Shortcuts

Bluelab Corporation Limited

Type: NZ Limited Company (Ltd)
9429031804509
NZBN
2352700
Company Number
Registered
Company Status
C241955
Industry classification code
Scientific Instrument Or Equipment Mfg Nec
Industry classification description
Current address
8 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Physical & registered & service address used since 26 Jul 2019
9362
Tauriko
Tauranga 3110
New Zealand
Postal address used since 07 Apr 2022
8 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Office & delivery address used since 07 Apr 2022

Bluelab Corporation Limited, a registered company, was launched on 27 Oct 2009. 9429031804509 is the number it was issued. "Scientific instrument or equipment mfg nec" (ANZSIC C241955) is how the company is classified. The company has been managed by 17 directors: Gregory Mark Jarvis - an active director whose contract began on 27 Oct 2009,
Benjamin Thomas Flay - an active director whose contract began on 12 Oct 2021,
Craig John Styris - an active director whose contract began on 12 Oct 2021,
John James Loughlin - an active director whose contract began on 26 Oct 2021,
Antony John Balfour - an inactive director whose contract began on 16 Jun 2022 and was terminated on 01 Nov 2023.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: 9362, Tauriko, Tauranga, 3110 (type: postal, office).
Bluelab Corporation Limited had been using 250 Chadwick Road, Tauranga as their physical address up until 26 Jul 2019.
A single entity controls all company shares (exactly 235 shares) - Bluelab Holdings Limited - located at 3110, Tauriko, Tauranga.

Addresses

Principal place of activity

8 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand


Previous address

Address #1: 250 Chadwick Road, Tauranga New Zealand

Physical & registered address used from 27 Oct 2009 to 26 Jul 2019

Contact info
64 7 5780849
11 Oct 2018 Phone
info@bluleab.com
23 Apr 2019 Email
www.bluelab.com
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 235

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 235
Entity (NZ Limited Company) Bluelab Holdings Limited
Shareholder NZBN: 9429046574022
Tauriko
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Darren James Greerton
Tauranga
3142
New Zealand
Entity Evanescent Nz Limited
Shareholder NZBN: 9429032474299
Company Number: 2191547
Gate Pa
Tauranga
3112
New Zealand
Entity Evanescent Nz Limited
Shareholder NZBN: 9429032474299
Company Number: 2191547
Gate Pa
Tauranga
3112
New Zealand
Individual Jarvis, Mandy Joy Omokoroa
Omokoroa
3114
New Zealand
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Individual Jarvis, Gregory Mark Omokoroa

Ultimate Holding Company

31 Jul 2018
Effective Date
Bluelab Holdings Limited
Name
Ltd
Type
6674057
Ultimate Holding Company Number
NZ
Country of origin
8 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Address
Directors

Gregory Mark Jarvis - Director

Appointment date: 27 Oct 2009

Address: Omokoroa, Tauranga, 3140 New Zealand

Address used since 03 Nov 2015


Benjamin Thomas Flay - Director

Appointment date: 12 Oct 2021

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 28 Feb 2023

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 12 Oct 2021


Craig John Styris - Director

Appointment date: 12 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Oct 2021


John James Loughlin - Director

Appointment date: 26 Oct 2021

Address: Havelock North, 4180 New Zealand

Address used since 26 Oct 2021


Antony John Balfour - Director (Inactive)

Appointment date: 16 Jun 2022

Termination date: 01 Nov 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 16 Jun 2022


Peter Paul Tinholt - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 12 Oct 2021

Address: Matua, Tauranga, 3110 New Zealand

Address used since 25 Nov 2015


Kylie Jane Boyd - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 12 Oct 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 02 Sep 2019


Mandy Joy Jarvis - Director (Inactive)

Appointment date: 25 Mar 2021

Termination date: 12 Oct 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 25 Mar 2021


Brett Donald Hewlett - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 10 Aug 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Nov 2016


Thomas David Cartwright Cullwick - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 09 Apr 2020

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jan 2018


Nigel Thomas William Jeffries - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 09 Apr 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Sep 2018


Tina Lynn Jennen - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 31 Mar 2018

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 08 Dec 2017

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 25 Nov 2015


Daniel James Hansen - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 08 Dec 2017

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 25 Nov 2015


Jonathan G. - Director (Inactive)

Appointment date: 27 Oct 2009

Termination date: 28 Jul 2017


Sharon Kirsty Sutherland-hansen - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 28 Apr 2017

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 25 Nov 2015


Jeff Gibson - Director (Inactive)

Appointment date: 27 Oct 2009

Termination date: 17 Sep 2015

Address: Tauranga, New Zealand

Address used since 27 Oct 2009


Giles Gunstone - Director (Inactive)

Appointment date: 27 Oct 2009

Termination date: 22 Jun 2015

Address: Tauranga, New Zealand

Address used since 27 Oct 2009

Nearby companies

Bay Of Plenty Rowing Association Incorporated
Mills Consulting Ltd

Te Aranui Youth Trust
244 Chadwick Road

Sushi & Juice Limited
1317 Cameron Road

Shah Enterprise Nz Limited
1313 Cameron Road

Bongard's Pharmacy Limited
1303 Cameron Road

Village Greerton Limited
1339 Cameron Road

Similar companies

Bristol-babcock Controls (nz) Limited
C/- Archibald & Associates

Kiwiscientific Limited
42 Moorhouse St

Nz Robotics & Automation Limited
60a Rockfield Road

Triode Group Limited
Suite 6, 135 Broadway

Water Life Limited
Flat 7, 58 Wellington Street

Zebra-tech Limited
71 Howell Avenue