Shortcuts

Blujay Solutions (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034922712
NZBN
1605559
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I490040
Industry classification code
Freight Transport Service - Non-scheduled Air Transport
Industry classification description
Current address
P O Box 894
Christchurch 8140
New Zealand
Postal address used since 04 Aug 2020
Level 2, Three35 East, 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 04 Aug 2020
Level 2, 159 Hurstmere Road, Takapuna
Takapuna
North Shore City 0622
New Zealand
Registered & physical & service address used since 19 Aug 2022

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.

Addresses

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

Contact info
64 977 70001000
07 Feb 2019 Phone
andrew.howison@blujaysolutions.com
Email
ap.sschyd@e2open.com
02 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.e2open.com
02 Aug 2023 Website
www.blujaysolutions.com
07 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Blujay Solutions Ltd

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Blackbay Limited
Company Number: 5280294

Ultimate Holding Company

31 Aug 2021
Effective Date
E2open Parent Holdings, Inc.
Name
Delaware Corporation
Type
8044932
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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