Shortcuts

Bladon Holdings Limited

Type: NZ Limited Company (Ltd)
9429039097033
NZBN
511029
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

Bladon Holdings Limited was incorporated on 06 Jun 1991 and issued an NZBN of 9429039097033. The registered LTD company has been supervised by 5 directors: Christopher Ian Haynes - an active director whose contract began on 26 May 2022,
Fiona Karen Webb - an active director whose contract began on 27 Mar 2023,
Gregory Ian Reid - an inactive director whose contract began on 30 May 2018 and was terminated on 27 Mar 2023,
Ian Leslie Haynes - an inactive director whose contract began on 06 Jun 1991 and was terminated on 26 May 2022,
Dugald Roderick Macdonald - an inactive director whose contract began on 06 Jun 1991 and was terminated on 10 Apr 2018.
According to our information (last updated on 12 Apr 2024), this company registered 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Up to 19 Sep 2019, Bladon Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 10000 shares are allocated to 5 groups (9 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Ornus Holdings Limited (an entity) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
Cranbrook Holdings Limited - located at Remuera, Auckland.
The 3rd share allocation (2500 shares, 25%) belongs to 4 entities, namely:
Webb, Fiona Karen, located at 93 Kerikeri Road, Kerikeri (an individual),
Reid, Gregory Ian, located at 93 Kerikeri Road, Kerikeri (an individual),
Mcbrearty, Dennis John, located at Kerikeri, Kerikeri (an individual).

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Oct 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 10 Sep 2013 to 02 Oct 2014

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Physical address used from 10 Sep 2008 to 10 Sep 2013

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Registered address used from 10 Sep 2008 to 10 Sep 2013

Address: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 10 Sep 2008

Address: 369 Queen Street, Auckland

Registered address used from 10 Sep 1998 to 07 Oct 2005

Address: 369 Queen Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 6th Floor, 369 Queen Street, Auckland

Physical address used from 01 Jul 1997 to 07 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Ornus Holdings Limited
Shareholder NZBN: 9429039121646
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Cranbrook Holdings Limited
Shareholder NZBN: 9429039030016
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Webb, Fiona Karen 93 Kerikeri Road
Kerikeri
0230
New Zealand
Individual Reid, Gregory Ian 93 Kerikeri Road
Kerikeri
0230
New Zealand
Individual Mcbrearty, Dennis John Kerikeri
Kerikeri
0230
New Zealand
Director Reid, Gregory Ian 93 Kerikeri Road
Kerikeri
0230
New Zealand
Shares Allocation #4 Number of Shares: 1250
Individual Webb, Fiona Karen 93 Kerikeri Road
Kerikeri
0230
New Zealand
Shares Allocation #5 Number of Shares: 1250
Individual Reid, Gregory Ian 93 Kerikeri Road
Kerikeri
0230
New Zealand
Director Reid, Gregory Ian 93 Kerikeri Road
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Dugald Roderick Kerikeri
Kerikeri
0230
New Zealand
Individual Macdonald, Dugald Roderick Kerikeri
Kerikeri
0230
New Zealand
Individual Haynes, Wendy Elaine Remuera
Auckland
1050
New Zealand
Individual Bassett, Samuel Michael William Parnell
Auckland
1052
New Zealand
Individual Bassett, Samuel Michael William Parnell
Auckland
1052
New Zealand
Individual Bassett, Samuel Michael William Parnell
Auckland
1052
New Zealand
Individual Ellis, Michael John Ferrier Maraetai
Auckland
2018
New Zealand
Individual Macdonald, Carol Marjorie Kathleen Kerikeri
Kerikeri
0230
New Zealand
Individual Ellis, Michael John Ferrier Maraetai
Auckland
2018
New Zealand
Individual Haynes, Ian Leslie Remuera
Auckland
1050
New Zealand
Directors

Christopher Ian Haynes - Director

Appointment date: 26 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2022


Fiona Karen Webb - Director

Appointment date: 27 Mar 2023

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 27 Mar 2023


Gregory Ian Reid - Director (Inactive)

Appointment date: 30 May 2018

Termination date: 27 Mar 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 28 Oct 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 May 2018


Ian Leslie Haynes - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 26 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Sep 2015


Dugald Roderick Macdonald - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 10 Apr 2018

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 22 Jul 2014

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2