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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Entity (NZ Limited Company) | Sullivan Stephens Holdings Limited Shareholder NZBN: 9429031004978 |
Eastbourne Lower Hutt 5013 New Zealand |
28 Jul 2020 - |
Shares Allocation #2 Number of Shares: 56 | |||
Director | Cameron, Nicholas James |
Rd 1 Queenstown 9371 New Zealand |
19 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Verma, Sirjiwan Kumar |
Saint Clair Dunedin 9012 New Zealand |
16 Dec 2019 - 16 Oct 2023 |
Individual | Rees, Jessica Inge |
Rd 3 Upokongaro 4573 New Zealand |
12 Feb 2019 - 28 Jul 2020 |
Individual | Quarti, Benita Inge |
Wakefield 7025 New Zealand |
12 Feb 2019 - 28 Jul 2020 |
Entity | Mellifera Honey Limited Shareholder NZBN: 9429042412540 Company Number: 6016746 |
Mornington Dunedin 9011 New Zealand |
19 Dec 2016 - 24 Jan 2019 |
Entity | Mellifera Honey Limited Shareholder NZBN: 9429042412540 Company Number: 6016746 |
Mornington Dunedin 9011 New Zealand |
19 Dec 2016 - 24 Jan 2019 |
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
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
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