Bloomfield Ventures Limited was registered on 05 Oct 2009 and issued a number of 9429031862950. This registered LTD company has been supervised by 3 directors: Vivek Gadiyar - an active director whose contract began on 03 Oct 2016,
Romanah Ahmed - an inactive director whose contract began on 05 Oct 2009 and was terminated on 03 Oct 2016,
Vivek Gadiyar - an inactive director whose contract began on 05 Oct 2009 and was terminated on 10 Nov 2011.
According to BizDb's database (updated on 08 Mar 2024), the company filed 1 address: 8 Nugent Street, Grafton, Auckland, 1023 (type: registered, physical).
Up until 17 Oct 2017, Bloomfield Ventures Limited had been using 8 Nugent Street, Grafton, Auckland as their physical address.
A total of 20826 shares are issued to 1 group (1 sole shareholder). In the first group, 20826 shares are held by 1 entity, namely:
Gadiyar, Vivek (a director) located at Grafton, Auckland postcode 1023. Bloomfield Ventures Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 13 Oct 2016 to 17 Oct 2017
Address: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Oct 2014 to 13 Oct 2016
Address: 18 St Martins Lane, Grafton, Auckland, 1010 New Zealand
Physical address used from 10 Sep 2012 to 30 Oct 2014
Address: Level Two, 6 Debron Ave, Remuera, Auckland, 1050 New Zealand
Physical address used from 09 Jul 2012 to 10 Sep 2012
Address: 18 Gibbston Close, Hamilton, 3210 New Zealand
Registered address used from 01 Dec 2011 to 30 Oct 2014
Address: 3k/23 Emily Pl, Auckland, 1010 New Zealand
Physical address used from 01 Dec 2011 to 09 Jul 2012
Address: Flat 3k, 23 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Mar 2011 to 01 Dec 2011
Address: 4c Ford Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 07 Jul 2010 to 14 Mar 2011
Address: 18 Gibbston Close, Huntington, Hamilton 3210 New Zealand
Registered address used from 05 Oct 2009 to 14 Mar 2011
Address: 18 Gibbston Close, Huntington, Hamilton 3210 New Zealand
Physical address used from 05 Oct 2009 to 07 Jul 2010
Basic Financial info
Total number of Shares: 20826
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 30 Jun 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20826 | |||
Director | Gadiyar, Vivek |
Grafton Auckland 1023 New Zealand |
11 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bloomfield Petroleum Trust | 30 Oct 2014 - 11 Oct 2016 | |
Individual | Ahmed, Romanah |
8 Nugent St Auckland 1023 New Zealand |
03 Aug 2012 - 11 Oct 2016 |
Individual | Rastogi, Deep |
Modinagar 201204 India |
10 May 2013 - 30 Oct 2014 |
Other | Bloomfield Group Holdings | 30 Oct 2014 - 05 Oct 2016 | |
Other | Bloomfield Advisors Pvt Limited | 23 Nov 2011 - 30 Oct 2014 | |
Individual | Gadiyar, Vivek |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2009 - 10 Nov 2011 |
Individual | Ahmed, Romanah |
Huntington Hamilton 3210 New Zealand |
05 Oct 2009 - 10 Nov 2011 |
Other | Null - Bloomfield Group Holdings | 30 Oct 2014 - 05 Oct 2016 | |
Other | Null - Bloomfield Foundation | 05 Mar 2015 - 11 Oct 2016 | |
Other | Null - Bloomfield Petroleum Trust | 30 Oct 2014 - 11 Oct 2016 | |
Individual | Caceres, Jose |
Mount Lawley Perth, Wa 6050 Australia |
10 Nov 2011 - 11 Oct 2016 |
Other | Null - Bloomfield Advisors Pvt Limited | 23 Nov 2011 - 30 Oct 2014 | |
Other | Null - Reliance Group Trust | 05 Mar 2015 - 28 Jun 2016 | |
Director | Romanah Ahmed |
8 Nugent St Auckland 1023 New Zealand |
03 Aug 2012 - 11 Oct 2016 |
Other | Reliance Group Trust | 05 Mar 2015 - 28 Jun 2016 | |
Other | Bloomfield Foundation | 05 Mar 2015 - 11 Oct 2016 |
Vivek Gadiyar - Director
Appointment date: 03 Oct 2016
Address: Grafton, Auckland, 1023 New Zealand
Address used since 06 Oct 2016
Address: Grafton, Auckland, 1023 New Zealand
Address used since 06 Oct 2016
Romanah Ahmed - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 03 Oct 2016
Address: 8 Nugent St, Auckland, 1023 New Zealand
Address used since 31 Jul 2015
Vivek Gadiyar - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 10 Nov 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Mar 2011
Finance Brands Limited
8 Nugent Street
Comply Limited
Apt 104, 8 Nugent Street
D J And M T P Hall Trustee Limited
101/8 Nugent Street
Abode Finance Limited
6-8 Nugent Street
Gvl Migration & Settlement Limited
8 Nugent Street
Triple Eight Holdings Limited
6-8 Nugent Street
New Zealand Technology Group Services Limited
5 Arawa Street
Orion Health Corporate Trustee Limited
181 Grafton Road
Precision Research Limited
181 Grafton Road
Sonny Outlook Holdings Limited
41 Boston Road
Triple Eight Holdings Limited
6-8 Nugent Street
Viixxii Group Limited
41 Boston Road