Blujay Solutions (New Zealand) Limited, a registered company, was started on 24 Feb 2005. 9429034922712 is the NZ business number it was issued. "Freight transport service - non-scheduled air transport" (business classification I490040) is how the company has been categorised. The company has been managed by 11 directors: Katie Elizabeth Kinraid - an active director whose contract began on 01 Dec 2015,
Soo Hui Leong - an active director whose contract began on 01 Sep 2021,
Deepa K. - an active director whose contract began on 01 Sep 2021,
Jennifer G. - an active director whose contract began on 30 Apr 2023,
Laura F. - an inactive director whose contract began on 01 Sep 2021 and was terminated on 30 Apr 2023.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Level 2, 159 Hurstmere Road, Takapuna, Takapuna, North Shore City, 0622 (registered address),
Level 2, 159 Hurstmere Road, Takapuna, Takapuna, North Shore City, 0622 (physical address),
Level 2, 159 Hurstmere Road, Takapuna, Takapuna, North Shore City, 0622 (service address),
P O Box 894, Christchurch, 8140 (postal address) among others.
Blujay Solutions (New Zealand) Limited had been using Level 7, The Bayleys Building, 36 Brandon Street, Wellington as their registered address up until 19 Aug 2022.
Past names used by this company, as we found at BizDb, included: from 24 Feb 2005 to 11 Oct 2017 they were called Blackbay (New Zealand) Limited.
Principal place of activity
Level 2, Three35 East, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 20 Aug 2020 to 19 Aug 2022
Address #2: Level 2, Three35 East, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 15 Jul 2020 to 20 Aug 2020
Address #3: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Physical address used from 15 Jul 2020 to 20 Aug 2020
Address #4: 17 Allen Street, Christchurch, 8011 New Zealand
Physical address used from 03 Dec 2014 to 15 Jul 2020
Address #5: 17 Allen Street, Christchurch, 8011 New Zealand
Registered address used from 09 Sep 2014 to 15 Jul 2020
Address #6: 11 March Place, Belfast, Christchurch, 8051 New Zealand
Physical address used from 25 May 2011 to 03 Dec 2014
Address #7: 11 March Place, Belfast, Christchurch, 8051 New Zealand
Registered address used from 25 May 2011 to 09 Sep 2014
Address #8: Unti 8 Amuri Park, 404 Barbadoes Street, Christchurch New Zealand
Physical address used from 06 Apr 2005 to 25 May 2011
Address #9: Unit 8 Amuri Park, 404 Barbadoes Street, Christchurch New Zealand
Registered address used from 06 Apr 2005 to 25 May 2011
Address #10: Deloitte, Level 4, 32 Oxford Terrace, Christchurch
Registered & physical address used from 24 Feb 2005 to 06 Apr 2005
Address #11: 4th Floor, 32 Oxford Terrace, Christchurch
Physical & registered address used from 24 Feb 2005 to 24 Feb 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Blujay Solutions Ltd | 22 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Blackbay Limited Company Number: 5280294 |
24 Feb 2005 - 22 Jul 2022 |
Ultimate Holding Company
Katie Elizabeth Kinraid - Director
Appointment date: 01 Dec 2015
Address: West Eyreton, 7476 New Zealand
Address used since 07 Jul 2020
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 01 Dec 2015
Soo Hui Leong - Director
Appointment date: 01 Sep 2021
Address: Glenmarie, Seksyen U1, Shah Alam, Selangor, 40150 Malaysia
Address used since 01 Sep 2021
Deepa K. - Director
Appointment date: 01 Sep 2021
Jennifer G. - Director
Appointment date: 30 Apr 2023
Laura F. - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 30 Apr 2023
Jennifer G. - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 01 Nov 2021
Andrew K. - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 01 Sep 2021
Douglas B. - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 30 Jan 2019
Address: Hartford, WI 53027 United States
Address used since 01 Sep 2017
Avner A. - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 01 Apr 2017
Gerrit Pretorius - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 01 Jan 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Dec 2014
David Ffowcs Williams - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 31 Dec 2014
Address: Christchurch, 8025 New Zealand
Address used since 08 Aug 2007
Gooses Screen Design 2007 Limited
10a Allen Street
Southbase Construction Limited
50 Manchester Street
Southbase Group Limited
50 Manchester Street
Southbase Labour Limited
50 Manchester Street
206 Jervois Road Limited
19 Southwark Street
Qb Newmarket Limited
19 Southwark Street
A2b Haulage Limited
Level 4, 123 Victoria Street
Canterbury Removals Limited
39 William Brittan Avenue
Fat Doggy Limited
32 Sarikei Avenue
Mackintosh Trustees Limited
9 Royleen Street
Stevens Freight Limited
Unit 1, 2 Distribution Lane
Two Fat Boys Limited
196 Hastings Street East