Shortcuts

Blackbird Autos Limited

Type: NZ Limited Company (Ltd)
9429033015866
NZBN
2062944
Company Number
Registered
Company Status
Current address
7 Windsor Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 08 Apr 2019

Blackbird Autos Limited was launched on 26 Nov 2007 and issued an NZ business identifier of 9429033015866. The registered LTD company has been managed by 6 directors: William John Cunningham Laird - an active director whose contract began on 17 Oct 2008,
Richard Scott Cunningham Laird - an active director whose contract began on 12 Aug 2013,
Geoffrey William Sinclair - an active director whose contract began on 12 Aug 2013,
John Robert Balgarnie - an inactive director whose contract began on 17 Oct 2008 and was terminated on 09 Dec 2011,
Ronald John Macdonald - an inactive director whose contract began on 26 Nov 2007 and was terminated on 17 Oct 2008.
As stated in BizDb's data (last updated on 06 May 2025), the company registered 1 address: 7 Windsor Street, Parnell, Auckland, 1052 (category: registered, physical).
Up until 08 Apr 2019, Blackbird Autos Limited had been using Level 2, Heards Building, 168 Parnell Road, Parnell as their registered address.
BizDb found previous names used by the company: from 05 Nov 2008 to 14 Dec 2011 they were named Equipment Wholesale Limited, from 26 Nov 2007 to 05 Nov 2008 they were named Macbur Holdings No 10 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Blackbird Finance Limited (an entity) located at Parnell, Auckland postcode 1052.

Addresses

Principal place of activity

7 Windsor Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address: Level 2, Heards Building, 168 Parnell Road, Parnell New Zealand

Registered address used from 24 Nov 2008 to 08 Apr 2019

Address: Level 2, Heards Building, 168 Parnell Road, Parnell New Zealand

Physical address used from 24 Nov 2008 to 24 Nov 2008

Address: 170 Parnell Road, Parnell, Auckland 1052

Physical & registered address used from 26 Nov 2007 to 24 Nov 2008

Contact info
64 9 3035841
Phone
richard.laird@blackbirdfinance.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Blackbird Finance Limited
Shareholder NZBN: 9429030633513
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bb2 Holdings Limited
Shareholder NZBN: 9429039502025
Company Number: 376265
Individual Macdonald, Ronald John Remuera
Auckland 1050
Individual Burcher, Timothy John Remuera
Auckland 1050
Entity Bb2 Holdings Limited
Shareholder NZBN: 9429039502025
Company Number: 376265

Ultimate Holding Company

21 Jul 1991
Effective Date
Blackbird Finance Limited
Name
Ltd
Type
3880756
Ultimate Holding Company Number
NZ
Country of origin
168 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

William John Cunningham Laird - Director

Appointment date: 17 Oct 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Oct 2008


Richard Scott Cunningham Laird - Director

Appointment date: 12 Aug 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jun 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013


Geoffrey William Sinclair - Director

Appointment date: 12 Aug 2013

Address: Rd2, Pukekohe, 2677 New Zealand

Address used since 12 Aug 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2019


John Robert Balgarnie - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 09 Dec 2011

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 17 Oct 2008


Ronald John Macdonald - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 17 Oct 2008

Address: Remuera, Auckland 1050,

Address used since 26 Nov 2007


Timothy John Burcher - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 17 Oct 2008

Address: Remuera, Auckland 1050,

Address used since 26 Nov 2007

Nearby companies

Knaggs Construction Limited
305/2 Ruskin Street

Rft Finance Limited
Suite 3, Level 1, Heards Building

Steamboat Investments Limited
Suite 3, Level 1, The Heards Building

United Gaming Holdings Limited
Suite 3, Level 1, Heards Building

Steamboat Capital Limited
Suite 3 Level 1 The Heards Building

United Gaming Limited
Suite 3, Level 1, The Heards Building