Blb Trustees (Seward) Limited was registered on 10 May 2012 and issued an NZ business number of 9429030670082. The registered LTD company has been run by 4 directors: Michael James Seward - an active director whose contract began on 13 Aug 2021,
Brian Lawrence Bramwell - an inactive director whose contract began on 14 May 2019 and was terminated on 01 Aug 2020,
Michael James Seward - an inactive director whose contract began on 20 Sep 2018 and was terminated on 14 May 2019,
Brian Lawrence Bramwell - an inactive director whose contract began on 10 May 2012 and was terminated on 20 Sep 2018.
According to the BizDb database (last updated on 22 May 2025), this company uses 2 addresses: 12 Springcrest Drive, Karaka, Papakura, 2113 (registered address),
12 Springcrest Drive, Karaka, Papakura, 2113 (service address),
18 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 (physical address).
Up to 11 Jul 2024, Blb Trustees (Seward) Limited had been using 18 Armstrong Farm Drive, East Tamaki Heights, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Farnon, Peter Edward (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 18 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & service address used from 01 Sep 2022 to 11 Jul 2024
Address #2: 25 Picton Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 05 Sep 2019 to 01 Sep 2022
Address #3: 18 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 20 Aug 2019 to 05 Sep 2019
Address #4: 25 Picton Street, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 01 Jul 2019 to 20 Aug 2019
Address #5: 18 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 01 Oct 2018 to 01 Jul 2019
Address #6: 25 Picton Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 25 Jul 2016 to 01 Oct 2018
Address #7: 25 Picton Street, Howick, Auckland, 2104 New Zealand
Registered & physical address used from 10 May 2012 to 25 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Farnon, Peter Edward |
Remuera Auckland 1050 New Zealand |
13 Aug 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
10 May 2012 - 13 Aug 2021 |
Michael James Seward - Director
Appointment date: 13 Aug 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 03 Jul 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Aug 2021
Brian Lawrence Bramwell - Director (Inactive)
Appointment date: 14 May 2019
Termination date: 01 Aug 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 14 May 2019
Michael James Seward - Director (Inactive)
Appointment date: 20 Sep 2018
Termination date: 14 May 2019
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 20 Sep 2018
Brian Lawrence Bramwell - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 20 Sep 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 10 May 2012
Thorpe Enterprises (2007) Limited
25 Picton Street
Vincent Street Limited
27 Picton Street
Lucy Investments Limited
27 Picton Street
E.k Barista Limited
27 Picton Street
Wilson-potter Investment Limited
Suite2, 29 Picton Street
Cjm Trustee Limited
Suite 2