Blackbird Holdings Limited, a registered company, was registered on 11 Apr 2012. 9429030711143 is the New Zealand Business Number it was issued. "Non-depository financing" (business classification K623030) is how the company was classified. The company has been supervised by 3 directors: William John Cunningham Laird - an active director whose contract started on 11 Apr 2012,
Geoffrey William Sinclair - an active director whose contract started on 11 Apr 2012,
Richard Scott Cunningham Laird - an active director whose contract started on 11 Apr 2012.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 37 824, Parnell, Auckland, 1151 (category: postal, delivery).
Blackbird Holdings Limited had been using 168 Parnell Road, Parnell, Auckland as their physical address until 08 Apr 2019.
Past names for the company, as we found at BizDb, included: from 11 Apr 2012 to 12 Jul 2012 they were called Ruskin Investments Limited.
A total of 3000 shares are allocated to 3 shareholders (3 groups). The first group includes 1000 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the third share allocation (1000 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 168 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 30 Jun 2015 to 08 Apr 2019
Address #2: 168 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 18 Jul 2012 to 30 Jun 2015
Address #3: 168 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 18 Jul 2012 to 08 Apr 2019
Address #4: 9 Cheverton Place, St Heliers, Auckland, 1071 New Zealand
Registered address used from 18 Jun 2012 to 18 Jul 2012
Address #5: 9 Cheverton Place, St Heliers, Auckland, 1071 New Zealand
Registered address used from 11 Apr 2012 to 18 Jun 2012
Address #6: 9 Cheverton Place, St Heliers, Auckland, 1071 New Zealand
Physical address used from 11 Apr 2012 to 18 Jul 2012
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | First Choice Loans Limited Shareholder NZBN: 9429036381487 |
Remuera Auckland 1050 New Zealand |
11 Apr 2012 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Naiharn Investments Limited Shareholder NZBN: 9429038778445 |
Remuera Auckland1050 New Zealand |
11 Apr 2012 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Scrutiny Management Limited Shareholder NZBN: 9429039671394 |
Kohimarama New Zealand |
11 Apr 2012 - |
William John Cunningham Laird - Director
Appointment date: 11 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2012
Geoffrey William Sinclair - Director
Appointment date: 11 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2019
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 11 Apr 2012
Richard Scott Cunningham Laird - Director
Appointment date: 11 Apr 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Apr 2012
Lentas Group Limited
Level 1
Pacific Association Of Supreme Audit Institutions Incorporated
Level 2, Suite 7, Heards Building
Rft Finance Limited
Suite 3, Level 1, Heards Building
Steamboat Investments Limited
Suite 3, Level 1, The Heards Building
United Gaming Holdings Limited
Suite 3, Level 1, Heards Building
Steamboat Capital Limited
Suite 3 Level 1 The Heards Building
Auckland Finance Limited
Level 3, 117 St Georges Bay Road
Boring Lender Limited
Level 2, 24 Augustus Terrace
Formosa Capital Limited
44 Anzac Avenue
Merchant Finance Limited
43 St Stephens Avenue
Nlcb Limited
Suite 301, 6-8 Heather Street
Vip Cashflow Limited
17b Farnham Street