Calla Bleu Limited, a registered company, was started on 23 Jun 2014. 9429041283066 is the business number it was issued. "Internet only retailing" (business classification G431050) is how the company has been classified. The company has been run by 4 directors: Simon Richard Needham - an active director whose contract began on 23 Jun 2014,
Joy Carol Golding - an active director whose contract began on 23 Jun 2014,
Cory James Bramwell - an active director whose contract began on 12 Oct 2016,
Kim Angelique Bramwell - an active director whose contract began on 12 Oct 2016.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 56 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (types include: registered, service).
Calla Bleu Limited had been using 72B Morrin Road, Saint Johns, Auckland as their physical address up to 03 Nov 2020.
Past names for this company, as we identified at BizDb, included: from 12 Oct 2016 to 05 May 2017 they were named Certified Bridal Limited, from 16 Jun 2014 to 12 Oct 2016 they were named Myofficeassistant Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 56 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 12 Jan 2023
Principal place of activity
C/- Laserworx, 3/179 Lake Road, Mangakakahi, Rotorua, 3015 New Zealand
Previous addresses
Address #1: 72b Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 19 Feb 2018 to 03 Nov 2020
Address #2: Unit G14, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 23 Jun 2014 to 19 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Myofficeassistant Limited Shareholder NZBN: 9429041862087 |
Saint Johns Auckland 1072 New Zealand |
12 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Kcimory Designs Limited Shareholder NZBN: 9429041933206 |
Papakura Papakura 2110 New Zealand |
12 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Golding, Joy Carol |
Auckland City Auckland 1010 New Zealand |
23 Jun 2014 - 12 Oct 2016 |
Director | Needham, Simon Richard |
Auckland City Auckland 1010 New Zealand |
23 Jun 2014 - 12 Oct 2016 |
Simon Richard Needham - Director
Appointment date: 23 Jun 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 15 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Jan 2023
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 09 Jun 2022
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 25 Oct 2020
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 10 Apr 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Apr 2017
Joy Carol Golding - Director
Appointment date: 23 Jun 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 15 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Jan 2023
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 09 Jun 2022
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 25 Oct 2020
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 10 Apr 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Apr 2017
Cory James Bramwell - Director
Appointment date: 12 Oct 2016
Address: Papakura, Papakura, 2110 New Zealand
Address used since 12 Oct 2016
Kim Angelique Bramwell - Director
Appointment date: 12 Oct 2016
Address: Papakura, Papakura, 2110 New Zealand
Address used since 12 Oct 2016
Graphics On Shirts Limited
74 Morrin Road
Hadski Limited
74 Morrin Road
City Car Parts 2014 Limited
74c Morrin Road
Dass Mckenna Industries Limited
Flat 5, 65 Morrin Road
4 Better Cars Limited
66d Morrin Road
Double Glazing Auckland Limited
71 Morrin Road
Giani Granite Paints (nz) Limited
72b Morrin Road
Hello Companies Group Limited
373 College Road
Imoved Limited
26 Tihi Street
Nzmade.com Limited
68a Morrin Road
Placemat Limited
47 Tihi Street
The Time Keepers Limited
373 College Road