Box Of Delights Limited (NZBN 9429042228752) was registered on 09 Mar 2016. 4 addresses are in use by the company: 86 Revell Street, Hokitika, Hokitika, 7810 (type: registered, service). 51 Tancred Street, 3Rd Floor, Como House, Hokitika had been their physical address, up to 27 Nov 2018. Box Of Delights Limited used other names, namely: English Delights Limited from 08 Mar 2016 to 18 Nov 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Rigby, Loren Zoe (an individual) located at Lake Hawea postcode 9382. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Aveyard, Amanda Jane (a director) - located at Hokitika. "Smallgood retailing" (business classification G412945) is the classification the ABS issued Box Of Delights Limited. Businesscheck's database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
64 High Street, Greymouth, 7805 | Physical & registered & service | 27 Nov 2018 |
86 Revell Street, Hokitika, Hokitika, 7810 | Registered & service | 23 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Amanda Jane Aveyard
Hokitika, 7882
Address used since 28 Feb 2024
Rd 2, Hokitika, 7882
Address used since 02 Oct 2020
Rd 2, Hokitika, 7882
Address used since 04 Oct 2016 |
Director | 09 Mar 2016 - current |
Benjamin Ebel Guilliland
Hokitika, Hokitika, 7810
Address used since 09 Mar 2016 |
Director | 09 Mar 2016 - 04 Oct 2016 |
106 Revell Street , Hokitika , Hokitika , 7810 |
Previous address | Type | Period |
---|---|---|
51 Tancred Street, 3rd Floor, Como House, Hokitika, 7810 | Physical & registered | 07 Jun 2016 - 27 Nov 2018 |
30 Lake Kaniere Road, Blue Spur, Hokitika, 7811 | Physical & registered | 09 Mar 2016 - 07 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Rigby, Loren Zoe Individual |
Lake Hawea 9382 |
28 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Aveyard, Amanda Jane Director |
Hokitika 7882 |
09 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Guilliland, Benjamin Ebel Individual |
Hokitika Hokitika 7810 |
09 Mar 2016 - 04 Oct 2016 |
Benjamin Ebel Guilliland Director |
Hokitika Hokitika 7810 |
09 Mar 2016 - 04 Oct 2016 |
Waihemo Lodge Hotel Limited 51 Tancred Street |
|
Harrison Brothers Limited 51 Tancred Street |
|
G & B Hanning Limited Como House, 51 Tancred Street |
|
Three Rivers Farms Limited 51 Tancred Street 3rd Floor, Como House |
|
White Sheep Limited Level 2, Como House |
|
Kayen Farm Limited 51 Tancred Street |
The Salami Guy Limited 1 School Lane |
Peace Wang Company Limited 969 Colombo Street |
Heck German Smallgoods Limited 8a Kotua Place |
Herbnchop Limited 77 Tahunanui Drive |
Humble Bee Limited 68a Gladstone Road |
Plankhouse Limited 27 Erris Street |