Blackwell Global Investments Limited was registered on 26 Jul 2010 and issued an NZ business identifier of 9429031446983. This registered LTD company has been supervised by 4 directors: Kaw Sing Chai - an active director whose contract started on 24 Feb 2011,
Jonathan Suen - an active director whose contract started on 01 Aug 2015,
Hock Eng Ne - an inactive director whose contract started on 01 Jul 2014 and was terminated on 13 Mar 2015,
Alastair Leo Yew Jin Tan - an inactive director whose contract started on 26 Jul 2010 and was terminated on 24 Feb 2011.
As stated in BizDb's data (updated on 02 Apr 2024), the company filed 1 address: Floor 5, 59 High Street, Southern Cross Building, Auckland, 1010 (types include: postal, office).
Up until 28 Oct 2020, Blackwell Global Investments Limited had been using Level 17, 191 Queen Street, Crombie Lockwood Tower, Auckland as their physical address.
A total of 300 shares are issued to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Blackwell Global Investments Limited (an other) located at 3076 Sir Francis Drake Highway, Road Town, Tortola postcode VG1110. Blackwell Global Investments Limited was classified as "Financial asset broking service" (ANZSIC K641120).
Principal place of activity
Floor 5, 59 High Street, Southern Cross Building, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 17, 191 Queen Street, Crombie Lockwood Tower, Auckland, 1010 New Zealand
Physical & registered address used from 06 Sep 2013 to 28 Oct 2020
Address #2: 3-13 Shortland Street, Level 4, The Old South British Building, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jun 2012 to 06 Sep 2013
Address #3: 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 May 2012 to 18 Jun 2012
Address #4: 3 - 13 Shortland Street, Level 4-a The Old South British Building, Auckland, 7010 New Zealand
Registered address used from 21 Nov 2011 to 25 May 2012
Address #5: 3 - 13 Shortland Street, Level 4-a The Old South British Building, Auckland, 7010 New Zealand
Physical address used from 18 Nov 2011 to 25 May 2012
Address #6: Level 1, Collingwood Street, Nelson, 7010 New Zealand
Registered address used from 21 Sep 2011 to 21 Nov 2011
Address #7: Level 1, 140 Collingwood Street, Nelson, 7010 New Zealand
Physical address used from 21 Jun 2011 to 18 Nov 2011
Address #8: Level 1, 140 Collingwood Street, Nelson, Nelson New Zealand
Physical address used from 13 Jun 2011 to 21 Jun 2011
Address #9: Level 1, 140 Collingwood Street, Nelson, 7010 New Zealand
Registered address used from 23 May 2011 to 21 Sep 2011
Address #10: Level 2, 140 Collingwood Street, Nelson, 7010 New Zealand
Registered address used from 13 May 2011 to 23 May 2011
Address #11: Level 2, 140 Collingwood Street, Nelson, 7010 New Zealand
Physical address used from 13 May 2011 to 13 Jun 2011
Address #12: 41 Brunner Street, Nelson South, Nelson, 7010 New Zealand
Registered & physical address used from 02 Dec 2010 to 13 May 2011
Address #13: Suite 53, 139 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Aug 2010 to 02 Dec 2010
Address #14: Suite 1504, Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jul 2010 to 04 Aug 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Other (Other) | Blackwell Global Investments Limited |
3076 Sir Francis Drake Highway Road Town, Tortola VG1110 British Virgin Islands |
11 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Alastair Leo Yew Jin |
Singapore 570146 Singapore |
26 Jul 2010 - 24 Feb 2011 |
Individual | Foo, Desmond Chee Weng |
Singapore 521497 Singapore |
26 Jul 2010 - 24 Feb 2011 |
Director | Alastair Leo Yew Jin Tan |
Singapore 570146 Singapore |
26 Jul 2010 - 24 Feb 2011 |
Individual | Chai, Kaw Sing |
Xinyi Road Taipei Taiwan |
26 Jul 2010 - 11 Jul 2011 |
Kaw Sing Chai - Director
Appointment date: 24 Feb 2011
Address: Taipei City 116, Taiwan
Address used since 07 Feb 2018
Address: Taipei City, Taiwan
Address used since 17 Dec 2013
Jonathan Suen - Director
Appointment date: 01 Aug 2015
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Aug 2015
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 01 Jan 2017
Hock Eng Ne - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 13 Mar 2015
Address: Singapore, 455409 Singapore
Address used since 01 Jul 2014
Alastair Leo Yew Jin Tan - Director (Inactive)
Appointment date: 26 Jul 2010
Termination date: 24 Feb 2011
Address: Singapore, 570146 Singapore
Address used since 26 Jul 2010
Eva Fong Urology Limited
191 Queen St
Xingye Trustee Limited
C/o Forest Harrison
Lan's Enterprise Limited
191 Queen Street
Tb & Hl Trustee Limited
Level 9
Casa Bella Trustee Limited
Level 9
Violet Trustee Limited
Level 9
Global Wave Group Limited
175 Queen Street
Harmoney Corp Limited
Level 10
Harmoney Services Limited
151 Queen Street
Jdl Premier Asset Management Limited
203 Queen Street
Standard Group Limited
Level 3, Dla Piper Tower