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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Williams, George |
Beachlands Auckland 2018 New Zealand |
19 Oct 2021 - |
Director | George Williams |
Northcote Point Auckland 0627 New Zealand |
14 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mantell, Sophia |
Northcote Point Auckland 0627 New Zealand |
07 May 2019 - 19 Oct 2021 |
Individual | Rock, Emma Lee |
Hauraki Auckland 0622 New Zealand |
13 Aug 2021 - 02 Sep 2021 |
Individual | Lessard, Frederique |
Kuta Utara Bali, Denpasar 80361 Indonesia |
23 Nov 2020 - 29 Apr 2021 |
Individual | Nash, Sophia |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2014 - 18 Nov 2015 |
Individual | Kirby, Cecily |
Te Atatu Peninsula Auckland 0610 New Zealand |
18 Nov 2015 - 16 Jul 2016 |
Individual | Cuff, Nichole |
Mt Eden Auckland 1024 New Zealand |
04 Nov 2013 - 17 Jun 2014 |
Director | Emma Lee Rock |
Hauraki Auckland 0622 New Zealand |
13 Aug 2021 - 02 Sep 2021 |
Individual | Williams, George |
Northcote Point Auckland 0627 New Zealand |
14 Aug 2018 - 22 Apr 2020 |
Director | Nichole Cuff |
Mt Eden Auckland 1024 New Zealand |
04 Nov 2013 - 17 Jun 2014 |
Director | Cecily Kirby |
Te Atatu Peninsula Auckland 0610 New Zealand |
18 Nov 2015 - 16 Jul 2016 |
Individual | Rose, Tallulah |
Massey Auckland 0614 New Zealand |
16 Jul 2016 - 14 Aug 2018 |
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
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
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