Shortcuts

Blind Tiger Limited

Type: NZ Limited Company (Ltd)
9429042074694
NZBN
5849187
Company Number
Registered
Company Status
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
Level 1, 8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 02 Aug 2017

Blind Tiger Limited was incorporated on 19 Nov 2015 and issued an NZ business identifier of 9429042074694. The registered LTD company has been managed by 3 directors: Darren Malcolm Kerslake - an active director whose contract started on 03 Mar 2017,
Kerri-Ann Louise Sullivan - an inactive director whose contract started on 19 Nov 2015 and was terminated on 15 Mar 2017,
Christopher Shayne Sullivan - an inactive director whose contract started on 19 Nov 2015 and was terminated on 16 May 2016.
As stated in our data (last updated on 18 Mar 2024), this company filed 1 address: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: physical, registered).
Until 02 Aug 2017, Blind Tiger Limited had been using 8 Raroa Road, Hutt Central, Lower Hutt as their physical address.
BizDb found former names used by this company: from 17 Nov 2015 to 15 Dec 2020 they were named Thirsty Whale - Wellington Limited.
A total of 100 shares are issued to 4 groups (5 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Kerslake, Renee (an individual) located at Seatoun, Wellington postcode 6022.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Ubiaga, Jose - located at Karori, Wellington.
The 3rd share allotment (33 shares, 33%) belongs to 2 entities, namely:
Thomson, Matthew James, located at Frankleigh Park, New Plymouth (an individual),
Vile, Justin Paul, located at Frankleigh Park, New Plymouth (an individual). Blind Tiger Limited was classified as "Bar - licensed" (business classification H452010).

Addresses

Previous addresses

Address: 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 23 Mar 2017 to 02 Aug 2017

Address: 62 West Quay, Ahuriri, Napier, 4110 New Zealand

Registered address used from 03 Jun 2016 to 23 Mar 2017

Address: 62 West Quay, Ahuriri, Napier, 4110 New Zealand

Registered address used from 19 Nov 2015 to 03 Jun 2016

Address: 62 West Quay, Ahuriri, Napier, 4110 New Zealand

Physical address used from 19 Nov 2015 to 23 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Individual Kerslake, Renee Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Ubiaga, Jose Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Thomson, Matthew James Frankleigh Park
New Plymouth
4310
New Zealand
Individual Vile, Justin Paul Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 17
Individual Kerslake, Darren Malcolm Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Christopher Waimarama
Havelock North
4294
New Zealand
Individual Sullivan, Kerri-ann Louise Waimarama
Havelock North
4294
New Zealand
Individual Sullivan, Christopher Shayne Waimarama
Havelock North
4294
New Zealand
Individual Sullivan, Kerri Waimarama
Havelock North
4294
New Zealand
Director Kerri Sullivan Waimarama
Havelock North
4294
New Zealand
Directors

Darren Malcolm Kerslake - Director

Appointment date: 03 Mar 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 03 Mar 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 24 Jul 2019


Kerri-ann Louise Sullivan - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 15 Mar 2017

Address: Waimarama, Havelock North, 4294 New Zealand

Address used since 19 Nov 2015


Christopher Shayne Sullivan - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 16 May 2016

Address: Waimarama, Havelock North, 4294 New Zealand

Address used since 19 Nov 2015

Nearby companies

Red Bird Hr Limited
Level 1, 8 Raroa Road

Strength And Honour Limited
Level 1, 8 Raroa Road

Ngm Industries Limited
Level 1, 8 Raroa Road

Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road

Scafworx Limited
Level 1, 8 Raroa Road

Sadal Limited
Level 1, 8 Raroa Road

Similar companies

Cheshire Cat Holdings Limited
25 Laings Road

D4th Clover Limited
324 - 326 Jackson Street

Hoff Holdings Limited
22 Kings Crescent

Munch Bar And Grill Limited
112 High Street

The Courtenay Establishment Limited
Level 6

U M Holdings Limited
Level 2, 330 High Street