Shortcuts

Blachley Holdings Limited

Type: NZ Limited Company (Ltd)
9429038220135
NZBN
830499
Company Number
Registered
Company Status
Current address
876 Leigh Road
Rd 5
Big Omaha 0985
New Zealand
Physical & registered & service address used since 05 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 108
Entity (NZ Limited Company) Mairangi Custodians Limited
Shareholder NZBN: 9429049389463
Campbells Bay
Auckland
0630
New Zealand
Entity (NZ Limited Company) Winscombe Trustee Limited
Shareholder NZBN: 9429030760288
Rd 5
Big Omaha
0985
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Fraser, Alastair Angus Las Vegas
Nevada

United States
Shares Allocation #3 Number of Shares: 9
Director Fraser, Susan Diana Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pollock, Kevin William St Marys Bay
Auckland

New Zealand
Individual Greville, Timothy Peter Three Kings
Auckland

New Zealand
Individual Fraser, Brian Henry Statter Orewa
Orewa
0931
New Zealand
Individual Fraser, David Christopher Colin Kohimarama
Auckland
Other Estate Brian Fraser Herne Bay
Auckland
1011
New Zealand
Individual Pollock, Beryl Ruth St Marys Bay
Auckland

New Zealand
Individual Dalzell, Geoffrey Philip Thames
Directors

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

Nearby companies