Blachley Holdings Limited, a registered company, was launched on 21 Oct 1996. 9429038220135 is the NZBN it was issued. This company has been run by 7 directors: Susan Diana Fraser - an active director whose contract began on 01 Oct 2015,
David Randal Fraser - an active director whose contract began on 01 Oct 2015,
Carolyn Judy Fraser - an active director whose contract began on 16 Aug 2023,
David Christopher Colin Fraser - an inactive director whose contract began on 21 Oct 1996 and was terminated on 11 Aug 2023,
Annette Mary Fraser - an inactive director whose contract began on 01 Oct 2015 and was terminated on 03 May 2019.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (category: physical, registered).
Blachley Holdings Limited had been using No. 1 Hastings Rd, Mairangi Bay, Auckland as their registered address up to 05 Nov 2018.
A total of 120 shares are allocated to 4 shareholders (3 groups). The first group includes 108 shares (90 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 3 shares (2.5 per cent). Lastly there is the third share allotment (9 shares 7.5 per cent) made up of 1 entity.
Previous addresses
Address: No. 1 Hastings Rd, Mairangi Bay, Auckland, 1330 New Zealand
Registered & physical address used from 10 Jul 2018 to 05 Nov 2018
Address: 33 Nugent Street, Mt Eden, Auckland
Registered address used from 28 Sep 2001 to 28 Sep 2001
Address: No. 1 Hastings Rd, Mairangi Bay, Auckland, 1330 New Zealand
Registered & physical address used from 28 Sep 2001 to 10 Jul 2018
Address: Registered Office, 33 Nugent St, Mt Eden, Auckland
Physical address used from 28 Sep 2001 to 28 Sep 2001
Address: 83 New North Road, Auckland
Registered address used from 11 Apr 2000 to 28 Sep 2001
Address: 83 New North Road, Auckland
Physical address used from 01 Aug 1997 to 28 Sep 2001
Address: 83 New North Road, Auckland
Registered address used from 28 May 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Mairangi Custodians Limited Shareholder NZBN: 9429049389463 |
Campbells Bay Auckland 0630 New Zealand |
19 Oct 2023 - |
Entity (NZ Limited Company) | Winscombe Trustee Limited Shareholder NZBN: 9429030760288 |
Rd 5 Big Omaha 0985 New Zealand |
22 Jul 2013 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Fraser, Alastair Angus |
Las Vegas Nevada United States |
30 Mar 2020 - |
Shares Allocation #3 Number of Shares: 9 | |||
Director | Fraser, Susan Diana |
Herne Bay Auckland 1011 New Zealand |
30 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pollock, Kevin William |
St Marys Bay Auckland New Zealand |
21 Oct 1996 - 22 Jul 2015 |
Individual | Greville, Timothy Peter |
Three Kings Auckland New Zealand |
26 Apr 2006 - 22 Jul 2013 |
Individual | Fraser, Brian Henry Statter |
Orewa Orewa 0931 New Zealand |
21 Oct 1996 - 26 Jul 2016 |
Individual | Fraser, David Christopher Colin |
Kohimarama Auckland |
21 Oct 1996 - 26 Apr 2006 |
Other | Estate Brian Fraser |
Herne Bay Auckland 1011 New Zealand |
26 Jul 2016 - 30 Mar 2020 |
Individual | Pollock, Beryl Ruth |
St Marys Bay Auckland New Zealand |
21 Oct 1996 - 22 Jul 2015 |
Individual | Dalzell, Geoffrey Philip |
Thames |
21 Oct 1996 - 22 Jul 2015 |
Susan Diana Fraser - Director
Appointment date: 01 Oct 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2015
David Randal Fraser - Director
Appointment date: 01 Oct 2015
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 01 Oct 2015
Carolyn Judy Fraser - Director
Appointment date: 16 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 2023
David Christopher Colin Fraser - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 11 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jul 2015
Annette Mary Fraser - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 03 May 2019
ASIC Name: Woodridge Holdings Pty. Ltd.
Address: Noosaville, Queensland, 4566 Australia
Address: Noosaville, Queensland, 4566 Australia
Address: Noosa Heads, Queensland, 4567 Australia
Address used since 01 Oct 2015
Brian Henry Statter Fraser - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 05 Jan 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Jun 2013
Kevin Pollock - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 29 Oct 2014
Address: St Marys Bay, Auckland, New Zealand
Address used since 17 Sep 2002
Wok'n Noodle Limited
61 Normanby Road
C W Lee Trustee Limited
61 Normanby Road
Taste Hospitality Limited
45 Normanby Road
Restaurant Association Of New Zealand Incorporated
45 Normanby Road
Restaurant Association Education Trust
45 Normanby Road
R A C (robertson) Limited
47 Normanby Road