Blueview Developments Limited, a registered company, was registered on 28 Apr 2009. 9429032291612 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. The company has been supervised by 2 directors: Bruce Edward Flett - an active director whose contract started on 28 Apr 2009,
Rachael Vivien Flett - an active director whose contract started on 28 Apr 2009.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (type: registered, physical).
Blueview Developments Limited had been using 2 Packhorse Lane, Queenstown as their physical address until 28 Oct 2021.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Flett, Rachael Vivien (an individual) located at Wanaka, Wanaka postcode 9305,
Flett, Bruce Edward (an individual) located at Wanaka, Wanaka postcode 9305.
Principal place of activity
2 Packhorse Lane, Queenstown, 9371 New Zealand
Previous addresses
Address: 2 Packhorse Lane, Queenstown, 9371 New Zealand
Physical & registered address used from 13 Sep 2019 to 28 Oct 2021
Address: 3 Candy Crescent, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 12 Sep 2018 to 13 Sep 2019
Address: 9 Fantasia Gardens, Northwood, Christchurch, 8051 New Zealand
Physical & registered address used from 20 Feb 2018 to 12 Sep 2018
Address: 224 Maidstone Road, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Jun 2017 to 20 Feb 2018
Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 03 Apr 2014 to 22 Jun 2017
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 09 May 2013 to 03 Apr 2014
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Physical & registered address used from 28 Apr 2009 to 09 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Flett, Rachael Vivien |
Wanaka Wanaka 9305 New Zealand |
28 Apr 2009 - |
Individual | Flett, Bruce Edward |
Wanaka Wanaka 9305 New Zealand |
28 Apr 2009 - |
Bruce Edward Flett - Director
Appointment date: 28 Apr 2009
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Nov 2021
Address: Queenstown, 9371 New Zealand
Address used since 10 Sep 2021
Address: Queenstown, 9371 New Zealand
Address used since 05 Sep 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 Sep 2018
Address: Avonhead, Christchurch, 8443 New Zealand
Address used since 01 Sep 2015
Rachael Vivien Flett - Director
Appointment date: 28 Apr 2009
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Sep 2021
Address: Queenstown, 9371 New Zealand
Address used since 05 Sep 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 Sep 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Sep 2015
New Zealand Salmon Anglers Association Incorporated
28 Mounter Avenue
Homersham Holdings Limited
30 Mounter Avenue
Yummy Treats Limited
8 Oratia Grove
Stepping Stone Consultants Limited
10 Bering Street
Prettyclean Limited
4 Oratia Grove
Mikero Limited
5 Oratia Grove
Bay Wide Property Services Limited
16 Bayliss Close
First Stop Interiors Limited
9b Connemara Drive
L. Johnson Construction Limited
3 A Halligan Place
Lm Northwood Limited
Suite E, 1 Radcliffe Road
Robson Contracting Limited
11b Redfern Street
Rpc Construction Limited
91 Johns Road