Shortcuts

Bloom Developments Limited

Type: NZ Limited Company (Ltd)
9429030666177
NZBN
3826556
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 15 May 2012

Bloom Developments Limited was incorporated on 15 May 2012 and issued an NZ business identifier of 9429030666177. This registered LTD company has been managed by 5 directors: Timothy Andrew Weston - an active director whose contract started on 15 May 2012,
Isabelle Rose Weston - an active director whose contract started on 18 Mar 2022,
Kirsteen Anne Britten - an inactive director whose contract started on 07 May 2013 and was terminated on 25 Mar 2022,
Adrienne Anne Weston - an inactive director whose contract started on 15 May 2012 and was terminated on 09 Jul 2021,
Scott Rhys Henry - an inactive director whose contract started on 07 May 2013 and was terminated on 17 Sep 2019.
According to our data (updated on 02 Apr 2024), the company registered 1 address: 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
BizDb identified old names for the company: from 14 May 2012 to 19 Jul 2021 they were named Nelson Fitness Limited.
A total of 100000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 50000 shares are held by 2 entities, namely:
Doig, Nicholas Karl (an individual) located at Sumner, Christchurch postcode 8081,
Weston, Timothy Andrew (a director) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50000 shares) and includes
Schaffer, Warwick Lindsay - located at Redcliffs, Christchurch,
Britten, Kirsteen Anne - located at Mount Pleasant, Christchurch. Bloom Developments Limited was classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Doig, Nicholas Karl Sumner
Christchurch
8081
New Zealand
Director Weston, Timothy Andrew Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Schaffer, Warwick Lindsay Redcliffs
Christchurch
8081
New Zealand
Individual Britten, Kirsteen Anne Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, William John Paul Heathcote Valley
Christchurch
8022
New Zealand
Individual Thomson, William John Paul Heathcote Valley
Christchurch
8022
New Zealand
Individual Thomson, William John Paul Heathcote Valley
Christchurch
8022
New Zealand
Individual Weston, Adrienne Anne Halswell
Christchurch
8025
New Zealand
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Individual Henry, Scott Rhys Burwood
Christchurch
8083
New Zealand
Directors

Timothy Andrew Weston - Director

Appointment date: 15 May 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Nov 2018

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 06 Nov 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 12 Nov 2014


Isabelle Rose Weston - Director

Appointment date: 18 Mar 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Jan 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 18 Mar 2022


Kirsteen Anne Britten - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 25 Mar 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Apr 2019

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 07 May 2013


Adrienne Anne Weston - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 09 Jul 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 May 2018

Address: Richmond, Richmond, 7020 New Zealand

Address used since 09 Jun 2014


Scott Rhys Henry - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 17 Sep 2019

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 Jun 2014

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 24 Jun 2017

Nearby companies

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive

Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive

Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive

Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive

Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive

Similar companies

Jdi Holdings Limited
Unit 4, 35 Sir William Pickering Drive

Knowles Developments Limited
Unit 4, 35 Sir William Pickering Drive

L & P Build Limited
30 Sir William Pickering Drive

New Oriental Properties Limited
Unit 9, 41 Sir William Pickering Drive

Pmh Property Limited
Unit 4, 35 Sir William Pickering Drive

Tkr Developments Limited
Unit 4, 35 Sir William Pickering Drive