Shortcuts

Blakes Mill Limited

Type: NZ Limited Company (Ltd)
9429038382741
NZBN
707744
Company Number
Registered
Company Status
Current address
1a Ingram Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 11 Apr 2016
1a Ingram Road
Remuera
Auckland 1050
New Zealand
Postal & delivery address used since 29 Mar 2020
Level 2 33 Bath St
Parnell
Auckland 1052
New Zealand
Registered address used since 19 Apr 2021

Blakes Mill Limited, a registered company, was launched on 18 Dec 1995. 9429038382741 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Geoffrey Trevor Collard - an active director whose contract started on 30 Jun 2004,
Bruce Newman Collard - an inactive director whose contract started on 30 Jun 2004 and was terminated on 16 Oct 2009,
Ian Robert Souster - an inactive director whose contract started on 18 Dec 1995 and was terminated on 30 Jun 2004,
Roderick Milton Douglas Sturm - an inactive director whose contract started on 18 Dec 1995 and was terminated on 30 Jun 2004.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Bath St, Parnell, Auckland, 1052 (category: office, registered).
Blakes Mill Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address until 19 Apr 2021.
One entity controls all company shares (exactly 1000 shares) - Collard, Geoffrey Trevor - located at 1052, Remuera, Auckland.

Addresses

Other active addresses

Address #4: 33 Bath St, Parnell, Auckland, 1052 New Zealand

Office address used from 27 Mar 2022

Principal place of activity

33 Bath St, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 11 Apr 2016 to 19 Apr 2021

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 08 May 2013 to 11 Apr 2016

Address #3: Kingstone Cox Chartered Accountants, Level 2,123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 17 May 2012 to 08 May 2013

Address #4: 2/37 Sonia Avenue, Remuera, Auckland, 1050 New Zealand

Physical address used from 14 Jun 2010 to 11 Apr 2016

Address #5: Gt Collard, @/37 Sonia Ave, Remuera, Auckland 1050

Physical address used from 10 Jun 2010 to 14 Jun 2010

Address #6: Kdb Chartered Accountants, Po. Box 9200, Newmarket, Auckland 1023 New Zealand

Registered address used from 10 Jun 2010 to 17 May 2012

Address #7: Gt. Collard, 2/37 Sonia Ave, Remuera, Auckland 1050

Physical address used from 10 Jun 2010 to 10 Jun 2010

Address #8: C/-lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland

Physical & registered address used from 25 Aug 2004 to 10 Jun 2010

Address #9: First Floor, 77 St George Street, Papatoetoe

Registered address used from 18 Dec 1995 to 25 Aug 2004

Address #10: First Floor, 77 St George Street, Papatoetoe

Physical address used from 18 Dec 1995 to 18 Dec 1995

Contact info
64 27 4743992
29 Mar 2020 Phone
geoffcollard@hotmail.com
01 Apr 2020 nzbn-reserved-invoice-email-address-purpose
geoffcollard@hotmail.com
29 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Collard, Geoffrey Trevor Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maclean, Bruce Arthur Rothesay Bay
Auckland
Individual Souster, Ian Robert Epsom
Auckland
Individual Sturm, Roderick Milton Douglas Milford
Individual Collard, Bruce Newman Remuera
Auckland
Directors

Geoffrey Trevor Collard - Director

Appointment date: 30 Jun 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2015


Bruce Newman Collard - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 16 Oct 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2004


Ian Robert Souster - Director (Inactive)

Appointment date: 18 Dec 1995

Termination date: 30 Jun 2004

Address: Epsom, Auckland,

Address used since 18 Dec 1995


Roderick Milton Douglas Sturm - Director (Inactive)

Appointment date: 18 Dec 1995

Termination date: 30 Jun 2004

Address: Milford,

Address used since 18 Dec 1995

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace