Shortcuts

Bluesky Online Services Limited

Type: NZ Limited Company (Ltd)
9429033624921
NZBN
1906597
Company Number
Registered
Company Status
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
Current address
11/9-11 Rothwell Avenue
Albany
North Shore City, Auckland 0632
New Zealand
Other address (Address for Records) used since 11 Oct 2016
Level 1, 110 Wairau Road
Wairau Valley
North Shore City, Auckland 0627
New Zealand
Other address (Address for Records) used since 08 Aug 2017
44a Twin Oaks Drive
Rd 3
Hamilton 3283
New Zealand
Registered & physical & service address used since 03 Dec 2020

Bluesky Online Services Limited, a registered company, was registered on 05 Feb 2007. 9429033624921 is the NZ business identifier it was issued. "Internet consultancy service" (ANZSIC M700030) is how the company is categorised. This company has been managed by 4 directors: Gary Eduard Myburgh - an active director whose contract began on 12 Nov 2012,
Trevor Gordon Hardick - an inactive director whose contract began on 05 Feb 2007 and was terminated on 07 Jan 2013,
Glen Bayly Ramsay - an inactive director whose contract began on 29 May 2007 and was terminated on 13 Jan 2009,
Garth Lewis Nicolay - an inactive director whose contract began on 29 May 2007 and was terminated on 13 Jan 2009.
Updated on 31 Mar 2024, our database contains detailed information about 5 addresses the company uses, namely: 5 Croatia Avenue, Huapai, Kumeu, 0810 (registered address),
5 Croatia Avenue, Huapai, Kumeu, 0810 (service address),
15A Collings Drive, Auckland, 0793 (registered address),
15A Collings Drive, Auckland, 0793 (service address) among others.
Bluesky Online Services Limited had been using Unit E, 106 Bush Road, Rosedale, Auckland as their physical address until 03 Dec 2020.
Past names for the company, as we managed to find at BizDb, included: from 12 Aug 2013 to 20 Oct 2017 they were called Bluesky Online Services Limited, from 28 Feb 2011 to 12 Aug 2013 they were called Gosip Limited and from 22 Aug 2008 to 28 Feb 2011 they were called Nbi Limited.
One entity owns all company shares (exactly 1000 shares) - Myburgh, Gary Eduard - located at 0810, Huapai, Kumeu.

Addresses

Other active addresses

Address #4: 15a Collings Drive, Auckland, 0793 New Zealand

Registered & service address used from 13 Mar 2023

Address #5: 5 Croatia Avenue, Huapai, Kumeu, 0810 New Zealand

Registered & service address used from 26 Sep 2023

Previous addresses

Address #1: Unit E, 106 Bush Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 05 Feb 2019 to 03 Dec 2020

Address #2: 605 East Coast Road, Wairau Valley, North Shore City, 0627 New Zealand

Registered address used from 26 Sep 2018 to 05 Feb 2019

Address #3: 605 East Coast Road, Wairau Valley, North Shore City, 0632 New Zealand

Registered address used from 21 Sep 2018 to 26 Sep 2018

Address #4: 605 East Coast Road, Wairau Valley, North Shore City, 0627 New Zealand

Physical address used from 21 Sep 2018 to 05 Feb 2019

Address #5: Level 1, 110 Wairau Road, Wairau Valley, North Shore City, 0627 New Zealand

Physical & registered address used from 16 Aug 2017 to 21 Sep 2018

Address #6: 11/9-11 Rothwell Avenue, Albany, North Shore City, 0632 New Zealand

Physical & registered address used from 22 Dec 2015 to 16 Aug 2017

Address #7: 112 Bush Rd, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 19 Jul 2013 to 22 Dec 2015

Address #8: E5, 27-29 William Pickering Drive, Albany, North Shore City, 0632 New Zealand

Physical & registered address used from 23 Aug 2012 to 19 Jul 2013

Address #9: Building 1, Unit D, 112 Bush Road, Albany, North Shore City, Auckland, 0632 New Zealand

Physical address used from 17 Jul 2012 to 23 Aug 2012

Address #10: Building C, 42 Tawa Drive Office Park, Albany, North Shore City, Auckland, 0632 New Zealand

Physical address used from 17 Aug 2011 to 17 Jul 2012

Address #11: Building C, 42 Tawa Drive Office Park, Albany, North Shore City, Auckland, 0632 New Zealand

Registered address used from 17 Aug 2011 to 23 Aug 2012

Address #12: Building C, 42 Tawa Drive Office Park, Albany, North Shore City, Auckland New Zealand

Registered & physical address used from 05 Feb 2007 to 17 Aug 2011

Contact info
64 98878 427
Phone
gary@tbdholdings.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Myburgh, Gary Eduard Huapai
Kumeu
0810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tbd Holdings Limited
Shareholder NZBN: 9429048395083
Company Number: 8039446
Auckland
0793
New Zealand
Individual Hardick, Trevor Gordon Albany
Auckland
Entity Huddle Limited
Shareholder NZBN: 9429041536827
Company Number: 5531591
Rosedale
Auckland
0632
New Zealand
Entity Tbd Holdings Limited
Shareholder NZBN: 9429034180617
Company Number: 1800400
Entity Huddle Limited
Shareholder NZBN: 9429041536827
Company Number: 5531591
Browns Bay
Auckland
0632
New Zealand
Individual Nicolay, Garth Lewis Browns Bay
Auckland
Individual Mayfield, Anthony Ronald Point Ridge
Albany
Entity Entertainer Investments Limited
Shareholder NZBN: 9429041356425
Company Number: 5418722
Entity Tbd Holdings Limited
Shareholder NZBN: 9429034180617
Company Number: 1800400
Individual Hardick, Trevor Gordon Albany
Auckland
0632
New Zealand
Individual Mayfield, Anthony Ronald Point Ridge
Albany
Individual Ramsay, Glen Bayly Browns Bay
Auckland
Entity Entertainer Investments Limited
Shareholder NZBN: 9429041356425
Company Number: 5418722
Individual Ramsay, Glen Bayly Browns Bay
Auckland
Individual Myburgh, Gary Eduard Rd 3
Albany
0793
New Zealand

Ultimate Holding Company

13 Jul 2020
Effective Date
Tbd Holdings Limited
Name
Ltd
Type
8039446
Ultimate Holding Company Number
NZ
Country of origin
Unit E, 106 Bush Road
Rosedale
Auckland 0632
New Zealand
Address
Directors

Gary Eduard Myburgh - Director

Appointment date: 12 Nov 2012

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 18 Sep 2023

Address: Auckland, 0793 New Zealand

Address used since 01 Oct 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 May 2016


Trevor Gordon Hardick - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 07 Jan 2013

Address: Albany, Auckland, 0632 New Zealand

Address used since 09 Aug 2011


Glen Bayly Ramsay - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 13 Jan 2009

Address: Browns Bay, Auckland,

Address used since 29 May 2007


Garth Lewis Nicolay - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 13 Jan 2009

Address: Browns Bay, Auckland,

Address used since 29 May 2007

Nearby companies

Events Centre Enterprises Limited
Silverfield (off Porana Road)

John Raine Limited
6 Silverfield

Asb Cleaning Service Limited
27 Velma Rd

Cic Solutions Limited
174 Coronation Rd Glenfield

Sharpeye Glass South Limited
22 Porana Road

Arkro Coating (nz) Limited
Unit 3,30 Porana Road

Similar companies

Media Mechanika Limited
224 Archers Road

P.c. Exchange Limited
20 Bond Crescent

Tech Plus Limited
36b Hillside Road

Viia Studio Limited
Flat 3, 34 Pupuke Road

Web Daily Limited
180 Nile Road

Wellcom Technology Limited
18 Wellland Place ,hillcrest