Shortcuts

The New Bloom Limited

Type: NZ Limited Company (Ltd)
9429030000469
NZBN
4749544
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731330
Industry classification code
Lawn Mowing Service
Industry classification description
Current address
25 Third View Avenue
Beachlands
Auckland 2018
New Zealand
Registered & physical & service address used since 26 Oct 2021

The New Bloom Limited, a registered company, was incorporated on 04 Nov 2013. 9429030000469 is the NZBN it was issued. "Lawn mowing service" (business classification N731330) is how the company has been classified. The company has been run by 9 directors: Tallulah Rose - an active director whose contract began on 27 Jul 2017,
George Williams - an active director whose contract began on 15 Oct 2021,
Sophia Mantell - an inactive director whose contract began on 01 Nov 2018 and was terminated on 03 Oct 2021,
Emma Lee Rock - an inactive director whose contract began on 13 Aug 2021 and was terminated on 01 Oct 2021,
George Williams - an inactive director whose contract began on 01 Oct 2017 and was terminated on 30 Sep 2018.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 25 Third View Avenue, Beachlands, Auckland, 2018 (types include: registered, physical).
The New Bloom Limited had been using 25 Third View Avenue, Beachlands, Auckland as their registered address up to 26 Oct 2021.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Williams, George (a director) located at Beachlands, Auckland postcode 2018,
George Williams (a director) located at Northcote Point, Auckland postcode 0627.

Addresses

Principal place of activity

25 Third View Avenue, Beachlands, Auckland, 2018 New Zealand


Previous addresses

Address: 25 Third View Avenue, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 01 May 2020 to 26 Oct 2021

Address: 85 Queen Street, Northcote Point, Auckland, 0627 New Zealand

Physical & registered address used from 17 Jun 2019 to 01 May 2020

Address: 8 Stafford Road, Northcote Point, Auckland, 0627 New Zealand

Registered & physical address used from 22 Aug 2018 to 17 Jun 2019

Address: 8 Stafford Road, Northcote Point, Auckland, 0627 New Zealand

Physical & registered address used from 21 Aug 2017 to 22 Aug 2018

Address: 25 Cyclarama Crescent, Massey, Auckland, 0614 New Zealand

Physical & registered address used from 25 Jul 2016 to 21 Aug 2017

Address: 122a Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 30 Jun 2014 to 25 Jul 2016

Address: 202/39 Sandringham Rd, Mt Eden, Auckland, 1024 New Zealand

Registered address used from 27 Jun 2014 to 30 Jun 2014

Address: 202/39 Sandringham Rd, Mt Eden, Auckland, 1024 New Zealand

Physical address used from 04 Nov 2013 to 30 Jun 2014

Address: 202/39 Sandringham Rd, Mt Eden, Auckland, 1024 New Zealand

Registered address used from 04 Nov 2013 to 27 Jun 2014

Contact info
64 21 1712074
Phone
64 204 1172714
Phone
hello@casji.com
Email
info@daily-wellness.co
Email
sophmantell@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 29 Apr 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Williams, George Beachlands
Auckland
2018
New Zealand
Director George Williams Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mantell, Sophia Northcote Point
Auckland
0627
New Zealand
Individual Rock, Emma Lee Hauraki
Auckland
0622
New Zealand
Individual Lessard, Frederique Kuta Utara
Bali, Denpasar
80361
Indonesia
Individual Nash, Sophia Mount Eden
Auckland
1024
New Zealand
Individual Kirby, Cecily Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Cuff, Nichole Mt Eden
Auckland
1024
New Zealand
Director Emma Lee Rock Hauraki
Auckland
0622
New Zealand
Individual Williams, George Northcote Point
Auckland
0627
New Zealand
Director Nichole Cuff Mt Eden
Auckland
1024
New Zealand
Director Cecily Kirby Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Rose, Tallulah Massey
Auckland
0614
New Zealand
Directors

Tallulah Rose - Director

Appointment date: 27 Jul 2017

Address: Massey, Auckland, 0614 New Zealand

Address used since 27 Jul 2017

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 10 Apr 2018


George Williams - Director

Appointment date: 15 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 15 Oct 2021


Sophia Mantell - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 03 Oct 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Nov 2018


Emma Lee Rock - Director (Inactive)

Appointment date: 13 Aug 2021

Termination date: 01 Oct 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 13 Aug 2021


George Williams - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 30 Sep 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Oct 2017


Sophia Mantell - Director (Inactive)

Appointment date: 27 Jul 2017

Termination date: 01 Oct 2017

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 10 Apr 2018


Cecily Kirby - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 01 May 2016

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 16 Nov 2015


Sophia Nash - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 17 Nov 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Jun 2014


Nichole Cuff - Director (Inactive)

Appointment date: 04 Nov 2013

Termination date: 10 Jun 2014

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 04 Nov 2013

Nearby companies

New Zealand Preparation And Paint Limited
17 Stafford Road

Knight Painters Limited
17 Stafford Road

Kl Property Corporate Limited
11 Stafford Road

Seven Starfish Limited
8 Denby Lane

Aqua Wave Limited
8 Denby Lane

Red Square Limited
9 Stafford Road

Similar companies

Crewcut Franchise Group Limited
45a Princes Street

Formosa Gardening Limited
39a Verran Road

Gala Investments Limited
41a Coronation Road

Greenlands New Zealand Limited
11 Deuxberry Avenue

Simba House Limited
5 Balmain Road

Wondertech Limited
22 Aorangi Place