 19 Dec 2019

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Dec 2019


Sirjiwan Kumar Verma - Director (Inactive)

Appointment date: 17 Nov 2019

Termination date: 21 Feb 2023

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 17 Nov 2019


Jessica Inge Rees - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 23 Dec 2019

Address: Rd 3, Upokongaro, 4573 New Zealand

Address used since 31 Jan 2019


Sally Richards - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 21 Nov 2018

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 19 Dec 2016


Sirjiwan Verma - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 21 Nov 2018

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 19 Dec 2016


Xiang Shi - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 21 Nov 2018

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 19 Dec 2016


David Mcclelland - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 22 Dec 2017

Address: Calton Hill, Dunedin, 9012 New Zealand

Address used since 19 Dec 2016

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street

Similar companies

Anz International Education Alliance Service Limited
35 London Street

Hi 5 Nz Limited
20 Dovecote Avenue

Inbound Tours Limited
4 Park Street

Nautilus Expedition Limited
225 Larnach Road

Siberia Experience Limited
Level 7, Forsyth Barr House

Travel Booth Limited
Level 8, John Wickliffe House