Blundell Concrete Limited was started on 11 Apr 2006 and issued a number of 9429034217887. This registered LTD company has been run by 2 directors: Craig Blundell - an active director whose contract started on 11 Apr 2006,
Kelly Te Moananui - an inactive director whose contract started on 04 Feb 2008 and was terminated on 06 Oct 2011.
As stated in our database (updated on 07 Apr 2024), the company registered 1 address: 39 Streamfields Way, Bombay, 2472 (category: physical, registered).
Up until 18 May 2018, Blundell Concrete Limited had been using 251 Beaver Road, Rd 2, Bombay as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Leabourn, Bronwyn Ann (an individual) located at Rd 1, Bombay postcode 2675.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Blundell, Craig - located at Rd 1, Bombay.
Previous addresses
Address: 251 Beaver Road, Rd 2, Bombay, 2472 New Zealand
Registered & physical address used from 07 May 2018 to 18 May 2018
Address: 49 Hunua Road, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 26 Apr 2018 to 07 May 2018
Address: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 20 Feb 2017 to 26 Apr 2018
Address: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 27 Apr 2016 to 20 Feb 2017
Address: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 27 Apr 2016 to 26 Apr 2018
Address: 1/28 Uxbridge Road, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 11 Mar 2015 to 27 Apr 2016
Address: Level 1,37 Elliot Street, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 22 Jul 2014 to 11 Mar 2015
Address: 1/28 Uxbridge Road, Howick, Auckland New Zealand
Physical & registered address used from 26 Apr 2010 to 22 Jul 2014
Address: 17 Hall Street, Pukekohe
Physical & registered address used from 11 Apr 2006 to 26 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leabourn, Bronwyn Ann |
Rd 1 Bombay 2675 New Zealand |
27 Apr 2018 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Blundell, Craig |
Rd 1 Bombay 2675 New Zealand |
11 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leabourn, Bronwyn Ann |
Pahurehure Papakura 2113 New Zealand |
01 Jul 2016 - 26 Jul 2016 |
Individual | Te Moananui, Kelly |
Papakura |
21 Feb 2008 - 25 Feb 2013 |
Craig Blundell - Director
Appointment date: 11 Apr 2006
Address: Drury, Drury, 2113 New Zealand
Address used since 18 Apr 2016
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 27 Apr 2018
Kelly Te Moananui - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 06 Oct 2011
Address: Papakura,
Address used since 04 Feb 2008
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way
Mata Super Trees (number 16) Limited
NZ Limited Company