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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cleland, Sandy Mawdsley |
Springfield Rotorua 3015 New Zealand |
09 Oct 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cleland, Stephen John |
Raumati South Paraparaumu 5032 New Zealand |
17 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mawdsley, Sandy |
Hillcrest Rotorua 3015 New Zealand |
13 Dec 2007 - 09 Oct 2023 |
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
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
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