Shortcuts

Simply Blue (nz) Limited

Type: NZ Limited Company (Ltd)
9429032972580
NZBN
2077779
Company Number
Registered
Company Status
Current address
Unit K1/75 Corinthian Drive
Albany
North Shore City 0632
New Zealand
Service & physical address used since 27 Oct 2010
Unit K1/75 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered address used since 31 Mar 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1198
Other (Other) Dp & Nt Fitzgerald Trustee Limited Rotoorangi
Te Awamutu
3879
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fitzgerald, Daniel Paul Rotoorangi
Te Awamutu
3879
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Fitzgerald, Nicola Therese Rotoorangi
Te Awamutu
3879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgerald, Daniel Paul Rd 1
Te Awamutu
3879
New Zealand
Individual Hunt, Christopher Patrick Orewa 0931

New Zealand
Individual Fitzgerald, Nicola Therese Rd 1
Te Awamutu
3879
New Zealand
Individual Fitzgerald, Nicola Theresa Rotoorangi
Te Awamutu
3879
New Zealand
Individual Laird, Brian Matthew Te Awamutu

New Zealand
Individual Laird, Janette Margaret Te Awamutu

New Zealand
Entity Boyle Trustees Limited
Shareholder NZBN: 9429032987942
Company Number: 2073284
Entity Boyle Trustees Limited
Shareholder NZBN: 9429032987942
Company Number: 2073284
Directors

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

Nearby companies

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