Blueprint Limited was registered on 02 Feb 2006 and issued a business number of 9429034331354. The registered LTD company has been supervised by 3 directors: Michael Glen Lightbourne - an active director whose contract began on 02 Feb 2006,
David Robert Clarke - an inactive director whose contract began on 02 Feb 2006 and was terminated on 09 May 2018,
Murray James Flett - an inactive director whose contract began on 02 Feb 2006 and was terminated on 01 May 2017.
As stated in BizDb's information (last updated on 20 Apr 2024), the company uses 1 address: 19 Gasson Street, Sydenham, Christchurch, 8023 (category: physical, registered).
Until 29 Oct 2019, Blueprint Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
BizDb identified former names used by the company: from 02 Feb 2006 to 06 Mar 2006 they were named Rangiora Print Limited.
A total of 300 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Lightbourne, Michael Glen (an individual) located at Strowan, Christchurch postcode 8052,
Lightbourne, Patricia Sheryl (an individual) located at Dallington, Christchurch postcode 8061.
Then there is a group that consists of 1 shareholder, holds 67.33% shares (exactly 202 shares) and includes
Lightbourne, Michael Glen - located at Strowan, Christchurch. Blueprint Limited is classified as "Commercial printing" (business classification C161110).
Principal place of activity
78a Hammersmith Drive, Sockburn, Christchurch, 8441 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 05 Jul 2017 to 29 Oct 2019
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Nov 2016 to 05 Jul 2017
Address #3: 69 St Albans Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 26 Aug 2015 to 10 Nov 2016
Address #4: 11 Jipcho Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 02 Nov 2012 to 26 Aug 2015
Address #5: 78a Hammersmith Drive, Christchurch New Zealand
Physical & registered address used from 04 Dec 2008 to 02 Nov 2012
Address #6: 39 George Street, Timaru
Registered address used from 02 Feb 2006 to 04 Dec 2008
Address #7: 153 Stafford Street, Timaru
Physical address used from 02 Feb 2006 to 04 Dec 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Lightbourne, Michael Glen |
Strowan Christchurch 8052 New Zealand |
02 Feb 2006 - |
Individual | Lightbourne, Patricia Sheryl |
Dallington Christchurch 8061 New Zealand |
10 Dec 2014 - |
Shares Allocation #2 Number of Shares: 202 | |||
Individual | Lightbourne, Michael Glen |
Strowan Christchurch 8052 New Zealand |
02 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, David Robert |
Tancreds Road R D 2, Christchurch |
02 Feb 2006 - 04 Apr 2019 |
Individual | Clarke, David Robert |
Tancreds Road R D 2, Christchurch |
02 Feb 2006 - 04 Apr 2019 |
Individual | Clarke, David Robert |
Tancreds Road R D 2, Christchurch |
02 Feb 2006 - 04 Apr 2019 |
Individual | Rhodes, Caroline Margaret |
Timaru 7974 New Zealand |
02 Feb 2006 - 25 Oct 2012 |
Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
02 Feb 2006 - 04 Apr 2019 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
02 Feb 2006 - 10 Dec 2014 | |
Individual | Flett, Murray James |
R D 9 Otatara |
02 Feb 2006 - 14 May 2018 |
Individual | Clarke, Paula Ann |
Tancreds Road R D 2, Christchurch New Zealand |
02 Feb 2006 - 04 Apr 2019 |
Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
02 Feb 2006 - 04 Apr 2019 |
Individual | Clarke, David Robert |
Tancreds Road R D 2, Christchurch |
02 Feb 2006 - 04 Apr 2019 |
Individual | Flett, Susan Mary |
Rd 9 Otatara New Zealand |
02 Feb 2006 - 14 May 2018 |
Individual | Clarke, Paula Ann |
Tancreds Road R D 2, Christchurch New Zealand |
02 Feb 2006 - 04 Apr 2019 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
02 Feb 2006 - 10 Dec 2014 | |
Individual | Flett, Murray James |
R D 9 Otatara |
02 Feb 2006 - 14 May 2018 |
Individual | Flett, Susan Mary |
Rd 9 Otatara New Zealand |
02 Feb 2006 - 14 May 2018 |
Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
02 Feb 2006 - 04 Apr 2019 |
Individual | Clarke, Paula Ann |
Tancreds Road R D 2, Christchurch New Zealand |
02 Feb 2006 - 04 Apr 2019 |
Individual | Clarke, Paula Ann |
Tancreds Road R D 2, Christchurch New Zealand |
02 Feb 2006 - 04 Apr 2019 |
Michael Glen Lightbourne - Director
Appointment date: 02 Feb 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Jul 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 18 Oct 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 11 Nov 2009
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 24 Oct 2017
David Robert Clarke - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 09 May 2018
Address: Tancreds Road, R D 2, Christchurch, 7672 New Zealand
Address used since 03 Nov 2015
Murray James Flett - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 01 May 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 11 Nov 2009
Peach Cars Limited
57 Sonter Road
Tooline Limited
49a Sonter Road
Home Of Poi Limited
36a Sonter Road
Aged Advisor (nz) Limited
36 Sonter Road
Project Design & Construction (2007) Limited
3 Timothy Place
Mahootus Limited
Unit J
C & C Imports Limited
1/139 Brookside Tce
Chaucer Press Limited
10 Jipcho Road
Printers Inc 2022 Limited
5 Newnham Terrace
Printers Inc Limited
64 Parkhouse Rd
Printmonday Limited
6-10 Jipcho Road
Rainbow Print Limited
10 Jipcho Road