Shortcuts

Buzzed Limited

Type: NZ Limited Company (Ltd)
9429046043290
NZBN
6260035
Company Number
Registered
Company Status
122498743
GST Number
H451320
Industry classification code
Catering Service
Industry classification description
M695010
Industry classification code
Market Research Service
Industry classification description
Current address
7 Second Avenue
Stanley Point
Auckland 0624
New Zealand
Physical & registered & service address used since 19 Apr 2021
7 Second Avenue
Stanley Point
Auckland 0624
New Zealand
Shareregister address used since 04 Apr 2023

Buzzed Limited, a registered company, was launched on 30 Mar 2017. 9429046043290 is the business number it was issued. "Catering service" (ANZSIC H451320) is how the company has been categorised. The company has been supervised by 4 directors: Lucy Anna Colmar Jones - an active director whose contract started on 30 Mar 2017,
Alyse Gentry - an inactive director whose contract started on 30 Mar 2017 and was terminated on 24 Apr 2018,
Robert Jack Van Der Wielen - an inactive director whose contract started on 19 Feb 2018 and was terminated on 24 Apr 2018,
Pauline Florence Colmar - an inactive director whose contract started on 30 Mar 2017 and was terminated on 01 Mar 2018.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Second Avenue, Stanley Point, Auckland, 0624 (category: shareregister, registered).
Buzzed Limited had been using 8 Victoria Road, Devonport, Auckland as their registered address until 19 Apr 2021.
One entity controls all company shares (exactly 900 shares) - Colmar Jones, Lucy Anna - located at 0624, Milford, Auckland.

Addresses

Principal place of activity

8 Victoria Road, Devonport, Auckland, 0624 New Zealand


Previous address

Address #1: 8 Victoria Road, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 30 Mar 2017 to 19 Apr 2021

Contact info
64 9 4461010
Phone
buzzedliving@gmail.com
Email
No website
Website
The Living Room Devonport
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Director Colmar Jones, Lucy Anna Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colmar, Pauline Florence Stanley Point
Auckland
0624
New Zealand
Individual Hartmann-virnich, Katja Rd 3
Silverdale
0993
New Zealand
Individual Gentry, Alyse Narrow Neck
Auckland
0624
New Zealand
Director Pauline Florence Colmar Stanley Point
Auckland
0624
New Zealand
Director Alyse Gentry Narrow Neck
Auckland
0624
New Zealand
Individual Van Der Wielen, Robert Jack Stanley Point
Auckland
0624
New Zealand
Directors

Lucy Anna Colmar Jones - Director

Appointment date: 30 Mar 2017

Address: Rd 2, Mangawhai, 0573 New Zealand

Address used since 16 Mar 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 09 Apr 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Apr 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Mar 2017


Alyse Gentry - Director (Inactive)

Appointment date: 30 Mar 2017

Termination date: 24 Apr 2018

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 30 Mar 2017


Robert Jack Van Der Wielen - Director (Inactive)

Appointment date: 19 Feb 2018

Termination date: 24 Apr 2018

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 19 Feb 2018


Pauline Florence Colmar - Director (Inactive)

Appointment date: 30 Mar 2017

Termination date: 01 Mar 2018

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 30 Mar 2017

Similar companies

Absolute Productions Limited
11d Wynyard Street

Bountygate (nz) Limited
41 Glanville Terrace

Clutch Sports Limited
19 Mays Street

La Creme Limited
1/33a Glen Road, Stanley Point

Morepork Bbq Limited
34 Cheltenham Road

True Food Limited
42 Vauxhall Road