Bluff Views Limited, a registered company, was registered on 21 Apr 2006. 9429034163832 is the NZBN it was issued. This company has been managed by 7 directors: Mark Philip Keaney - an active director whose contract started on 21 Apr 2006,
Donna Christine Keaney - an active director whose contract started on 21 Apr 2006,
Michael Medrano Sales - an active director whose contract started on 13 May 2014,
Michael Sales - an active director whose contract started on 13 May 2014,
Angela Vila Sales - an active director whose contract started on 13 May 2014.
Updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: physical, registered).
Bluff Views Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address up until 24 Jul 2019.
A total of 1500000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1350000 shares (90%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 75000 shares (5%). Lastly there is the next share allotment (75000 shares 5%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 20 Apr 2016 to 24 Jul 2019
Address #2: 165 The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 24 Mar 2015 to 20 Apr 2016
Address #3: 165 The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 27 May 2014 to 24 Mar 2015
Address #4: 1488 Hinemoa Street, Rotorua, 3010 New Zealand
Physical & registered address used from 08 Jul 2010 to 27 May 2014
Address #5: C/-peter Spurdle & Associates Ltd, 1488 Hinemoa Street, Rotorua New Zealand
Physical & registered address used from 06 Jul 2007 to 08 Jul 2010
Address #6: Nicholson Road, R D 1, Rotorua
Registered & physical address used from 21 Apr 2006 to 06 Jul 2007
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1350000 | |||
Director | Keaney, Donna Christine |
Mount Maunganui 3116 New Zealand |
12 Dec 2022 - |
Director | Keaney, Mark Philip |
Mount Maunganui 3116 New Zealand |
12 Dec 2022 - |
Entity (NZ Limited Company) | Clm Trustees (keaney) Limited Shareholder NZBN: 9429050703678 |
Level 3 Tauranga 3110 New Zealand |
12 Dec 2022 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Director | Sales, Michael Medrano |
Rd 6 Napier 4186 New Zealand |
12 Oct 2022 - |
Shares Allocation #3 Number of Shares: 75000 | |||
Individual | Sales, Angela Vila |
R D 1 Rotorua 3077 New Zealand |
13 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ballinamore Limited Shareholder NZBN: 9429036906543 Company Number: 1137380 |
18 Sep 2018 - 12 Dec 2022 | |
Entity | Ballinamore Limited Shareholder NZBN: 9429036906543 Company Number: 1137380 |
2 Commerce Street Whakatane 3120 New Zealand |
21 Apr 2006 - 18 Sep 2018 |
Individual | Sales, Michael |
Rd 1 Rotorua 3077 New Zealand |
13 May 2014 - 12 Oct 2022 |
Individual | Keaney, Judith Anne |
Rotorua 3015 New Zealand |
21 Apr 2006 - 20 Dec 2011 |
Individual | Keaney, Estate Of John Edward |
1130 Pukaki Street Rotorua New Zealand |
29 Jun 2009 - 03 Jun 2011 |
Individual | Keaney, John Edward |
Rotorua |
21 Apr 2006 - 27 Jun 2010 |
Entity | Ballinamore Limited Shareholder NZBN: 9429036906543 Company Number: 1137380 |
2 Commerce Street Whakatane 3120 New Zealand |
21 Apr 2006 - 18 Sep 2018 |
Mark Philip Keaney - Director
Appointment date: 21 Apr 2006
Address: Mount Maunganui, 3116 New Zealand
Address used since 14 Nov 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Sep 2021
Address: R D 1, Rotorua, 3077 New Zealand
Address used since 03 Jun 2011
Donna Christine Keaney - Director
Appointment date: 21 Apr 2006
Address: Mount Maunganui, 3116 New Zealand
Address used since 14 Nov 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Sep 2021
Address: R D 1, Rotorua, 3077 New Zealand
Address used since 03 Jun 2011
Michael Medrano Sales - Director
Appointment date: 13 May 2014
Address: Rd 6, Napier, 4186 New Zealand
Address used since 29 Sep 2015
Michael Sales - Director
Appointment date: 13 May 2014
Address: Rd 6, Napier, 4186 New Zealand
Address used since 29 Sep 2015
Angela Vila Sales - Director
Appointment date: 13 May 2014
Address: Rd 6, Napier, 4186 New Zealand
Address used since 29 Sep 2015
Judith Anne Keaney - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 20 Dec 2011
Address: Rotorua, 3015 New Zealand
Address used since 21 Apr 2006
John Edward Keaney - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 28 Jan 2009
Address: Rotorua,
Address used since 21 Apr 2006
Whakatane District Council Employees Association Incorporated
C/o Whakatane District Council
The Eastern Bay Of Plenty Mayoral Disaster Relief Fund Trust
14 Commerce Street
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand