Blake Property Enterprise Limited was incorporated on 11 Nov 2011 and issued an NZ business number of 9429030888999. This registered LTD company has been supervised by 3 directors: Armanda-Jane Blake - an active director whose contract began on 11 Nov 2011,
Amanda Jane Blake - an active director whose contract began on 11 Nov 2011,
David Jonathon Blake - an active director whose contract began on 11 Nov 2011.
According to our database (updated on 19 Apr 2024), the company registered 1 address: 29 Kahukura Avenue, Waitarere Beach, Levin, 5510 (type: registered, service).
Until 29 Nov 2018, Blake Property Enterprise Limited had been using 38 Bridge Street, Ahuriri, Napier as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Blake, Amanda Jane (a director) located at Waitarere Beach, Levin postcode 5510.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Blake, David Jonathon - located at Waitarere Beach, Levin. Blake Property Enterprise Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 29 Kahukura Avenue, Waitarere Beach, Levin, 5510 New Zealand
Postal & office & delivery & shareregister address used from 19 Nov 2023
Address #5: 29 Kahukura Avenue, Waitarere Beach, Levin, 5510 New Zealand
Registered & service address used from 27 Nov 2023
Principal place of activity
29 Clearwater Terrace, Brown Owl, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 38 Bridge Street, Ahuriri, Napier, 4144 New Zealand
Registered & physical address used from 12 Nov 2018 to 29 Nov 2018
Address #2: 6 Main Street, Upper Hutt, 5018 New Zealand
Physical address used from 18 Dec 2012 to 12 Nov 2018
Address #3: 6 Main Street, Upper Hutt, 5018 New Zealand
Registered address used from 11 Nov 2011 to 12 Nov 2018
Address #4: 13 Wood Street, Wallaceville, Upper Hutt, 5018 New Zealand
Physical address used from 11 Nov 2011 to 18 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Blake, Amanda Jane |
Waitarere Beach Levin 5510 New Zealand |
11 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Blake, David Jonathon |
Waitarere Beach Levin 5510 New Zealand |
11 Nov 2011 - |
Armanda-jane Blake - Director
Appointment date: 11 Nov 2011
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 19 Nov 2023
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 10 Dec 2012
Amanda Jane Blake - Director
Appointment date: 11 Nov 2011
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 10 Dec 2012
David Jonathon Blake - Director
Appointment date: 11 Nov 2011
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 19 Nov 2023
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 10 Dec 2012
Section Thru Limited
6 Main Street
Katie Homes Limited
6 Main Street
Revolucion Transport Limited
6 Main Street
Silver Leaf Media Limited
6 Main Street
Jo And Co Industries Limited
6 Main Street
Pampered Paws Limited
6 Main Street
Birdnest Wines Limited
6 Main Street
Chick P Property Take Two Limited
5 Gibbons Street
Fawcet Property Limited
6 Main Street
Grp Investments Limited
6 Main Street
Ic Lankow Enterprises Limited
6 Main Street
Jo Schmidt Properties Limited
Public Trust Building