Blueprint Diesel Company Limited was launched on 13 Jun 2005 and issued an NZ business identifier of 9429034802335. This registered LTD company has been managed by 1 director, named James Barclay Smith - an active director whose contract started on 13 Jun 2005.
As stated in BizDb's data (updated on 03 Apr 2024), the company registered 2 addresses: Flat 7, 62 Greenmount Drive, East Tamaki, Auckland, 2013 (physical address),
Flat 7, 62 Greenmount Drive, East Tamaki, Auckland, 2013 (service address),
Flat 7, 62 Greenmount Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 2, 16 Montgomery Crescent, Cockle Bay, Auckland, 2014 (office address) among others.
Until 12 Mar 2021, Blueprint Diesel Company Limited had been using Unit 2, 16 Montgomery Crescent, Cockle Bay, Auckland as their physical address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 118 shares are held by 1 entity, namely:
Trustee Service No. 121 Limited (an entity) located at East Tamaki, Auckland postcode 2013. Blueprint Diesel Company Limited is classified as "Industrial machinery and equipment mfg nec" (business classification C249920).
Principal place of activity
62g Greenmount Drive, East Tamaki, Manukau, 2013 New Zealand
Previous addresses
Address #1: Unit 2, 16 Montgomery Crescent, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 23 Jul 2019 to 12 Mar 2021
Address #2: Flat 2, 62 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 25 Mar 2019 to 23 Jul 2019
Address #3: Flat 2, 16 Montgomery Crescent, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 17 Apr 2015 to 25 Mar 2019
Address #4: Waters & Pauling, Ground Floor, 611 Great South Road, Manukau City, Auckland, 2104 New Zealand
Registered & physical address used from 13 Dec 2013 to 17 Apr 2015
Address #5: Level 1, 166 Harris Road, East Tamaki New Zealand
Registered & physical address used from 04 Mar 2010 to 13 Dec 2013
Address #6: 30-40 Springs Road, East Tamaki, Auckland
Registered address used from 16 Nov 2009 to 04 Mar 2010
Address #7: Unit 8, 42 Ormiston Road, Botany South, Manukau
Registered address used from 20 Mar 2009 to 16 Nov 2009
Address #8: Unit B, 30-40, Springs Road, East Tamaki, Auckland
Physical address used from 03 Apr 2007 to 04 Mar 2010
Address #9: C/o Jenny Wang & Associates, 1st Floor Fountain Lane South, Botany Town Centre, Manukau, Auckland
Registered address used from 31 Mar 2006 to 20 Mar 2009
Address #10: 33 Jellicoe Avenue, Tuakau, Auckland
Registered address used from 13 Jun 2005 to 31 Mar 2006
Address #11: 33 Jellicoe Avenue, Tuakau, Auckland
Physical address used from 13 Jun 2005 to 03 Apr 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 118 | |||
Entity (NZ Limited Company) | Trustee Service No. 121 Limited Shareholder NZBN: 9429042224914 |
East Tamaki Auckland 2013 New Zealand |
19 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, James Barclay |
Beachlands Auckland 2018 New Zealand |
13 Jun 2005 - 06 Aug 2013 |
Individual | Smith, James Barclay |
Beachlands Auckland 2018 New Zealand |
13 Jun 2005 - 06 Aug 2013 |
Individual | Smith, James Barclay |
Beachlands Auckland 2018 New Zealand |
13 Jun 2005 - 06 Aug 2013 |
Individual | Smith, Charlene Narelle |
Beachlands Auckland 2018 New Zealand |
06 Aug 2013 - 19 May 2016 |
Individual | Smith, James Barclay |
Beachlands Auckland 2018 New Zealand |
13 Jun 2005 - 06 Aug 2013 |
James Barclay Smith - Director
Appointment date: 13 Jun 2005
Address: Beachlands, Auckland 2018, 2018 New Zealand
Address used since 31 Mar 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 15 Jul 2019
Property Funding Securities Limited
Flat 2, 16 Montgomery Crescent
Montgen De Valmont Limited
Flat 2, 16 Montgomery Crescent
Sounds Aero Maintenance Limited
Flat 2, 16 Montgomery Crescent
Brett Hoddle Charters Limited
Flat 2, 16 Montgomery Crescent
Wilderness Blooms Limited
Flat 2, 16 Montgomery Crescent
Sounds Air Travel And Tourism Limited
Flat 2, 16 Montgomery Crescent
Automac Engineering Limited
6b Parkwood Place
Facteon Intelligent Technology Limited
1 Ross Reid Place
Framecad Holdings Limited
99 Felton Mathew Avenue
Framecad International Limited
99 Felton Mathew Avenue
Framecad New Zealand Limited
99 Felton Mathew Avenue
Rt Hydraulics Limited
56 Juliet Ave