Blackfern (Intl) Limited, a registered company, was incorporated on 04 Mar 2003. 9429036116348 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been managed by 3 directors: Sanjeevan Kaur - an active director whose contract began on 04 Mar 2003,
Amit Pal Singh - an inactive director whose contract began on 17 Aug 2017 and was terminated on 07 Mar 2023,
Navtej Khurana - an inactive director whose contract began on 04 Mar 2003 and was terminated on 17 Aug 2017.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 2 Elias Court, The Gardens, Auckland, 2105 (type: postal, office).
Blackfern (Intl) Limited had been using 7 Kelvyn Grove, Manurewa, Manukau as their registered address up until 11 Mar 2015.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group consists of 2 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8 shares (80%).
Principal place of activity
2 Elias Court, The Gardens, Auckland, 2105 New Zealand
Previous addresses
Address #1: 7 Kelvyn Grove, Manurewa, Manukau, 2102 New Zealand
Registered & physical address used from 01 Apr 2011 to 11 Mar 2015
Address #2: 81 A Great South Road, Manurewa,auckland 2102 New Zealand
Registered & physical address used from 26 Feb 2008 to 01 Apr 2011
Address #3: 81 A Great South Road, Manurewa, Auckland 1702
Registered & physical address used from 17 Feb 2006 to 26 Feb 2008
Address #4: 15 Alexander Avenue, Papatoetoe, Auckland 1701
Physical address used from 24 Sep 2004 to 17 Feb 2006
Address #5: 15 Alexander Avenue, Papatoetoe, Auckland 1701
Registered address used from 24 Sep 2004 to 24 Sep 2004
Address #6: 11 Mahia Road, Manurewa, Auckland 1702
Physical & registered address used from 19 Jan 2004 to 24 Sep 2004
Address #7: 3 A Sutton Crescent, Papatoetoe, Auckland
Physical address used from 04 Mar 2003 to 19 Jan 2004
Address #8: 3 A Sutton Crescent, Papatoetoe,auckland 1701, Auckland
Registered address used from 04 Mar 2003 to 04 Mar 2003
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Khurana, Navtej Singh |
The Gardens Auckland 2105 New Zealand |
28 Feb 2004 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Kaur, Sanjeevan |
Gardens Manukau 2105 New Zealand |
18 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kaur, Sanjeevan |
Papatoetoe Auckland 1701 |
28 Feb 2004 - 27 Jun 2010 |
Individual | Khurana, Navtej |
Manurewa Auckland 2102 |
18 Feb 2009 - 18 Feb 2009 |
Sanjeevan Kaur - Director
Appointment date: 04 Mar 2003
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 03 Mar 2015
Amit Pal Singh - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 07 Mar 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 17 Aug 2017
Navtej Khurana - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 17 Aug 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 03 Mar 2015
Keewee Traders Limited
2 Elias Court
Anusha & Shreeya Chandra Limited
188 Charles Prevost Drive
Ac Technical Services Limited
188 Charles Prevost Drive
Stay Healthy Nz Limited
196 Charles Prevost Drive
Kalandra Education Group Limited
196 Charles Prevost Drive
Ducati Investment Limited
4 Byblos Place
Anusha & Shreeya Chandra Limited
188 Charles Prevost Drive
Ducati Investment Limited
4 Byblos Place
Jakl Investments Limited
200 Charles Prevost Drive
Price Galu Limited
131 Charles Prevost Drive
Rvr Property Investments Limited
127 Charles Prevost Drive
Sd Ventures Limited
9 Elias Court