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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mchugh, Stacy Nichola |
Paihia Paihia 0200 New Zealand |
05 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kay, Jason Stuart |
Kerikeri Kerikeri 0293 New Zealand |
05 Oct 2005 - 01 Dec 2021 |
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
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
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