Bluesoc Investments Limited, a registered company, was incorporated on 12 Oct 2015. 9429042008880 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been run by 6 directors: Kevin John Mccombe - an active director whose contract began on 12 Oct 2015,
Richard Mark Green - an active director whose contract began on 12 Oct 2015,
Karen Louise Mccombe - an active director whose contract began on 12 Oct 2015,
Michelle Elizabeth Luxton - an active director whose contract began on 12 Oct 2015,
Hayden Miles Law - an inactive director whose contract began on 12 Oct 2015 and was terminated on 28 Feb 2018.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 2, 195 Walkers Road, Rd 7, Rolleston, 7677 (category: registered, physical).
Bluesoc Investments Limited had been using 3 Santa Rosa Avenue, Halswell, Christchurch as their physical address up to 04 Mar 2022.
A total of 6000 shares are allotted to 4 shareholders (4 groups). The first group includes 1500 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (25 per cent). Finally there is the third share allocation (1500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 3 Santa Rosa Avenue, Halswell, Christchurch, 8025 New Zealand
Physical address used from 20 Jul 2016 to 04 Mar 2022
Address: 51 Othello Drive, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 12 Oct 2015 to 20 Jul 2016
Address: 51 Othello Drive, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 12 Oct 2015 to 04 Mar 2022
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Director | Green, Richard Mark |
Aidanfield Christchurch 8025 New Zealand |
12 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Mccombe, Kevin John |
Rolleston 7677 New Zealand |
12 Oct 2015 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Director | Mccombe, Karen Louise |
Rolleston 7677 New Zealand |
12 Oct 2015 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Director | Luxton, Michelle Elizabeth |
Aidanfield Christchurch 8025 New Zealand |
12 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Law, Hayden Miles |
Sockburn Christchurch 8042 New Zealand |
12 Oct 2015 - 17 Mar 2018 |
Individual | Law, Lynette Kim |
Sockburn Christchurch 8042 New Zealand |
12 Oct 2015 - 17 Mar 2018 |
Director | Hayden Miles Law |
Sockburn Christchurch 8042 New Zealand |
12 Oct 2015 - 17 Mar 2018 |
Director | Lynette Kim Law |
Sockburn Christchurch 8042 New Zealand |
12 Oct 2015 - 17 Mar 2018 |
Kevin John Mccombe - Director
Appointment date: 12 Oct 2015
Address: Rolleston, 7677 New Zealand
Address used since 02 Feb 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Oct 2015
Richard Mark Green - Director
Appointment date: 12 Oct 2015
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Jan 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Oct 2015
Karen Louise Mccombe - Director
Appointment date: 12 Oct 2015
Address: Rolleston, 7677 New Zealand
Address used since 02 Feb 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Oct 2015
Michelle Elizabeth Luxton - Director
Appointment date: 12 Oct 2015
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Jan 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Oct 2015
Hayden Miles Law - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 28 Feb 2018
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 12 Oct 2015
Lynette Kim Law - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 28 Feb 2018
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 12 Oct 2015
Xitek Holdings Limited
20 Othello Drive
Sovereign Homecare Limited
11 Othello Drive
Pmr Holdings Canterbury Limited
36a Moore Street
Arts Heart - Selwyn Central Arts Council Incorporated
C/o Rolleston Library
Rolleston Community Youth Services Trust
Rolleston Community Center
Astroquatics New Zealand Limited
47 Moore Street
Richard Faulkner Enterprises Limited
80 Rolleston Drive
Scandikiwi Limited
141 Rolleston Drive
Sj & Cm Jenkins Limited
80 Rolleston Drive
Sonja & Lester Burton Limited
80 Rolleston Drive
Steprac Properties Limited
80 Rolleston Drive
Webbies Investments Limited
80 Rolleston Drive