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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Blackbird Finance Limited Shareholder NZBN: 9429030633513 |
Parnell Auckland 1052 New Zealand |
11 Jul 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bb2 Holdings Limited Shareholder NZBN: 9429039502025 Company Number: 376265 |
17 Oct 2008 - 11 Jul 2012 | |
| Individual | Macdonald, Ronald John |
Remuera Auckland 1050 |
26 Nov 2007 - 27 Jun 2010 |
| Individual | Burcher, Timothy John |
Remuera Auckland 1050 |
26 Nov 2007 - 27 Jun 2010 |
| Entity | Bb2 Holdings Limited Shareholder NZBN: 9429039502025 Company Number: 376265 |
17 Oct 2008 - 11 Jul 2012 |
Ultimate Holding Company
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
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