Simply Blue (Nz) Limited was registered on 29 Jan 2008 and issued an NZ business identifier of 9429032972580. This registered LTD company has been run by 6 directors: Nicola Therese Fitzgerald - an active director whose contract started on 01 Apr 2009,
Daniel Paul Fitzgerald - an active director whose contract started on 01 Apr 2009,
Janette Margaret Laird - an inactive director whose contract started on 29 Jan 2008 and was terminated on 05 Oct 2010,
Brian Matthew Laird - an inactive director whose contract started on 29 Jan 2008 and was terminated on 05 Oct 2010,
Penelope June Boyle - an inactive director whose contract started on 29 Jan 2008 and was terminated on 31 Mar 2009.
As stated in BizDb's data (updated on 03 Apr 2024), this company registered 1 address: Unit K1/75 Corinthian Drive, Albany, Auckland, 0632 (types include: registered, physical).
Up to 31 Mar 2017, Simply Blue (Nz) Limited had been using Unit K1/75 Corinthian Drive, Albany, North Shore City as their registered address.
A total of 1200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1198 shares are held by 1 entity, namely:
Dp & Nt Fitzgerald Trustee Limited (an other) located at Rotoorangi, Te Awamutu postcode 3879.
The second group consists of 1 shareholder, holds 0.08% shares (exactly 1 share) and includes
Fitzgerald, Daniel Paul - located at Rotoorangi, Te Awamutu.
The third share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Fitzgerald, Nicola Therese, located at Rotoorangi, Te Awamutu (a director).
Previous addresses
Address #1: Unit K1/75 Corinthian Drive, Albany, North Shore City, 0632 New Zealand
Registered address used from 27 Oct 2010 to 31 Mar 2017
Address #2: 55 Arawata Street, Te Awamutu New Zealand
Physical & registered address used from 01 Apr 2009 to 27 Oct 2010
Address #3: C/-bdo Spicers, 1st Floor, Bdo Bldg, Cnr, Harwood & Rostrevor Streets, Hamilton
Physical & registered address used from 29 Jan 2008 to 01 Apr 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Other (Other) | Dp & Nt Fitzgerald Trustee Limited |
Rotoorangi Te Awamutu 3879 New Zealand |
18 Dec 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fitzgerald, Daniel Paul |
Rotoorangi Te Awamutu 3879 New Zealand |
06 Aug 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Fitzgerald, Nicola Therese |
Rotoorangi Te Awamutu 3879 New Zealand |
25 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzgerald, Daniel Paul |
Rd 1 Te Awamutu 3879 New Zealand |
29 Jan 2008 - 18 Dec 2014 |
Individual | Hunt, Christopher Patrick |
Orewa 0931 New Zealand |
06 Aug 2009 - 26 Mar 2014 |
Individual | Fitzgerald, Nicola Therese |
Rd 1 Te Awamutu 3879 New Zealand |
06 Aug 2009 - 18 Dec 2014 |
Individual | Fitzgerald, Nicola Theresa |
Rotoorangi Te Awamutu 3879 New Zealand |
29 Jan 2008 - 25 Oct 2018 |
Individual | Laird, Brian Matthew |
Te Awamutu New Zealand |
11 Aug 2009 - 18 Oct 2010 |
Individual | Laird, Janette Margaret |
Te Awamutu New Zealand |
11 Aug 2009 - 18 Oct 2010 |
Entity | Boyle Trustees Limited Shareholder NZBN: 9429032987942 Company Number: 2073284 |
29 Jan 2008 - 27 Jun 2010 | |
Entity | Boyle Trustees Limited Shareholder NZBN: 9429032987942 Company Number: 2073284 |
29 Jan 2008 - 27 Jun 2010 |
Nicola Therese Fitzgerald - Director
Appointment date: 01 Apr 2009
Address: Rotoorangi, Te Awamutu, 3879 New Zealand
Address used since 15 Dec 2016
Daniel Paul Fitzgerald - Director
Appointment date: 01 Apr 2009
Address: Rotoorangi, Te Awamutu, 3879 New Zealand
Address used since 15 Dec 2016
Janette Margaret Laird - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 05 Oct 2010
Address: Te Awamutu, 3800 New Zealand
Address used since 03 Mar 2010
Brian Matthew Laird - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 05 Oct 2010
Address: Te Awamutu, 3800 New Zealand
Address used since 03 Mar 2010
Penelope June Boyle - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 31 Mar 2009
Address: Cambridge,
Address used since 29 Jan 2008
Simon Peter Boyle - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 31 Mar 2009
Address: Cambridge,
Address used since 29 Jan 2008
Element Builders Limited
Flat 1, 75b Corinthian Drive
Katalyma Hotels & Hospitality Limited
Flat 1, 75b Corinthian Drive
Electrical Pro Nz Limited
K1, 75 Corinthian Drive
Hard Yardz (2013) Limited
K1/75 Corinthian Drive
Kowkop Farms Limited
Flat 1, 75b Corinthian Drive
Oasis Interior Construction Limited
Unit G1, 75 Corinthian Drive