Blake Street Properties No 1 Limited, a registered company, was launched on 29 Mar 2011. 9429031162487 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been supervised by 4 directors: John Bruce Murray - an active director whose contract began on 29 Mar 2011,
Michelle Louise Clark - an active director whose contract began on 07 Feb 2012,
Rodney James Hooker - an active director whose contract began on 07 Feb 2012,
Michael Paul Vallant - an inactive director whose contract began on 29 Mar 2011 and was terminated on 30 Jun 2020.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 19 Blake Street, Ponsonby, Auckland, 1011 (type: physical, service).
A total of 1000 shares are allotted to 7 shareholders (3 groups). The first group consists of 344 shares (34.4 per cent) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 312 shares (31.2 per cent). Lastly we have the next share allotment (344 shares 34.4 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 344 | |||
Individual | Hooker, Rodney James |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - |
Individual | Hooker, Janice Louise |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - |
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
10 Oct 2019 - |
Shares Allocation #2 Number of Shares: 312 | |||
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
10 Oct 2019 - |
Individual | Clark, Michelle Louise |
Grey Lynn Auckland 1021 New Zealand |
08 Feb 2012 - |
Shares Allocation #3 Number of Shares: 344 | |||
Individual | De Murray, Maria Elisa Ramos |
Devonport Auckland 0624 New Zealand |
18 Feb 2022 - |
Director | Murray, John Bruce |
Devonport Auckland 0624 New Zealand |
29 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooker, Rodney James |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Hooker, Rodney James |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Hooker, Rodney James |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Hooker, Rodney James |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Hooker, Janice Louise |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Hooker, Janice Louise |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Hooker, Janice Louise |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Hooker, Janice Louise |
Point Chevalier Auckland 1022 New Zealand |
08 Feb 2012 - 09 Oct 2023 |
Individual | Vallant, Michael Paul |
Takapuna North Shore City 0622 New Zealand |
29 Mar 2011 - 07 Jul 2020 |
Individual | De Murray, Maria Elise Ramos |
Devonport Auckland 0624 New Zealand |
08 Feb 2012 - 18 Feb 2022 |
Individual | De Murray, Maria Elise Ramos |
Devonport Auckland 0624 New Zealand |
08 Feb 2012 - 18 Feb 2022 |
Individual | Smith, Wendy Kathryn |
Takapuna Auckland 0622 New Zealand |
08 Feb 2012 - 07 Jul 2020 |
Individual | Britton, Stuart James |
Huia Auckland 0604 New Zealand |
08 Feb 2012 - 14 Jul 2016 |
Individual | Vallant, Sharon Rae |
Takapuna Auckland 0622 New Zealand |
08 Feb 2012 - 12 Aug 2016 |
John Bruce Murray - Director
Appointment date: 29 Mar 2011
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Mar 2011
Michelle Louise Clark - Director
Appointment date: 07 Feb 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Jan 2016
Rodney James Hooker - Director
Appointment date: 07 Feb 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Feb 2012
Michael Paul Vallant - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 30 Jun 2020
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 29 Mar 2011
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Montigny Furniture New Zealand Limited
19e Blake Street
Naseeb Kumar Limited
19e Blake Street
Trade Select Limited
19e Blake Street
Carlton Assets No.4 Limited
19 Blake Street
Carlton Assets No.5 Limited
19 Blake Street
Carlton Assets No.6 Limited
19 Blake Street
P Manuel Trust Limited
19 Blake Street
Tane Road Limited
19e Blake Street
Te Rangi Moana Whenua Trust Company Limited
19 Blake Street