Shortcuts

Beth Ivy Buxton Creative Limited

Type: NZ Limited Company (Ltd)
9429046755261
NZBN
6826415
Company Number
Registered
Company Status
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
3 Hueglow Rise
West Harbour
Auckland 0618
New Zealand
Physical address used since 09 Jul 2021
42 Weza Lane
Kumeu
Kumeu 0810
New Zealand
Registered & service address used since 29 May 2023

Beth Ivy Buxton Creative Limited, a registered company, was started on 21 May 2018. 9429046755261 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was classified. The company has been supervised by 2 directors: Bethan Louise Ivy Buxton - an active director whose contract started on 21 May 2018,
Simon Hugh Buxton - an inactive director whose contract started on 21 May 2018 and was terminated on 23 Jul 2023.
Updated on 04 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 42 Weza Lane, Kumeu, Kumeu, 0810 (registered address),
42 Weza Lane, Kumeu, Kumeu, 0810 (service address),
3 Hueglow Rise, West Harbour, Auckland, 0618 (physical address).
Beth Ivy Buxton Creative Limited had been using 3 Hueglow Rise, West Harbour, Auckland as their registered address up to 29 May 2023.
A single entity controls all company shares (exactly 100 shares) - Ivy Buxton, Bethan Louise - located at 0810, Rd 3, Raglan.

Addresses

Previous addresses

Address #1: 3 Hueglow Rise, West Harbour, Auckland, 0618 New Zealand

Registered & service address used from 09 Jul 2021 to 29 May 2023

Address #2: 79 Carter Road, Oratia, Auckland, 0604 New Zealand

Physical & registered address used from 07 Feb 2020 to 09 Jul 2021

Address #3: 604 Whitehead Road, Saint Leonards, Hastings, 4120 New Zealand

Registered & physical address used from 23 May 2019 to 07 Feb 2020

Address #4: 604 Whitehead Road, Saint Leonards, Hastings, 4120 New Zealand

Registered & physical address used from 21 May 2018 to 23 May 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Ivy Buxton, Bethan Louise Rd 3
Raglan
3297
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buxton, Simon Hugh Rd 2
Raglan
3296
New Zealand
Directors

Bethan Louise Ivy Buxton - Director

Appointment date: 21 May 2018

Address: Rd 3, Raglan, 3297 New Zealand

Address used since 26 Aug 2023

Address: Rd 2, Raglan, 3296 New Zealand

Address used since 24 Oct 2021

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 29 Sep 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 13 Jan 2020

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 21 May 2018


Simon Hugh Buxton - Director (Inactive)

Appointment date: 21 May 2018

Termination date: 23 Jul 2023

Address: Rd 2, Raglan, 3296 New Zealand

Address used since 24 Oct 2021

Address: Auckland, 0618 New Zealand

Address used since 29 Sep 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 13 Jan 2020

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 21 May 2018

Nearby companies

The Walnut Tree Charitable Trust
604 Whitehead Road

Hastings Tennis And Squash Club Incorporated
611 Whitehead Road

The Business Mechanic Limited
509 Whitehead Road

Jdl Fabrication Limited
608 Fitzroy Avenue

B & S Price Limited
503 St Aubyn Street

Greta Peaks Holdings Limited
613b Avenue Road

Similar companies

Clash N Match Limited
15a Mission Road

Coast And Co Limited
12 Church Road

Empire Design Solutions Limited
8d Goddard Lane

Flynn Building Limited
812 Lumsden Road

The Little Design Lab Limited
20 Greenlea Place

Unit Design Limited
120 Queen Street