Blessings Enterprise Limited, a registered company, was launched on 21 Jun 2013. 9429030169333 is the NZ business identifier it was issued. "Office machine repair and maintenance" (business classification S942260) is how the company was categorised. This company has been managed by 3 directors: Maria Del Carmen Padua Nietes - an active director whose contract started on 21 Jun 2013,
Joseph Emigdio Martin Ursua Nietes - an inactive director whose contract started on 21 Jun 2013 and was terminated on 15 Feb 2020,
Maria Louisa Padua Zafra - an inactive director whose contract started on 21 Jun 2013 and was terminated on 18 Mar 2015.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 15 Wallace Place, Tauriko, Tauranga, 3110 (registered address),
15 Wallace Place, Tauriko, Tauranga, 3110 (physical address),
15 Wallace Place, Tauriko, Tauranga, 3110 (service address),
8 Queen Street, Te Puke, 3118 (registered address) among others.
Blessings Enterprise Limited had been using Suite 305A, 45 Grey Street, Tauranga, Tauranga as their physical address until 12 Aug 2022.
Past names for the company, as we established at BizDb, included: from 18 Aug 2014 to 31 Mar 2015 they were called King Enterprises Limited, from 21 Jun 2013 to 18 Aug 2014 they were called King Lubricants Limited.
One entity controls all company shares (exactly 100 shares) - Nietes, Maria Del Carmen Padua - located at 3110, Tauriko, Tauranga.
Previous addresses
Address #1: Suite 305a, 45 Grey Street, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 31 Mar 2021 to 12 Aug 2022
Address #2: 15 Wallace Place, Tauriko, Tauranga, 3110 New Zealand
Physical address used from 25 Sep 2019 to 31 Mar 2021
Address #3: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered address used from 02 Oct 2015 to 16 Sep 2019
Address #4: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Physical address used from 02 Oct 2015 to 25 Sep 2019
Address #5: 29 Brown Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 21 Jun 2013 to 02 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Nietes, Maria Del Carmen Padua |
Tauriko Tauranga 3110 New Zealand |
21 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nietes, Sophia Corazon Padua |
Tauriko Tauranga 3110 New Zealand |
18 Aug 2014 - 08 Apr 2022 |
Individual | Nietes, Solomon Kimble Padua |
Tauriko Tauranga 3110 New Zealand |
08 Apr 2022 - 14 Mar 2023 |
Individual | Nietes, Joseph Emigdio Martin Ursua |
Tauriko Tauranga 3110 New Zealand |
21 Jun 2013 - 14 Mar 2023 |
Individual | Nietes, Joseph Emigdio Martin Ursua |
Tauriko Tauranga 3110 New Zealand |
21 Jun 2013 - 14 Mar 2023 |
Individual | Nietes, Sophia Corazon Padua |
Tauriko Tauranga 3110 New Zealand |
18 Aug 2014 - 08 Apr 2022 |
Maria Del Carmen Padua Nietes - Director
Appointment date: 21 Jun 2013
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 18 Aug 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Aug 2015
Joseph Emigdio Martin Ursua Nietes - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 15 Feb 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Aug 2015
Maria Louisa Padua Zafra - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 18 Mar 2015
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 21 Jun 2013
Kammi Produce Limited
1181 Cameron Road
Paico Holdings Limited
1181 Cameron Road
Das Holdings Limited
1181 Cameron Road
Millionleaves Limited
1181 Cameron Road
Das Nz Limited
1181 Cameron Road
Mds Leatherworks Limited
1181 Cameron Road
Accent Music Limited
4316-c State Hwy 23
Databack & It Solution Limited
Level 1, Garden Place
In2it Limited
14 Knox Street
Office Tech Finance Limited
46 Taupiri Street
Printer Care Limited
20 Wycherley Drive, Howick
Toni's Limited
12 Wilton Collieries Rd