Concrete Blush Limited, a registered company, was incorporated on 10 Aug 2015. 9429041865002 is the New Zealand Business Number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been classified. This company has been supervised by 1 director, named Abigail Brand - an active director whose contract began on 10 Aug 2015.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Otara Street, Ilam, Christchurch, 8053 (category: registered, physical).
Concrete Blush Limited had been using 6 Verran Place, Fendalton, Christchurch as their physical address until 02 Apr 2020.
A single entity owns all company shares (exactly 1 share) - Brand, Abigail - located at 8053, Ilam, Christchurch.
Principal place of activity
29 Otara Street, Ilam, Christchurch, 8053 New Zealand
Previous addresses
Address: 6 Verran Place, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 14 Mar 2019 to 02 Apr 2020
Address: 39 Chepstow Avenue, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 14 Mar 2018 to 14 Mar 2019
Address: 132 Innes Road, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 10 Aug 2015 to 14 Mar 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Brand, Abigail |
Ilam Christchurch 8053 New Zealand |
10 Aug 2015 - |
Abigail Brand - Director
Appointment date: 10 Aug 2015
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 25 Mar 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Mar 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 10 Aug 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Mar 2019
Process Systems Design Limited
64 Wai-iti Terrace
Bruce Manley Limited
66 Wai-iti Terrace
Styx Mill Properties Limited
31 Chepstow Avenue
Coligo Consulting Limited
31 Chepstow Avenue
Apex Holdings Limited
31 Chepstow Avenue
Langdons Road Limited
30a Chepstow Avenue
Diy Real Estate New Zealand Limited
120a Clyde Road
Eah Enterprises Limited
161a Idris Road
Not Socks Gifts Limited
145 Wairakei Road
One Cart Limited
237 Wairakei Road
Out Of New Zealand Limited
18 Christian Street
Wallart New Zealand Limited
111 Glandovey Road