Blackstump Logging Limited was launched on 20 Nov 2009 and issued a number of 9429031761758. This registered LTD company has been managed by 2 directors: Wayne Jarrod Mcewan - an active director whose contract started on 20 Nov 2009,
David Roy Joll - an inactive director whose contract started on 20 Nov 2009 and was terminated on 26 Jan 2012.
According to BizDb's database (updated on 23 May 2025), the company uses 1 address: 109 Tuwharetoa Street, Taupo, 3330 (category: registered, physical).
Until 03 Oct 2022, Blackstump Logging Limited had been using 74 Kaimanawa Street, Taupo as their physical address.
BizDb identified past names for the company: from 20 Nov 2009 to 02 Sep 2010 they were named Blackstump Groundbase Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Mcewan, Angela Marie (an individual) located at Gisborne postcode 4071,
Mcewan, Wayne Jarrod (an individual) located at Gisborne postcode 4071.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Mcewan, Angela Marie - located at Gisborne.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mcewan, Wayne Jarrod, located at Gisborne (an individual).
Previous addresses
Address #1: 74 Kaimanawa Street, Taupo, 3330 New Zealand
Physical & registered address used from 20 Mar 2012 to 03 Oct 2022
Address #2: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Registered & physical address used from 26 Oct 2011 to 20 Mar 2012
Address #3: 64 Lowe Street, Gisborne 4010 New Zealand
Registered & physical address used from 20 Nov 2009 to 26 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Mcewan, Angela Marie |
Gisborne 4071 New Zealand |
02 Sep 2010 - |
| Individual | Mcewan, Wayne Jarrod |
Gisborne 4071 New Zealand |
20 Nov 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mcewan, Angela Marie |
Gisborne 4071 New Zealand |
02 Sep 2010 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Mcewan, Wayne Jarrod |
Gisborne 4071 New Zealand |
20 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Joll, Julie Maree |
Gisborne 4010 New Zealand |
20 Nov 2009 - 14 Feb 2012 |
| Entity | Bgl Trustee 2011 Limited Shareholder NZBN: 9429031671279 Company Number: 2401099 |
Taupo Null 3330 New Zealand |
14 Aug 2013 - 30 May 2023 |
| Entity | Bgl Trustee 2011 Limited Shareholder NZBN: 9429031671279 Company Number: 2401099 |
Taupo Null 3330 New Zealand |
14 Aug 2013 - 30 May 2023 |
| Individual | Joll, David Roy |
Gisborne 4010 New Zealand |
20 Nov 2009 - 14 Feb 2012 |
| Individual | Harding, Richard Mark |
R D 1 Gisborne 4071 New Zealand |
20 Nov 2009 - 14 Feb 2012 |
| Entity | Klp Trustees (2010) Limited Shareholder NZBN: 9429031651233 Company Number: 2411281 |
02 Sep 2010 - 14 Aug 2013 | |
| Entity | Klp Trustees (2010) Limited Shareholder NZBN: 9429031651233 Company Number: 2411281 |
02 Sep 2010 - 14 Aug 2013 |
Wayne Jarrod Mcewan - Director
Appointment date: 20 Nov 2009
Address: Gisborne, 4071 New Zealand
Address used since 08 Nov 2024
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 07 Dec 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 20 Feb 2015
David Roy Joll - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 26 Jan 2012
Address: Gisborne 4010, New Zealand
Address used since 20 Nov 2009
Site Nets Limited
74 Kaimanawa Street
Fast Logging Limited
74 Kaimanawa Street
Link Trustee Services No.10 Limited
74 Kaimanawa Street
Dhl Asset Management Limited
74 Kaimanawa Street
Anderson Forestry Contracting Limited
74 Kaimanawa Street
Barrabel Baye Properties Limited
74 Kaimanawa Street