Blue K9 Limited, a registered company, was registered on 17 Apr 1998. 9429037868727 is the NZBN it was issued. "Holiday house and flat operation" (business classification H440030) is how the company was categorised. This company has been managed by 3 directors: Karen Joy Biddick - an active director whose contract began on 17 Apr 1998,
Michael Leslie Jones - an active director whose contract began on 08 May 2004,
Dennis John Shepherd - an inactive director whose contract began on 17 Apr 1998 and was terminated on 01 Jul 2002.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: Rapid No 14, Golden Road, Alexandra, Central Otago, 9393 (types include: postal, delivery).
Blue K9 Limited had been using Rapid 6, Golden Road, Alexandra, Central Otago as their physical address up until 14 Oct 2010.
More names for the company, as we found at BizDb, included: from 17 Apr 1998 to 15 Jun 2004 they were called Denkar Associates Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Principal place of activity
Rapid No 14, Golden Road, Alexandra, Central Otago, 9393 New Zealand
Previous addresses
Address #1: Rapid 6, Golden Road, Alexandra, Central Otago New Zealand
Physical address used from 02 Nov 2009 to 14 Oct 2010
Address #2: Rapid No 6, Golden Road, Alexandra, Central Otago New Zealand
Registered address used from 02 Nov 2009 to 14 Oct 2010
Address #3: 32 Ansonby St, Avonhead, Christchurch 8042
Physical address used from 28 Sep 2007 to 02 Nov 2009
Address #4: 32 Ansonby St, Avonhead, Christchurch
Registered address used from 28 Sep 2007 to 02 Nov 2009
Address #5: 32 Ansonby St, Russley, Christchurch 8004
Physical & registered address used from 04 Nov 2005 to 28 Sep 2007
Address #6: 1797 East Coast Road, Redvale, Silverdale
Registered address used from 12 Apr 2000 to 04 Nov 2005
Address #7: 1797 East Coast Road, Redvale, Silverdale
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address #8: 172 State Highway 10, Coopers Beach, Mangonui
Physical address used from 17 Nov 1999 to 04 Nov 2005
Address #9: 1797 East Coast Road, Redvale, Silverdale
Registered address used from 05 Jun 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Jones, Michael Leslie |
Rd 3 Alexandra 9393 New Zealand |
28 Oct 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Biddick-jones, Karen Joy |
Rd 3 Alexandra 9393 New Zealand |
17 Apr 1998 - |
Karen Joy Biddick - Director
Appointment date: 17 Apr 1998
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 27 Oct 2021
Address: Alexandra, Central Otago, 9393 New Zealand
Address used since 06 Oct 2010
Michael Leslie Jones - Director
Appointment date: 08 May 2004
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 27 Oct 2021
Address: Alexandra, Central Otago, 9393 New Zealand
Address used since 06 Oct 2010
Dennis John Shepherd - Director (Inactive)
Appointment date: 17 Apr 1998
Termination date: 01 Jul 2002
Address: Coopers Beach, Mongonui 0557,
Address used since 17 Apr 1998
Hall Steel Limited
23 Ansonby Street
Red Lion Group Limited
84 Woodbury Street
Sole Comfort Limited
44 Karnak Crescent
Cam And Jeg Limited
26 Hatfield Place
Latin Addiction Dance Limited
50 Woodbury Street
Cj Goff Holdings Limited
49 Woodbury Street
58 Kings Drive Limited
12 Greystoke Lane
Golfers Investments Limited
26 Guinness Crescent
Jexco Limited
30 Sir William Pickering Drive
Lifestyle Choice Investments Limited
28 Wentworth Street
Mounsey Taylor Properties Limited
92 Russley Road
Tanglewood Family Holdings Limited
222 Memorial Avenue