Shortcuts

Blue House Computing Limited

Type: NZ Limited Company (Ltd)
9429037285371
NZBN
1030320
Company Number
Registered
Company Status
P810170
Industry classification code
Workplace Training
Industry classification description
N729115
Industry classification code
Payroll Processing Service
Industry classification description
N729110
Industry classification code
Business Administrative Service
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Po Box 288
Gisborne 4040
New Zealand
Postal address used since 04 Oct 2022
122 Ormond Road
Whataupoko
Gisborne 4010
New Zealand
Office & delivery address used since 04 Oct 2022
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical & service & registered address used since 19 Oct 2022

Blue House Computing Limited, a registered company, was launched on 17 Apr 2000. 9429037285371 is the business number it was issued. "Workplace training" (business classification P810170) is how the company is categorised. The company has been supervised by 3 directors: Jennifer Fay Parkinson - an active director whose contract started on 14 Mar 2006,
Kathryn Jill Garrett - an active director whose contract started on 14 Mar 2006,
Nigel Brent O'leary - an inactive director whose contract started on 17 Apr 2000 and was terminated on 14 Mar 2006.
Last updated on 04 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 94 Disraeli Street, Sydenham, Christchurch, 8023 (physical address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (service address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (registered address),
Po Box 288, Gisborne, 4040 (postal address) among others.
Blue House Computing Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their physical address up until 19 Oct 2022.
A total of 148 shares are issued to 4 shareholders (3 groups). The first group includes 74 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 61 shares (41.22%). Lastly there is the next share allocation (13 shares 8.78%) made up of 2 entities.

Addresses

Principal place of activity

122 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 07 Oct 2013 to 19 Oct 2022

Address #2: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Jun 2012 to 07 Oct 2013

Address #3: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8140 New Zealand

Registered & physical address used from 29 Oct 2009 to 05 Jun 2012

Address #4: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne

Registered address used from 31 Aug 2009 to 29 Oct 2009

Address #5: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne

Physical address used from 31 Aug 2009 to 29 Oct 2009

Address #6: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne

Registered & physical address used from 03 Dec 2004 to 31 Aug 2009

Address #7: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Physical & registered address used from 17 Apr 2000 to 03 Dec 2004

Contact info
64 06 8632275
02 Oct 2020 Phone
jill@bluehouse.co.nz
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.bluehouse.co.nz
02 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 148

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 74
Individual Garrett, Kathryn Jill Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 61
Individual Parkinson, Jennifer Fay Rd 1
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 13
Individual Parkinson, Jennifer Fay Rd 1
Gisborne
4071
New Zealand
Individual Callaghan, Katherine Jane Te Hapara
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quigley, Colin Whataupoko
Gisborne
4010
New Zealand
Individual Garrett, Kathryn Jill Whataupoko
Gisborne
4010
New Zealand
Individual Garrett, Kathryn Jill Whataupoko
Gisborne
4010
New Zealand
Individual Quigley, Colin Whataupoko
Gisborne
4010
New Zealand
Individual Shand, Jane Isabel Tokomaru Bay
4079
New Zealand
Individual Mcgregor, James Wylie Gisborne
Individual Parkinson, Scott William Gisborne
4071
New Zealand
Directors

Jennifer Fay Parkinson - Director

Appointment date: 14 Mar 2006

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Feb 2023

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 30 Sep 2015

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 02 Oct 2017

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 20 Sep 2018


Kathryn Jill Garrett - Director

Appointment date: 14 Mar 2006

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 11 Nov 2009


Nigel Brent O'leary - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 14 Mar 2006

Address: Gisborne,

Address used since 17 Apr 2000

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Ipl Products & Services Management Limited
Same As Registered Office

Jptransform Limited
100 Moorhouse Avenue

Rapid Results Limited
Same As Registered Office

Redseed Limited
Level 4

Rock Hard Safety Training Limited
Level 1, Ng Building, 214 Madras Street

Thrive Coaching And Consulting Limited
Same As Registered Office Address