Team Blm Limited, a registered company, was incorporated on 10 Jan 2007. 9429033669564 is the New Zealand Business Number it was issued. "Service to the arts nec" (business classification R900253) is how the company has been categorised. This company has been managed by 16 directors: Stephen Goodger - an active director whose contract began on 26 Apr 2023,
James L. - an active director whose contract began on 25 Oct 2023,
Steven T. - an active director whose contract began on 25 Oct 2023,
Michael G. - an inactive director whose contract began on 10 Jan 2007 and was terminated on 01 Dec 2023,
Howard Bryce Moore - an inactive director whose contract began on 10 Jan 2007 and was terminated on 13 Jun 2023.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Flat 4, 64 Victoria Road, Devonport, Auckland, 0624 (category: registered, service).
One entity owns all company shares (exactly 524 shares) - 36-4928123 - Georgetown Holdings Incorporated - located at 0624, Stuart, Florida.
Basic Financial info
Total number of Shares: 524
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 524 | |||
Other (Other) | 36-4928123 - Georgetown Holdings Incorporated |
Stuart Florida 34997 United States |
26 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Roger John Michael |
Stokes Valley Lower Hutt 5019 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Filbee, Peter John |
Hawera Hawera 4610 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Johnson, Kevin Charles |
590 Remuera Road Remuera, Auckland New Zealand |
04 Mar 2008 - 16 Jan 2015 |
Individual | Fox, Duncan Maxwell |
Remuera Auckland 1050 New Zealand |
01 Nov 2013 - 16 Jan 2015 |
Entity | Tblm 2 Limited Shareholder NZBN: 9429051094379 Company Number: 8588866 |
20 Apr 2023 - 26 Apr 2023 | |
Individual | Cranfield, Valerie Rae |
Raumati South Paraparaumu 5032 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Entity | Siteq Limited Shareholder NZBN: 9429033711706 Company Number: 1892236 |
Crofton Downs Wellington 6035 |
04 Mar 2008 - 20 Apr 2023 |
Entity | Sinclair Robertson Associates Limited Shareholder NZBN: 9429037139629 Company Number: 1071190 |
Whitby Porirua 5024 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Entity | Shelf Company 1966 Limited Shareholder NZBN: 9429036762439 Company Number: 1163847 |
Auckland Central Auckland 1010 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Cranfield, Samuel Lewis |
Raumati South Paraparaumu 5032 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Entity | Pel Limited Shareholder NZBN: 9429040503974 Company Number: 92439 |
Wanaka Wanaka 9305 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Cranfield, Nicola Mary |
Raumati South Paraparaumu 5032 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Hislop, Murray Robert |
Waikanae New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Garlick, Michael John |
Crofton Downs Wellington 6035 New Zealand |
10 Jan 2007 - 20 Apr 2023 |
Individual | Mckenzie, Graham Andrew |
Glendowie Auckland 1071 New Zealand |
01 Nov 2013 - 20 Apr 2023 |
Individual | Ritson, Gordon Keith |
Mt Victoria Wellington New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Hammond, Desmond Ronald |
Papamoa Beach Papamoa 3118 New Zealand |
01 Nov 2013 - 20 Apr 2023 |
Individual | Crampton, Annemarie Terese |
Aotea Porirua 5024 New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Fox, Andrew Luke |
Woburn Lower Hutt New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Sherriff, Alastair |
Mt Victoria Wellington New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Alton-lee, Adrienne |
Mt Victoria Wellington New Zealand |
04 Mar 2008 - 20 Apr 2023 |
Individual | Hogan As Nominee For The Bruce Mclaren Trust, Garth Steven |
Wanaka 9305 New Zealand |
04 Mar 2008 - 07 Apr 2015 |
Individual | Hunter, Paul Stephen |
Remuera Auckland 1050 New Zealand |
01 Nov 2013 - 16 Jan 2015 |
Individual | Moore, Howard Bryce |
Crofton Downs Wellington |
10 Jan 2007 - 27 Jun 2010 |
Individual | Roberts, Anthony Peter |
Remuera Auckland 1050 New Zealand |
01 Nov 2013 - 16 Jan 2015 |
Individual | Mclaren, Janice Lorraine |
590 Remuera Road Remuera, Auckland New Zealand |
04 Mar 2008 - 16 Jan 2015 |
Individual | Mclaren, Amanda Leigh |
Remuera Auckland 1050 New Zealand |
01 Nov 2013 - 16 Jan 2015 |
Stephen Goodger - Director
Appointment date: 26 Apr 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 Apr 2023
James L. - Director
Appointment date: 25 Oct 2023
Steven T. - Director
Appointment date: 25 Oct 2023
Michael G. - Director (Inactive)
Appointment date: 10 Jan 2007
Termination date: 01 Dec 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 26 Oct 2015
Howard Bryce Moore - Director (Inactive)
Appointment date: 10 Jan 2007
Termination date: 13 Jun 2023
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 10 Jan 2007
Ashton Robert Johnstone - Director (Inactive)
Appointment date: 03 Sep 2014
Termination date: 09 Jun 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Sep 2014
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Nov 2017
Garth Steven Hogan - Director (Inactive)
Appointment date: 03 Sep 2014
Termination date: 26 Apr 2023
Address: Wanaka, 9382 New Zealand
Address used since 05 Oct 2022
Address: Wanaka, 9305 New Zealand
Address used since 27 Oct 2021
Address: Wanaka, 9305 New Zealand
Address used since 03 Sep 2014
Janice Lorraine Mclaren - Director (Inactive)
Appointment date: 11 Oct 2013
Termination date: 08 Aug 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2013
Samuel Lewis Cranfield - Director (Inactive)
Appointment date: 10 Oct 2013
Termination date: 01 Aug 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Oct 2013
Andrew Luke Fox - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 10 Oct 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 06 Sep 2013
Barrie Mitchell Osborne - Director (Inactive)
Appointment date: 14 Mar 2007
Termination date: 07 Aug 2013
Address: Wellington, 6022 New Zealand
Address used since 14 Mar 2007
Geoffrey William Fleetwood Thompson - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 01 Jul 2013
Address: Akatarawa Rd, Waikanae,
Address used since 30 Apr 2007
Wayne Stephen Bayne Norrie - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 28 Jun 2013
Address: Paremata, Wellington,
Address used since 07 May 2007
Jillian Mary Soper - Director (Inactive)
Appointment date: 14 Mar 2007
Termination date: 30 Sep 2007
Address: Kilbirnie, Wellington,
Address used since 14 Mar 2007
Tomas George Huppert - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 30 Apr 2007
Address: Lowry Bay, Eastbourne,
Address used since 08 Mar 2007
Stephen Leslie Franks - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 30 Apr 2007
Address: Wellington,
Address used since 15 Mar 2007
Sra Forests Limited
76 Spencer Street
Aucrop Limited
76 Spencer Street
Siteq Limited
76 Spencer Street
B-mac Plumbing Limited
27 Doris Gordon Crescent
Rural Fire New Zealand Limited
47 Silverstream Road
Arcobaleno Limited
47 Silverstream Road
Action Junior Limited
Level 2, 181 Wakefield St
Bayard Limited
144 Barnard Street
Icicle Productions Limited
16 Kaihuia Street
Real Deal Productions Limited
218 Cockayne Road
Sounz New Zealand Limited
Level 3
With Lime Limited
Suite 9, 127 Molesworth Street