Shortcuts

Blanchard International Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039301000
NZBN
441466
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821940
Industry classification code
Social And Interpersonal Skill Training
Industry classification description
Current address
35 Colmar Road
Mellons Bay
Auckland 2014
New Zealand
Registered & physical & service address used since 20 Jul 2020
35 Colmar Road
Mellons Bay
Auckland 2014
New Zealand
Postal & office & delivery address used since 16 Aug 2020

Blanchard International Group New Zealand Limited, a registered company, was registered on 14 Aug 1989. 9429039301000 is the New Zealand Business Number it was issued. "Social and interpersonal skill training" (ANZSIC P821940) is how the company is categorised. This company has been run by 10 directors: David Ross Cordery - an active director whose contract began on 15 Jan 2015,
Robert James Bryce - an active director whose contract began on 06 Dec 2019,
Malcolm Kenneth Sutherland - an inactive director whose contract began on 26 Jun 1992 and was terminated on 21 Sep 2020,
Bridget Veronica Sutherland - an inactive director whose contract began on 01 Jan 2001 and was terminated on 06 Dec 2019,
Richard Grant Simpson - an inactive director whose contract began on 26 Jun 1992 and was terminated on 15 Jan 2015.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 35 Colmar Road, Mellons Bay, Auckland, 2014 (types include: postal, office).
Blanchard International Group New Zealand Limited had been using 424 Upland Road, Rd 2, New Plymouth as their physical address up to 20 Jul 2020.
Old names used by this company, as we found at BizDb, included: from 17 Jun 1997 to 10 Jul 2000 they were called Blanchard Training & Development (Nz) Limited, from 14 Aug 1989 to 17 Jun 1997 they were called Spicers Management Services Limited.
A total of 24000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 18000 shares (75 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6000 shares (25 per cent).

Addresses

Principal place of activity

35 Colmar Road, Mellons Bay, Auckland, 2014 New Zealand


Previous addresses

Address #1: 424 Upland Road, Rd 2, New Plymouth, 4372 New Zealand

Physical & registered address used from 11 Sep 2014 to 20 Jul 2020

Address #2: L15, 215 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 16 Apr 2014 to 11 Sep 2014

Address #3: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand

Physical & registered address used from 21 Feb 2013 to 16 Apr 2014

Address #4: Grant Thornton, Level 13, 80 The Terrace, Wellington New Zealand

Registered & physical address used from 06 Nov 2000 to 21 Feb 2013

Address #5: 89 Courtenay Place, Wellington

Registered & physical address used from 06 Nov 2000 to 06 Nov 2000

Contact info
64 21 2225325
16 Aug 2020 Phone
accounts@blanchard.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
service@blanchard.co.nz
06 Sep 2018 Email
www.blanchard.co.nz
06 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18000
Individual Bryce, Robert Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Cordery, David Ross Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Richard Grant Thorndon
Wellington
6011
New Zealand
Individual Gibbs, Joan Carterton
Wairarapa

New Zealand
Individual Bedggood, Brian Ernest Laingholm
Auckland
Individual Sutherland, Bridget Rd 2
New Plymouth
4372
New Zealand
Individual Sutherland, Malcolm Kenneth Rd 2
New Plymouth
4372
New Zealand
Individual Sutherland, Malcolm Kenneth Rd 2
New Plymouth
4372
New Zealand
Individual De Seriere, Jo Sumner
Christchurch
Individual Kenny, Tom Torbay
Auckland
Directors

David Ross Cordery - Director

Appointment date: 15 Jan 2015

Address: Waihi, Waihi, 3610 New Zealand

Address used since 19 Jul 2022

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 15 Jan 2015


Robert James Bryce - Director

Appointment date: 06 Dec 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 06 Dec 2019


Malcolm Kenneth Sutherland - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 21 Sep 2020

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 29 Jun 2009


Bridget Veronica Sutherland - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 06 Dec 2019

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 29 Jun 2009


Richard Grant Simpson - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 15 Jan 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 14 Mar 2014


Lynne Marie Howard - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 02 Sep 2011

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Sep 2010


Brian Ernest Bedggood - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 31 Jul 2006

Address: Laingholm, Auckland,

Address used since 01 Jan 2001


David Ferguson - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 20 Nov 2000

Address: 60 Courtenay Place, Wellington,

Address used since 14 Jul 1998


Michael Stewart Gaunt - Director (Inactive)

Appointment date: 02 Jun 1995

Termination date: 31 May 1998

Address: Greenhithe, Auckland,

Address used since 02 Jun 1995


Morgan D'arcey Pierse - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 14 Dec 1994

Address: Wellington,

Address used since 26 Jun 1992

Nearby companies
Similar companies

Ahi Ka Partners Limited
14 Ruapehu St

Heal Limited
383 Karakariki Road

Jg Consulting Limited
812 Kihikihi Road

Key Life Concepts Limited
152 Cornfoot St

Piton Nz Limited
85a Anzac Parade

Whakawhanake Limited
142 Guyton Street