Bluestone Asset Management (Nz) Limited was started on 02 Jul 2010 and issued an NZBN of 9429031473941. The registered LTD company has been managed by 11 directors: Milos Ilic-Miloradovic - an active director whose contract began on 23 Aug 2023,
Mark Christopher Jones - an active director whose contract began on 23 Aug 2023,
Campbell Edward Smyth - an inactive director whose contract began on 07 Sep 2012 and was terminated on 29 Aug 2023,
Peter Douglas Wood - an inactive director whose contract began on 21 Oct 2014 and was terminated on 10 Feb 2023,
Martyn James Mccarthy - an inactive director whose contract began on 31 Mar 2018 and was terminated on 25 Jun 2019.
As stated in the BizDb information (last updated on 11 Mar 2024), this company uses 4 addresses: Level 4, 41 Shortland Street, Auckland, 1010 (registered address),
Level 4, 41 Shortland Street, Auckland, 1010 (service address),
Level 21, 151 Queen Street, Auckland, 1010 (postal address),
Level 21, 151 Queen Street, Auckland, 1010 (delivery address) among others.
Up until 16 Aug 2021, Bluestone Asset Management (Nz) Limited had been using Level 5, 125 Queen Street, Auckland as their registered address.
BizDb identified former names used by this company: from 02 Jul 2010 to 07 Jul 2010 they were called Bluestone Asset Management Nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bluestone Capital Management Nz Limited (an entity) located at 41 Shortland Street, Auckland postcode 1010. Bluestone Asset Management (Nz) Limited has been categorised as "Financial service nec" (ANZSIC K641915).
Other active addresses
Address #4: Level 4, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 12 Feb 2024
Principal place of activity
Level 5, 125 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 125 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Jul 2019 to 16 Aug 2021
Address #2: Level 1, 28 Customs Street, East Auckland, 1010 New Zealand
Registered & physical address used from 07 Nov 2017 to 02 Jul 2019
Address #3: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 May 2014 to 07 Nov 2017
Address #4: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 May 2014 to 20 May 2014
Address #5: Level 1, Northern Steamship Generator, 122 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Mar 2013 to 12 May 2014
Address #6: Level 2, 28 Customs Street East, Britomart, Auckland City, 1143 New Zealand
Registered & physical address used from 19 Dec 2011 to 20 Mar 2013
Address #7: Level 2, 28 Customs Street, East Auckland, 1143 New Zealand
Registered & physical address used from 14 Dec 2011 to 19 Dec 2011
Address #8: Level 10, 119 Armagh Street, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Jul 2010 to 14 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bluestone Capital Management Nz Limited Shareholder NZBN: 9429032604009 |
41 Shortland Street Auckland 1010 New Zealand |
02 Jul 2010 - |
Ultimate Holding Company
Milos Ilic-miloradovic - Director
Appointment date: 23 Aug 2023
ASIC Name: Bluestone Group Pty Limited
Address: North Balgowlah, Nsw, 2093 Australia
Address used since 23 Aug 2023
Mark Christopher Jones - Director
Appointment date: 23 Aug 2023
ASIC Name: Bluestone Group Pty Limited
Address: North Willoughby, Nsw, 2068 Australia
Address used since 04 Feb 2024
Address: Pymble, Nsw, 2073 Australia
Address used since 23 Aug 2023
Campbell Edward Smyth - Director (Inactive)
Appointment date: 07 Sep 2012
Termination date: 29 Aug 2023
ASIC Name: Bluestone Group Pty Limited
Address: Bilgola Plateau, Nsw, 2107 Australia
Address used since 10 Mar 2022
Address: N Balgowlah Nsw, 2093 Australia
Address used since 20 Aug 2021
Address: Sydney, New South Wales, 2000 Australia
Address: Mosman Nsw, 2088 Australia
Address used since 07 Sep 2012
Address: Sydney, New South Wales, 2000 Australia
Address: Balgowlah Nsw, 2093 Australia
Address used since 09 Apr 2018
Address: Sydney Nsw, 2000 Australia
Peter Douglas Wood - Director (Inactive)
Appointment date: 21 Oct 2014
Termination date: 10 Feb 2023
ASIC Name: Bluestone Group Pty Limited
Address: Abbotsford Nsw, 2046 Australia
Address used since 11 May 2021
Address: Sydney Nsw, 2000 Australia
Address: Abbotsford Nsw, 2046 Australia
Address used since 08 Sep 2017
Address: Sydney Nsw, 2000 Australia
Address: Abbotsford Nsw, 2046 Australia
Address used since 21 Oct 2014
Address: Sydney Nsw, 2000 Australia
Martyn James Mccarthy - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 25 Jun 2019
ASIC Name: Bluestone Group Pty Limited
Address: Longueville Nsw, 2066 Australia
Address used since 31 Mar 2018
Address: Sydney Nsw, 2000 Australia
Todd William Lawler - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 25 Jun 2019
ASIC Name: Bluestone Group Pty Limited
Address: Chatswood Nsw, 2067 Australia
Address used since 21 Feb 2019
Address: Sydney Nsw, 2087 Australia
Mark Donovan - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 20 Feb 2019
ASIC Name: Bluestone Group Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Drummoyne Nsw, 2047 Australia
Address used since 31 Mar 2018
Alistair J. - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 31 Mar 2018
Peter M. - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 31 Mar 2018
Stephen Paul Martinelli - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 24 Apr 2013
Address: Rozelle Nsw, 2039 Australia
Address used since 23 Sep 2011
Graham Andrew Mckenzie - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 28 Feb 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Aug 2010
Congregational Church Of Jesus In N-z Incorporated
3-7 East Street
Sq Advertising Limited
16 East St
Mrt Equities Limited
16e East Street
Grosvenor Brand Marketing Limited
16e East Street
Croucher Equities Limited
16 East St
Qmedia Limited
16e East Street
Antares South Limited
84 Newton Road
Feesynergy Finance (n.z.) Limited
9 City Road
National Capital Limited
Suite 1, Level 4, Site 3
Payplus Limited
Flat 101, 150 Karangahape Road
Saturn Portfolio Management Limited
Suite 1, Level 4, Site 3
Sprint Markets Limited
63 Pitt Street