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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 235 | |||
Entity (NZ Limited Company) | Bluelab Holdings Limited Shareholder NZBN: 9429046574022 |
Tauriko Tauranga 3110 New Zealand |
08 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mills, Darren James |
Greerton Tauranga 3142 New Zealand |
28 Aug 2017 - 08 Aug 2018 |
Entity | Evanescent Nz Limited Shareholder NZBN: 9429032474299 Company Number: 2191547 |
Gate Pa Tauranga 3112 New Zealand |
27 Oct 2009 - 08 Aug 2018 |
Entity | Evanescent Nz Limited Shareholder NZBN: 9429032474299 Company Number: 2191547 |
Gate Pa Tauranga 3112 New Zealand |
27 Oct 2009 - 08 Aug 2018 |
Individual | Jarvis, Mandy Joy |
Omokoroa Omokoroa 3114 New Zealand |
28 Aug 2017 - 08 Aug 2018 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
19 Apr 2016 - 28 Aug 2017 | |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
19 Apr 2016 - 28 Aug 2017 | |
Individual | Jarvis, Gregory Mark |
Omokoroa |
27 Oct 2009 - 08 Aug 2018 |
Ultimate Holding Company
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
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
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