Blooming Golf Limited, a registered company, was started on 10 May 2010. 9429031609777 is the New Zealand Business Number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been classified. The company has been managed by 1 director, named Jean-Christophe Soriano - an active director whose contract started on 10 May 2010.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 7 addresses this company registered, specifically: 5 Pekapeka Lane, Poike, Tauranga, 3112 (service address),
5 Pekapeka Lane, Poike, Tauranga, 3112 (registered address),
5 Pekapeka Lane, Poike, Tauranga, 3112 (shareregister address),
5 Oscar Place, Whitianga, Whitianga, 3510 (physical address) among others.
Blooming Golf Limited had been using 5 Oscar Place, Whitianga, Whitianga as their service address up to 09 Oct 2023.
A single entity controls all company shares (exactly 100 shares) - Soriano, Jean-Christophe - located at 3112, Whitianga.
Other active addresses
Address #4: 5 Oscar Place, Whitianga, Whitianga, 3510 New Zealand
Physical address used from 13 May 2021
Address #5: 5 Pekapeka Lane, Poike, Tauranga, 3112 New Zealand
Shareregister address used from 22 Sep 2023
Address #6: 5 Pekapeka Lane, Poike, Tauranga, 3112 New Zealand
Registered address used from 02 Oct 2023
Address #7: 5 Pekapeka Lane, Poike, Tauranga, 3112 New Zealand
Service address used from 09 Oct 2023
Principal place of activity
5 Oscar Place, Whitianga, 3510 New Zealand
Previous addresses
Address #1: 5 Oscar Place, Whitianga, Whitianga, 3510 New Zealand
Service address used from 13 May 2021 to 09 Oct 2023
Address #2: 5 Oscar Place, Whitianga, Whitianga, 3510 New Zealand
Registered address used from 12 May 2021 to 02 Oct 2023
Address #3: 5 Oscar Place, Whitianga, 3510 New Zealand
Registered address used from 11 May 2021 to 12 May 2021
Address #4: 5 Oscar Place, Whitianga, 3510 New Zealand
Physical address used from 11 May 2021 to 13 May 2021
Address #5: 7 A Mahana Road, St Andrews, Hamilton, 3200 New Zealand
Registered & physical address used from 01 Oct 2012 to 11 May 2021
Address #6: 27 Endeavour Avenue, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 01 Mar 2012 to 01 Oct 2012
Address #7: 34 Balgay Street, 8041 Ilam, Christchurch New Zealand
Registered & physical address used from 17 May 2010 to 01 Mar 2012
Address #8: 40a Brookfield Terrace, 3110, Tauranga
Registered & physical address used from 10 May 2010 to 17 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Soriano, Jean-christophe |
Whitianga 3510 New Zealand |
10 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Soriano, Vanessa Jane |
Flagstaff Hamilton 3210 New Zealand |
21 May 2010 - 25 Apr 2014 |
Jean-christophe Soriano - Director
Appointment date: 10 May 2010
Address: Whitianga, 3510 New Zealand
Address used since 03 May 2021
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 07 Apr 2013
Lighthouse Christian Fellowship Hamilton Trust
43 Heath Street
All Time Fashions Limited
38a Heath Street
Fuller's Pump & Crane Services Limited
22 Mahana Road
Barrier Free New Zealand Trust
7b Glasgow Street
Jm & Et Fell Limited
27 Mahana Road
Waikato Motor Trimmer Limited
27 Mahana Road
Alta Global Business Limited
29 Mahana Road
Brewshop Limited
4/550 Te Rapa Road
Renjovi Limited
300 Te Rapa Road
Spor Investments Limited
12 Mayfair Avenue
Vu Fashion Limited
23 Waiwherowhero Drive
Zalaxy Limited
80 Sunshine Avenue