Shortcuts

Bligh Finance Limited

Type: NZ Limited Company (Ltd)
9429033966595
NZBN
1847289
Company Number
Registered
Company Status
Current address
820 Great South Rd
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 08 Dec 2021

Bligh Finance Limited, a registered company, was registered on 28 Jul 2006. 9429033966595 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Andrew Alexander Lockhart - an active director whose contract began on 31 Jul 2006,
Emmet John Hobbs - an active director whose contract began on 01 Aug 2006,
Brian Anthony Stephen - an active director whose contract began on 20 Jul 2017,
Michael John Foureur - an inactive director whose contract began on 27 Nov 2012 and was terminated on 13 Oct 2016,
John William White - an inactive director whose contract began on 28 Jul 2006 and was terminated on 15 Jun 2014.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 820 Great South Rd, Penrose, Auckland, 1061 (type: physical, registered).
Bligh Finance Limited had been using 820 Great South Road, Penrose, Auckland as their registered address up until 08 Dec 2021.
One entity controls all company shares (exactly 208617033 shares) - Hirepool Group Limited - located at 1061, Penrose, Auckland.

Addresses

Previous addresses

Address: 820 Great South Road, Penrose, Auckland, 1642 New Zealand

Registered & physical address used from 06 Dec 2019 to 08 Dec 2021

Address: 1st Floor, 820 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 01 Feb 2007 to 06 Dec 2019

Address: C-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Physical & registered address used from 28 Jul 2006 to 01 Feb 2007

Address: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 28 Jul 2006 to 01 Feb 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 208617033

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 208617033
Entity (NZ Limited Company) Hirepool Group Limited
Shareholder NZBN: 9429034013762
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Perpetual Corporate Trust Limited
Other Macquarie Investment Management Limited
Individual Powell, Mark Andrew Oakura
Oakura
4314
New Zealand
Other Next Capital (services B) Pty Limited
Other Next Capital (services A) Pty Limited
Individual Powell, Michelle Oakura
Oakura
4314
New Zealand
Individual Peel, Gordon David Onehunga
Auckland
1061
New Zealand
Other Null - Perpetual Corporate Trust Limited
Other Null - Macquarie Investment Management Limited
Other Null - Next Capital (services A) Pty Limited
Other Null - Next Capital (services B) Pty Limited
Director Hobbs, Emmet John Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hirepool Group Limited
Name
Ltd
Type
1836932
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew Alexander Lockhart - Director

Appointment date: 31 Jul 2006

ASIC Name: Vitaco Holdings Limited

Address: Woollahra, Nsw, 2025 Australia

Address used since 09 Oct 2017

Address: Sydney, Nsw, 2000 Australia

Address used since 16 May 2017

Address: Sydney, Nsw, 2000 Australia


Emmet John Hobbs - Director

Appointment date: 01 Aug 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Feb 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Nov 2009


Brian Anthony Stephen - Director

Appointment date: 20 Jul 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Jul 2017


Michael John Foureur - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 13 Oct 2016

ASIC Name: On Site Access And Scaffolds (victoria) Pty Limited

Address: St Ives, Nsw, 2075 Australia

Address used since 03 Jul 2014

Address: St Ives, Nsw, 2075 Australia


John William White - Director (Inactive)

Appointment date: 28 Jul 2006

Termination date: 15 Jun 2014

Address: Hunters Hill, Sydney, Nsw, 2011, Australia

Address used since 08 Feb 2012


Mark Rich - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 20 Dec 2013

Address: Donvale, Victoria, 3111 Australia

Address used since 04 Aug 2010


Tenby George Bolland Powell - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 04 Aug 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2008

Nearby companies

Executive Trustees Limited
830 Great South Road

Timberton Investments Limited
830 Great South Road

Asara Holdings Limited
830 Great South Road

Broadlands Limited
830 Great South Road

Natwest Investments Limited
830 Great South Road

Natwest Holdings Limited
830 Great South Rd