Bloom Developments Limited was incorporated on 15 May 2012 and issued an NZ business identifier of 9429030666177. This registered LTD company has been managed by 5 directors: Timothy Andrew Weston - an active director whose contract started on 15 May 2012,
Isabelle Rose Weston - an active director whose contract started on 18 Mar 2022,
Kirsteen Anne Britten - an inactive director whose contract started on 07 May 2013 and was terminated on 25 Mar 2022,
Adrienne Anne Weston - an inactive director whose contract started on 15 May 2012 and was terminated on 09 Jul 2021,
Scott Rhys Henry - an inactive director whose contract started on 07 May 2013 and was terminated on 17 Sep 2019.
According to our data (updated on 02 Apr 2024), the company registered 1 address: 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
BizDb identified old names for the company: from 14 May 2012 to 19 Jul 2021 they were named Nelson Fitness Limited.
A total of 100000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 50000 shares are held by 2 entities, namely:
Doig, Nicholas Karl (an individual) located at Sumner, Christchurch postcode 8081,
Weston, Timothy Andrew (a director) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50000 shares) and includes
Schaffer, Warwick Lindsay - located at Redcliffs, Christchurch,
Britten, Kirsteen Anne - located at Mount Pleasant, Christchurch. Bloom Developments Limited was classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Doig, Nicholas Karl |
Sumner Christchurch 8081 New Zealand |
17 Oct 2023 - |
Director | Weston, Timothy Andrew |
Merivale Christchurch 8014 New Zealand |
15 May 2012 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Schaffer, Warwick Lindsay |
Redcliffs Christchurch 8081 New Zealand |
19 Jun 2013 - |
Individual | Britten, Kirsteen Anne |
Mount Pleasant Christchurch 8081 New Zealand |
20 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, William John Paul |
Heathcote Valley Christchurch 8022 New Zealand |
08 Jun 2017 - 17 Oct 2023 |
Individual | Thomson, William John Paul |
Heathcote Valley Christchurch 8022 New Zealand |
08 Jun 2017 - 17 Oct 2023 |
Individual | Thomson, William John Paul |
Heathcote Valley Christchurch 8022 New Zealand |
08 Jun 2017 - 17 Oct 2023 |
Individual | Weston, Adrienne Anne |
Halswell Christchurch 8025 New Zealand |
15 May 2012 - 09 Jul 2021 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
15 May 2012 - 09 Jul 2021 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
15 May 2012 - 09 Jul 2021 |
Individual | Henry, Scott Rhys |
Burwood Christchurch 8083 New Zealand |
20 May 2013 - 16 Dec 2019 |
Timothy Andrew Weston - Director
Appointment date: 15 May 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Nov 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Nov 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 12 Nov 2014
Isabelle Rose Weston - Director
Appointment date: 18 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Jan 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Mar 2022
Kirsteen Anne Britten - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 25 Mar 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 May 2013
Adrienne Anne Weston - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 09 Jul 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 May 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 09 Jun 2014
Scott Rhys Henry - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 17 Sep 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 09 Jun 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 24 Jun 2017
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Jdi Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Knowles Developments Limited
Unit 4, 35 Sir William Pickering Drive
L & P Build Limited
30 Sir William Pickering Drive
New Oriental Properties Limited
Unit 9, 41 Sir William Pickering Drive
Pmh Property Limited
Unit 4, 35 Sir William Pickering Drive
Tkr Developments Limited
Unit 4, 35 Sir William Pickering Drive