Shortcuts

Blb Trustees (seward) Limited

Type: NZ Limited Company (Ltd)
9429030670082
NZBN
3820837
Company Number
Registered
Company Status
Current address
18 Armstrong Farm Drive
East Tamaki Heights
Auckland 2016
New Zealand
Physical address used since 01 Sep 2022
12 Springcrest Drive
Karaka
Papakura 2113
New Zealand
Registered & service address used since 11 Jul 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Farnon, Peter Edward Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bramwell, Brian Lawrence East Tamaki Heights
Auckland
2016
New Zealand
Directors

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

Nearby companies

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