Blue Cars Limited was started on 27 Jan 2015 and issued a number of 9429041583630. This registered LTD company has been managed by 2 directors: Carl Anton Barlev - an active director whose contract started on 27 Jan 2015,
William John Alexander - an active director whose contract started on 23 Aug 2016.
According to our database (updated on 22 Feb 2022), the company filed 1 address: 580C Rosebank Road, Auckland, 1026 (category: registered, physical).
Up to 11 Dec 2017, Blue Cars Limited had been using 182 Awaawaroa Road, Rd 1, Waiheke Island as their physical address.
A total of 242699 shares are issued to 9 groups (9 shareholders in total). As far as the first group is concerned, 14695 shares are held by 1 entity, namely:
Joseph Camuso (an individual) located at Onerahi, Whangarei, Northland postcode 0110.
The 2nd group consists of 1 shareholder, holds 53.18 per cent shares (exactly 129059 shares) and includes
Carl Barlev - located at Waiheke Island, Auckland.
The next share allocation (8000 shares, 3.3%) belongs to 1 entity, namely:
Niall Darwin, located at Raglan, Waikato (an individual). Blue Cars Limited has been classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Principal place of activity
580c Rosebank Road, Auckland, 1026 New Zealand
Previous address
Address: 182 Awaawaroa Road, Rd 1, Waiheke Island, 1971 New Zealand
Physical & registered address used from 27 Jan 2015 to 11 Dec 2017
Basic Financial info
Total number of Shares: 242699
Annual return filing month: November
Annual return last filed: 30 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14695 | |||
Individual | Joseph Camuso |
Onerahi Whangarei Northland 0110 New Zealand |
16 Oct 2020 - |
Shares Allocation #2 Number of Shares: 129059 | |||
Individual | Carl Barlev |
Waiheke Island Auckland 1971 New Zealand |
16 Oct 2020 - |
Shares Allocation #3 Number of Shares: 8000 | |||
Individual | Niall Darwin |
Raglan Waikato 3295 New Zealand |
24 Nov 2020 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Frosina Barlev |
Horahora Whangarei Northland 0110 New Zealand |
26 Mar 2015 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Lisa Nicole Larsen |
Waiheke Island Auckland 1971 New Zealand |
16 Oct 2020 - |
Shares Allocation #6 Number of Shares: 8000 | |||
Individual | Max Kafka |
Titirangi Auckland 0600 New Zealand |
02 Mar 2018 - |
Shares Allocation #7 Number of Shares: 5000 | |||
Individual | Duncan Mark Aitken |
Tai Tapu Canterbury 7672 New Zealand |
22 Apr 2015 - |
Shares Allocation #8 Number of Shares: 4278 | |||
Individual | Annette Lunnon |
Massey Auckland 0614 New Zealand |
23 Aug 2016 - |
Shares Allocation #9 Number of Shares: 66667 | |||
Individual | William John Alexander |
Morningside Auckland 1022 New Zealand |
23 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan Jeffrey Mitchell |
Surfdale Waiheke Island 1081 New Zealand |
19 Feb 2015 - 16 Jul 2017 |
Individual | Niall Darwin |
Rd 1 Raglan Waikato 3295 New Zealand |
02 Mar 2018 - 24 Nov 2020 |
Entity | Blue Cars Limited Shareholder NZBN: 9429041583630 Company Number: 5569646 |
Auckland 1026 New Zealand |
16 Jul 2017 - 28 Aug 2018 |
Individual | Frederick Johnathon Williams |
Papatoetoe Auckland 2025 New Zealand |
22 Apr 2015 - 23 Aug 2016 |
Individual | Joseph Owen Camuso |
Onerahi Whangarei 0110 New Zealand |
22 Apr 2015 - 16 Oct 2020 |
Individual | Lisa Nicole Larsen |
Waiheke Island Auckland 1971 New Zealand |
28 Aug 2018 - 16 Oct 2020 |
Individual | Lisa Nicole Larsen |
Waiheke Island Auckland 1971 New Zealand |
28 Aug 2018 - 16 Oct 2020 |
Individual | Joseph Owen Camuso |
Onerahi Whangarei 0110 New Zealand |
22 Apr 2015 - 16 Oct 2020 |
Director | Carl Anton Barlev |
Rd 1 Waiheke Island 1971 New Zealand |
27 Jan 2015 - 16 Oct 2020 |
Director | Carl Anton Barlev |
Rd 1 Waiheke Island 1971 New Zealand |
27 Jan 2015 - 16 Oct 2020 |
Individual | Dieter Riedel |
Beach Haven Auckland 0626 New Zealand |
23 Aug 2016 - 16 Jul 2017 |
Individual | Martin Knoche |
Te Atatu Peninsula Auckland 0610 New Zealand |
23 Aug 2016 - 16 Jul 2017 |
Individual | Kyle Peter Hickey |
Grey Lynn Auckland 1021 New Zealand |
22 Apr 2015 - 16 Jul 2017 |
Individual | Thea Caroline Rowena Hewitt |
469 Tai Tapu Road, Tai Tapu Christchurch 7672 New Zealand |
22 Apr 2015 - 22 Sep 2018 |
Individual | Ben Marcus Male |
Rd 1 Manurewa 2576 New Zealand |
01 Mar 2015 - 16 Jul 2017 |
Individual | Helen Elizabeth Barlev |
Mount Eden Auckland 1024 New Zealand |
23 Aug 2016 - 16 Jul 2017 |
Individual | Lisa Nicole Larsen |
Rd 1 Waiheke Island 1971 New Zealand |
23 Aug 2016 - 02 Mar 2018 |
Individual | Andrew Rose |
Whitford Auckland 2571 New Zealand |
23 Aug 2016 - 16 Jul 2017 |
Individual | Norman Boerge Barlev |
Mount Eden Auckland 1024 New Zealand |
23 Aug 2016 - 16 Jul 2017 |
Individual | Walter John Leenman |
Rd 1 Thames 3578 New Zealand |
23 Aug 2016 - 02 Mar 2018 |
Entity | Blue Cars Limited Shareholder NZBN: 9429041583630 Company Number: 5569646 |
Rd 1 Waiheke Island 1971 New Zealand |
16 Jul 2017 - 28 Aug 2018 |
Individual | Alexandra Keren Barlev |
Mount Eden Auckland 1024 New Zealand |
10 Mar 2015 - 16 Jul 2017 |
Carl Anton Barlev - Director
Appointment date: 27 Jan 2015
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 30 Nov 2021
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 27 Jan 2015
William John Alexander - Director
Appointment date: 23 Aug 2016
Address: Morningside, Auckland, 1022 New Zealand
Address used since 23 Aug 2016
Classic 4x4 Parts Limited
580c Rosebank Road
Westie Food Group Limited
7 Timothy Place,
Sai Mobility Limited
597 Rosebank Road
Josef Rakich Fitness Limited
597 Rosebank Road
Shoji International Nz Company Limited
597 Rosebank Road
Ambro Metals Limited
14 Timothy Place
Auto Kings Limited
511 Rosebank Road
J K Trading Limited
179 Mcleod Road
Shoji International Nz Company Limited
597 Rosebank Road
Torque Performance Limited
37 Patiki Road
Vista International Group Limited
9a Esmeralda Avenue
Whangarei Honda Limited
37 Patiki Road