Blueprint Nz Limited, a registered company, was launched on 16 Jul 2007. 9429033346700 is the NZBN it was issued. The company has been supervised by 17 directors: Julie Joy Nelson - an active director whose contract started on 16 Jul 2007,
Shelley Campbell - an active director whose contract started on 25 Sep 2017,
Fran Silvestri - an active director whose contract started on 25 Sep 2017,
Josiah Tualamali'i - an active director whose contract started on 25 Sep 2020,
Dean Rangihuna - an active director whose contract started on 25 Sep 2020.
Blueprint Nz Limited had been using C/-Wise Trust, 150 Grantham Street, Hamilton as their physical address until 30 Apr 2008.
Previous address
Address: C/-wise Trust, 150 Grantham Street, Hamilton
Physical & registered address used from 16 Jul 2007 to 30 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Wise Trust Board |
Hamilton |
16 Jul 2007 - |
Ultimate Holding Company
Julie Joy Nelson - Director
Appointment date: 16 Jul 2007
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 21 Jul 2015
Shelley Campbell - Director
Appointment date: 25 Sep 2017
Address: Te Awamutu, 3800 New Zealand
Address used since 19 Jul 2022
Address: Te Awamutu, 3800 New Zealand
Address used since 25 Sep 2017
Fran Silvestri - Director
Appointment date: 25 Sep 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 25 Sep 2017
Josiah Tualamali'i - Director
Appointment date: 25 Sep 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Nov 2020
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 25 Sep 2020
Dean Rangihuna - Director
Appointment date: 25 Sep 2020
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 25 Sep 2020
Janice Wilson - Director
Appointment date: 01 Apr 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Apr 2023
Andrew James Towers - Director
Appointment date: 01 Apr 2023
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 01 Apr 2023
Richie Poulton - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 29 Sep 2023
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 25 Sep 2017
Lynda Jane Matthews - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 10 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Oct 2020
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 28 Jun 2019
Jacqueline Mary Graham - Director (Inactive)
Appointment date: 11 Dec 2008
Termination date: 02 Jun 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Jun 2018
Address: Hamilton Central, Hamilton, 3240 New Zealand
Address used since 03 Jun 2014
Robert Steenhuisen - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 19 Nov 2021
Address: Swanson, Auckland, 0816 New Zealand
Address used since 25 Sep 2017
Francis Agnew - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 30 Jun 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Sep 2017
Paul Lyon Ingle - Director (Inactive)
Appointment date: 24 Jun 2008
Termination date: 07 Aug 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Feb 2015
George Cockburn Salmond - Director (Inactive)
Appointment date: 24 Jun 2008
Termination date: 27 Nov 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Jun 2008
Anne Mary Pattillo - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 13 Feb 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 14 Apr 2011
Michael David Ward - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 13 Aug 2009
Address: Rd4, Cambridge,
Address used since 16 Jul 2007
Jaqueline Mary Graham - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 27 Mar 2008
Address: Hamilton,
Address used since 16 Jul 2007
Pacific Inc. Limited
293 Grey Street
Linkpeople Limited
293 Grey Street
Wild Bamboo Limited
293 Grey Street
Pathways Health Limited
293 Grey Street
Workwise Employment Limited
293 Grey Street
Linkage Limited
293 Grey Street