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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ivy Buxton, Bethan Louise |
Rd 3 Raglan 3297 New Zealand |
21 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buxton, Simon Hugh |
Rd 2 Raglan 3296 New Zealand |
21 May 2018 - 12 Sep 2023 |
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
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
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