Shortcuts

Blackrod Holdings Limited

Type: NZ Limited Company (Ltd)
9429032994766
NZBN
2069240
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
41 Poplar Avenue
Raumati South
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 04 Oct 2011
14 Kerswell Terrace
Tihiotonga
Rotorua 3015
New Zealand
Other address (Address For Share Register) used since 01 Sep 2021
116 Devon Street West
Hillcrest
Rotorua 3015
New Zealand
Physical & registered & service address used since 25 Oct 2022

Blackrod Holdings Limited was incorporated on 13 Dec 2007 and issued an NZBN of 9429032994766. This registered LTD company has been supervised by 2 directors: Sandy Mawdsley Cleland - an active director whose contract began on 13 Dec 2007,
Sandra Mawdsley - an active director whose contract began on 13 Dec 2007.
As stated in BizDb's information (updated on 25 Mar 2024), the company uses 4 addresses: 16B Springfield Road, Springfield, Rotorua, 3015 (registered address),
16B Springfield Road, Springfield, Rotorua, 3015 (service address),
116 Devon Street West, Hillcrest, Rotorua, 3015 (physical address),
116 Devon Street West, Hillcrest, Rotorua, 3015 (registered address) among others.
Up to 25 Oct 2022, Blackrod Holdings Limited had been using 14 Kerswell Terrace, Tihiotonga, Rotorua as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cleland, Sandy Mawdsley (a director) located at Springfield, Rotorua postcode 3015.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cleland, Stephen John - located at Raumati South, Paraparaumu. Blackrod Holdings Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Other active addresses

Address #4: 16b Springfield Road, Springfield, Rotorua, 3015 New Zealand

Registered & service address used from 17 Oct 2023

Previous addresses

Address #1: 14 Kerswell Terrace, Tihiotonga, Rotorua, 3015 New Zealand

Registered & physical address used from 09 Sep 2021 to 25 Oct 2022

Address #2: 41 Poplar Avenue, Raumati South, Paraparaumu, 5032 New Zealand

Physical & registered address used from 12 Oct 2011 to 09 Sep 2021

Address #3: 21 Pingau Avenue, Paekakariki, Wellington New Zealand

Physical & registered address used from 24 Dec 2008 to 12 Oct 2011

Address #4: 41 Mana View Road, Paremata

Physical & registered address used from 13 Dec 2007 to 24 Dec 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Cleland, Sandy Mawdsley Springfield
Rotorua
3015
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cleland, Stephen John Raumati South
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mawdsley, Sandy Hillcrest
Rotorua
3015
New Zealand
Directors

Sandy Mawdsley Cleland - Director

Appointment date: 13 Dec 2007

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 09 Oct 2023

Address: Hillcrest, Rotorua, 3015 New Zealand

Address used since 16 Oct 2022

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 24 Jun 2021


Sandra Mawdsley - Director

Appointment date: 13 Dec 2007

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 12 Oct 2011

Nearby companies

Bhs Solutions Limited
5 Glen Road

Rpl Holdings Limited
38 Poplar Avenue

Kapi Mana Glass & Glazing Limited
38 Poplar Avenue

Xpress Net Limited
5 Clunie Avenue

Ryan Roofing Limited
8 Tennis Court Road Raumati South

The Dogs Dinner Company Limited
10 Clunie Avenue

Similar companies

Beaumont Property Holdings Limited
68 Renown Road

Fleetwood Securities Limited
21 Rosetta Road

Ninjo Limited
5 Southleigh

Ocean View Company Limited
22 The Crescent

T-zero Limited
66 Rosetta Road

Wellywood Limited
49 The Esplanade