Bluebottle Property Limited, a registered company, was started on 02 May 2008. 9429032763638 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been classified. The company has been supervised by 1 director, named Timothy John Costley - an active director whose contract began on 02 May 2008.
Updated on 05 Jun 2025, the BizDb data contains detailed information about 3 addresses this company registered, namely: 31 Manawatu Street, Hokowhitu, Palmerston North, 4410 (registered address),
31 Manawatu Street, Hokowhitu, Palmerston North, 4410 (service address),
11 Charnwood Grove, Waikanae, 5036 (physical address),
11 Charnwood Grove, Waikanae, 5036 (service address) among others.
Bluebottle Property Limited had been using 23 Surrey Crescent, Hokowhitu, Palmerston North as their physical address until 05 May 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1%).
Principal place of activity
11 Charnwood Grove, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 23 Surrey Crescent, Hokowhitu, Palmerston North, 4410 New Zealand
Physical & registered address used from 10 Apr 2019 to 05 May 2022
Address #2: 62 Newcastle St, Palmerston North, 4410 New Zealand
Physical & registered address used from 12 Apr 2017 to 10 Apr 2019
Address #3: 40 Furlong Crescent, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 11 Apr 2016 to 12 Apr 2017
Address #4: 62 Newcastle Street, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 27 Apr 2012 to 11 Apr 2016
Address #5: 15 Ngata St, Ohakea New Zealand
Physical & registered address used from 12 Jun 2008 to 27 Apr 2012
Address #6: 79 Te Awe Awe Cres, Ohakea 4816
Physical & registered address used from 02 May 2008 to 12 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Costley, Timothy John |
Thorndon Wellington 6011 New Zealand |
02 May 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Costley, Emma Patricia |
Thorndon Wellington 6011 New Zealand |
05 Jun 2019 - |
Timothy John Costley - Director
Appointment date: 02 May 2008
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 02 Apr 2025
Address: Waikanae, 5036 New Zealand
Address used since 26 Apr 2022
Address: Bulls, 4816 New Zealand
Address used since 10 Jan 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 04 Apr 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Apr 2019
Hokowhitu Gospel Halls Trust
52 Newcstle Street
T & E Durie Properties Limited
483 Ruahine Street
Onevision It Limited
508 Ruahine Street
Envisage Qs Limited
22 Bond Street
Nutrition Society Of New Zealand Incorporated
458a Rahine Street
Catherine Holmes Photography Limited
458 Ruahine Street
Collingwood Enterprises Limited
478a Albert Street
Easy Homes And Finance Limited
19 Rawhiti Ave
Eduhub Limited
C/-hay Mckay & White Ltd
Kbk Property Limited
336 Broadway Avenue
L H Enterprise Limited
1 Jensen Court
Zhu & Yang Limited
10 Ihaka Street