Shortcuts

Blackwood Systems Limited

Type: NZ Limited Company (Ltd)
9429032565874
NZBN
2171662
Company Number
Registered
Company Status
100688255
GST Number
No Abn Number
Australian Business Number
Current address
Level 2
275 Cuba Street
Wellington 6011
New Zealand
Postal & delivery & office address used since 15 Oct 2019
195c Whitemans Valley Road
Rd 1
Upper Hutt 5371
New Zealand
Registered & physical & service address used since 10 Feb 2021

Blackwood Systems Limited was launched on 23 Sep 2008 and issued a New Zealand Business Number of 9429032565874. This registered LTD company has been run by 3 directors: Joshua Vial - an active director whose contract started on 23 Sep 2008,
Phillip Andrew Coxon - an inactive director whose contract started on 27 Jun 2013 and was terminated on 12 May 2016,
Joshua Daniel Forde - an inactive director whose contract started on 14 Feb 2011 and was terminated on 01 May 2013.
As stated in BizDb's data (updated on 11 Apr 2024), the company uses 1 address: 195C Whitemans Valley Road, Rd 1, Upper Hutt, 5371 (types include: registered, physical).
Up until 10 Feb 2021, Blackwood Systems Limited had been using Level 2, 275 Cuba Street, Wellington as their physical address.
BizDb identified other names used by the company: from 29 Aug 2012 to 20 Dec 2017 they were called Enspiral Services Limited, from 23 Sep 2008 to 29 Aug 2012 they were called Enspiral Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Vial, Joshua (an individual) located at Rd 1, Upper Hutt postcode 5371.

Addresses

Principal place of activity

Level 2, 275 Cuba Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 275 Cuba Street, Wellington, 6011 New Zealand

Physical & registered address used from 03 Nov 2016 to 10 Feb 2021

Address #2: Level 2, Cmc Building, 89 Courtenay Place, Wellington, 6011 New Zealand

Physical & registered address used from 24 Mar 2015 to 03 Nov 2016

Address #3: Level 2, 22 Allen Street, Wellington, 6011 New Zealand

Registered & physical address used from 08 Sep 2011 to 24 Mar 2015

Address #4: Level 1, 85 Victoria St, Wellington New Zealand

Registered address used from 23 Mar 2010 to 08 Sep 2011

Address #5: 22 Aro St, Wellington New Zealand

Physical address used from 12 May 2009 to 08 Sep 2011

Address #6: 22 Aro St, Wellington

Registered address used from 12 May 2009 to 23 Mar 2010

Address #7: 153c Owen St, Newtown, Wellington

Registered & physical address used from 23 Sep 2008 to 12 May 2009

Contact info
64 21 684495
15 Oct 2019 Phone
joshua@enspiral.com
15 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Vial, Joshua Rd 1
Upper Hutt
5371
New Zealand
Directors

Joshua Vial - Director

Appointment date: 23 Sep 2008

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 13 Dec 2019

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 01 Sep 2017

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 19 Mar 2016


Phillip Andrew Coxon - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 12 May 2016

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 24 Feb 2014


Joshua Daniel Forde - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 01 May 2013

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Oct 2011

Nearby companies

Glimp Limited
275 Cuba Street

Presbyterian Bureau Services Trust Board
Level 1, Terralink House

Presbyterian Beneficiary Fund Trustee Limited
275 Cuba Street

Optimi Limited
275 Cuba Street

L 2 Company Limited
Level 2, 39-41 Ghuznee Street

Mepak Limited
Level 1, 79 Taranaki Street