Blackbeards Smokehouse Limited was registered on 17 Nov 2014 and issued an NZ business identifier of 9429041499702. This registered LTD company has been run by 2 directors: Jessica Jones - an active director whose contract began on 29 Jan 2021,
Renee Jeanette Brown Douglas - an inactive director whose contract began on 17 Nov 2014 and was terminated on 01 Feb 2021.
As stated in the BizDb data (updated on 11 Mar 2024), this company uses 4 addresses: 1B Kopu Road, Kopu, Thames, 3578 (postal address),
1B Kopu Road, Kopu, Thames, 3578 (office address),
1B Kopu Road, Kopu, Thames, 3578 (delivery address),
1 Kopu Road, Rd 1, Kopu, Thames, 3578 (physical address) among others.
Until 19 Oct 2022, Blackbeards Smokehouse Limited had been using 501A Pollen Street, Thames, Thames as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Watson, Jesse John (an individual) located at Rd 5, Thames postcode 3575.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jones, Jessica - located at Rd 5, Thames. Blackbeards Smokehouse Limited has been classified as "Food wholesaling nec" (business classification F360915).
Other active addresses
Address #4: 1b Kopu Road, Kopu, Thames, 3578 New Zealand
Postal & office & delivery address used from 24 Apr 2023
Principal place of activity
501a Pollen Street, Thames, Thames, 3500 New Zealand
Previous addresses
Address #1: 501a Pollen Street, Thames, Thames, 3500 New Zealand
Registered & physical address used from 23 Sep 2021 to 19 Oct 2022
Address #2: 18 Carina Way, Whitianga, Whitianga, 3510 New Zealand
Registered & physical address used from 09 Feb 2021 to 23 Sep 2021
Address #3: 18 Carina Way, Whitianga, Whitianga, 3510 New Zealand
Physical & registered address used from 17 Nov 2014 to 09 Feb 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Watson, Jesse John |
Rd 5 Thames 3575 New Zealand |
24 Apr 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Jessica |
Rd 5 Thames 3575 New Zealand |
29 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown Douglas, Renee Jeanette |
Whitianga Whitianga 3510 New Zealand |
17 Nov 2014 - 29 Jan 2021 |
Jessica Jones - Director
Appointment date: 29 Jan 2021
Address: Rd 5, Thames, 3575 New Zealand
Address used since 29 Jan 2021
Renee Jeanette Brown Douglas - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 01 Feb 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 17 Nov 2014
Peninsula Concrete Laying Limited
12 Carina Way
Mills 2005 Limited
43 Jackman Avenue
A8 Enterprises Limited
55 Racecourse Road
Bostin Properties 2011 Limited
60 Racecourse Road
Active Investigations Limited
30 Meadow Drive
Buffalo Beach Bookkeeping Service Limited
24 Meadow Drive
Bay Stone Supermarkets Limited
308 Aickin Road
Dreaver Investments Limited
7 Broomfields Road
Merrick Logan Limited
3 Wood Street
Rich Bay Limited
78 Marine Parade
The Island Wholesaler Limited
8 Beatty Parade
Waiheke Fudge Company Limited
34 Victoria Road North