Shortcuts

Blis Functional Foods Limited

Type: NZ Limited Company (Ltd)
9429031202831
NZBN
3289468
Company Number
Registered
Company Status
Current address
Ground Floor, 442 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 12 Oct 2021
Ground Floor, 442 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service address used since 08 Mar 2022

Blis Functional Foods Limited, a registered company, was started on 28 Feb 2011. 9429031202831 is the NZ business number it was issued. The company has been run by 7 directors: Geoffrey Philip Plunket - an active director whose contract started on 21 Jul 2022,
Brian David Watson - an inactive director whose contract started on 30 Jul 2021 and was terminated on 15 Dec 2023,
Anthony Paul Offen - an inactive director whose contract started on 05 Jul 2011 and was terminated on 21 Jul 2022,
Barry Charles Richardson - an inactive director whose contract started on 02 Aug 2011 and was terminated on 02 Mar 2016,
Alan Evan Mcconnon - an inactive director whose contract started on 17 Feb 2012 and was terminated on 10 Apr 2013.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Ground Floor, 442 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, service).
Blis Functional Foods Limited had been using 81 Glasgow Street, South Dunedin, Dunedin as their registered address up to 12 Oct 2021.
Previous names used by the company, as we identified at BizDb, included: from 25 Feb 2011 to 18 Jul 2011 they were called Downie Stewart Shelf No. 2 Limited.
One entity controls all company shares (exactly 100 shares) - Blis Technologies Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address #1: 81 Glasgow Street, South Dunedin, Dunedin, 9012 New Zealand

Registered address used from 02 Jul 2018 to 12 Oct 2021

Address #2: 81 Glasgow Street, South Dunedin, Dunedin, 9012 New Zealand

Physical address used from 02 Jul 2018 to 08 Mar 2022

Address #3: 10 Birch Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 15 Aug 2013 to 02 Jul 2018

Address #4: St David Street, Dunedin, 9016 New Zealand

Physical & registered address used from 10 Aug 2011 to 15 Aug 2013

Address #5: 265 Princes Street, Level 7, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 13 Jul 2011 to 10 Aug 2011

Address #6: 265 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Feb 2011 to 13 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Blis Technologies Limited
Shareholder NZBN: 9429037225667
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scorgie, Mark Macleod Roslyn
Dunedin
9011
New Zealand
Entity Clarke Craw & Company Nominees Limited
Shareholder NZBN: 9429037692872
Company Number: 940039
Individual Scorgie, Raewyn Eleanor Roslyn
Dunedin
9011
New Zealand
Individual De Courcy, Gerard John Opoho
Dunedin
9010
New Zealand
Director Paul Edwin Buckner Mornington
Dunedin
9011
New Zealand
Entity Clarke Craw & Company Nominees Limited
Shareholder NZBN: 9429037692872
Company Number: 940039
Director Gerard John De Courcy Opoho
Dunedin
9010
New Zealand
Individual Buckner, Paul Edwin Mornington
Dunedin
9011
New Zealand

Ultimate Holding Company

31 Jan 2020
Effective Date
Blis Technologies Limited
Name
Ltd
Type
1042367
Ultimate Holding Company Number
NZ
Country of origin
81 Glasgow Street
South Dunedin
Dunedin 9012
New Zealand
Address
Directors

Geoffrey Philip Plunket - Director

Appointment date: 21 Jul 2022

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 21 Jul 2022


Brian David Watson - Director (Inactive)

Appointment date: 30 Jul 2021

Termination date: 15 Dec 2023

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 30 Jul 2021


Anthony Paul Offen - Director (Inactive)

Appointment date: 05 Jul 2011

Termination date: 21 Jul 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 29 Feb 2016


Barry Charles Richardson - Director (Inactive)

Appointment date: 02 Aug 2011

Termination date: 02 Mar 2016

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 02 Aug 2011


Alan Evan Mcconnon - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 10 Apr 2013

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 17 Feb 2012


Gerard John De Courcy - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 18 Jul 2011

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 28 Feb 2011


Paul Edwin Buckner - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 18 Jul 2011

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 28 Feb 2011

Nearby companies