Shortcuts

Bluebird Days Limited

Type: NZ Limited Company (Ltd)
9429034530535
NZBN
1698273
Company Number
Registered
Company Status
092023575
GST Number
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Po Box 355
Paihia
Paihia 0247
New Zealand
Postal address used since 23 Sep 2019
2 Selwyn Road
Paihia
Paihia 0200
New Zealand
Office & delivery address used since 23 Sep 2019
Unit 28a, 7 Baffin Street
Opua
Opua 0200
New Zealand
Registered & physical & service address used since 07 Jan 2021

Bluebird Days Limited, a registered company, was registered on 05 Oct 2005. 9429034530535 is the NZ business number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been classified. The company has been supervised by 2 directors: Stacy Nichola Mchugh - an active director whose contract started on 05 Oct 2005,
Jason Stuart Kay - an inactive director whose contract started on 05 Oct 2005 and was terminated on 23 Nov 2021.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Unit 28A, 7 Baffin Street, Opua, Opua, 0200 (registered address),
Unit 28A, 7 Baffin Street, Opua, Opua, 0200 (physical address),
Unit 28A, 7 Baffin Street, Opua, Opua, 0200 (service address),
Po Box 355, Paihia, Paihia, 0247 (postal address) among others.
Bluebird Days Limited had been using 46 Joyces Road, Paihia, Paihia as their physical address up until 07 Jan 2021.
A single entity controls all company shares (exactly 1000 shares) - Mchugh, Stacy Nichola - located at 0200, Paihia, Paihia.

Addresses

Principal place of activity

2 Selwyn Road, Paihia, Paihia, 0200 New Zealand


Previous addresses

Address #1: 46 Joyces Road, Paihia, Paihia, 0200 New Zealand

Physical & registered address used from 09 May 2019 to 07 Jan 2021

Address #2: 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand

Physical & registered address used from 31 Aug 2016 to 09 May 2019

Address #3: 30-34 Rathbone Street, Whangarei New Zealand

Registered & physical address used from 07 May 2007 to 31 Aug 2016

Address #4: Withers & Co Ltd, Chartered Accountants, 23 Neville Street, Warkworth

Physical & registered address used from 05 Oct 2005 to 07 May 2007

Contact info
64 21 782293
23 Sep 2019 Phone
stacy@bluebirddays.co.nz
23 Sep 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mchugh, Stacy Nichola Paihia
Paihia
0200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kay, Jason Stuart Kerikeri
Kerikeri
0293
New Zealand
Directors

Stacy Nichola Mchugh - Director

Appointment date: 05 Oct 2005

Address: Paihia, Paihia, 0200 New Zealand

Address used since 12 Sep 2023

Address: Paihia, 0200 New Zealand

Address used since 04 Sep 2015

Address: Haruru, Haruru, 0204 New Zealand

Address used since 18 Sep 2017

Address: Kerikeri, 0293 New Zealand

Address used since 12 Oct 2018


Jason Stuart Kay - Director (Inactive)

Appointment date: 05 Oct 2005

Termination date: 23 Nov 2021

Address: Kerikeri, 0293 New Zealand

Address used since 21 Nov 2018

Address: Paihia, 0200 New Zealand

Address used since 04 Sep 2015

Address: Haruru, Haruru, 0204 New Zealand

Address used since 18 Sep 2017

Nearby companies

Mark And Gina Trustees Limited
32 Rathbone Street

Wistrand Newtrax Limited
32 Rathbone Street

S G Hansen Trustees Limited
32 Rathbone Street

R Johnston Trustee Limited
32 Rathbone Street

Goodland Farms Limited
32 Rathbone Street

Lister Farm (2012) Limited
32 Rathbone Street

Similar companies

Bethells Uniforms Limited
The Strand

Danish Imports Limited
156 Bank Street

Scots In Spirit Limited
49 John Street

Sportclub Company Limited
Crawford Syers & Hamilton Ltd

Swimspiration Limited
7 Patiki Street

Wore & Piece Limited
49 First Avenue