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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Blis Technologies Limited Shareholder NZBN: 9429037225667 |
Dunedin Central Dunedin 9016 New Zealand |
29 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scorgie, Mark Macleod |
Roslyn Dunedin 9011 New Zealand |
26 Oct 2011 - 12 Apr 2013 |
Entity | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 |
26 Oct 2011 - 12 Apr 2013 | |
Individual | Scorgie, Raewyn Eleanor |
Roslyn Dunedin 9011 New Zealand |
26 Oct 2011 - 12 Apr 2013 |
Individual | De Courcy, Gerard John |
Opoho Dunedin 9010 New Zealand |
28 Feb 2011 - 29 Jul 2011 |
Director | Paul Edwin Buckner |
Mornington Dunedin 9011 New Zealand |
28 Feb 2011 - 29 Jul 2011 |
Entity | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 |
26 Oct 2011 - 12 Apr 2013 | |
Director | Gerard John De Courcy |
Opoho Dunedin 9010 New Zealand |
28 Feb 2011 - 29 Jul 2011 |
Individual | Buckner, Paul Edwin |
Mornington Dunedin 9011 New Zealand |
28 Feb 2011 - 29 Jul 2011 |
Ultimate Holding Company
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
Datum Engineering Limited
15 Birch Street
Leith Joinery Limited
2 Roberts Street
Plato Catering Limited
2 Birch Street
Schoolhouse Productions Limited
2 Birch Street
Project Mechanical Services Limited
12 Roberts Street
Project Stainless Wellington Limited
12 Roberts St