Blackyard Engineering Limited was incorporated on 15 Aug 2001 and issued an NZBN of 9429036812691. This registered LTD company has been supervised by 3 directors: Greig Michael Blackler - an active director whose contract started on 15 Aug 2001,
Trevor Murray - an inactive director whose contract started on 15 Aug 2001 and was terminated on 12 Feb 2004,
Kurt Anthony Girdler - an inactive director whose contract started on 15 Aug 2001 and was terminated on 15 Aug 2001.
According to our information (updated on 26 May 2024), the company uses 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (types include: registered, physical).
Up to 13 Sep 2021, Blackyard Engineering Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
BizDb identified previous names for the company: from 14 Apr 2003 to 13 Sep 2017 they were called Pacific Consulting Group Limited, from 15 Aug 2001 to 14 Apr 2003 they were called Environz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Blackyard Trustees Limited (an entity) located at 31 Dunmore Street, Wanaka postcode 9305.
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 13 Nov 2020 to 13 Sep 2021
Address: 190 Stone Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Nov 2020 to 13 Nov 2020
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 Apr 2014 to 10 Apr 2014
Address: Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 05 Jul 2012 to 10 Apr 2014
Address: 7 Krishna Way, Ngaio, Wellington New Zealand
Physical address used from 23 Feb 2010 to 10 Apr 2014
Address: Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington New Zealand
Registered address used from 19 Jun 2006 to 05 Jul 2012
Address: L4/82 Willis Street, Wellington
Physical address used from 25 Jan 2006 to 23 Feb 2010
Address: 23 Fraser Avenue, Johnsonville, Wellington
Physical address used from 15 Aug 2001 to 25 Jan 2006
Address: 77 Nairn Street, Mount Cook, Wellington
Registered address used from 15 Aug 2001 to 19 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Blackyard Trustees Limited Shareholder NZBN: 9429040978024 |
31 Dunmore Street Wanaka 9305 New Zealand |
23 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackler, Carmen Denise |
Ngaio Wellington New Zealand |
15 Aug 2001 - 23 May 2014 |
Individual | Blackler, Greig Michael |
Ngaio Wellington New Zealand |
15 Aug 2001 - 23 May 2014 |
Ultimate Holding Company
Greig Michael Blackler - Director
Appointment date: 15 Aug 2001
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Feb 2010
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Aug 2019
Trevor Murray - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 12 Feb 2004
Address: Rd3, Albany,
Address used since 15 Aug 2001
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 15 Aug 2001
Address: Raumati Beach, Wellington,
Address used since 15 Aug 2001
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway