Blindz Direct Limited, a registered company, was started on 27 Jan 2005. 9429034977019 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Melvyn Jon Titter - an active director whose contract began on 19 Jan 2021,
Jason Charles Williams - an active director whose contract began on 04 Apr 2023,
Nicki Anne Titter - an active director whose contract began on 04 Apr 2023,
Paul Gary Hickford - an inactive director whose contract began on 27 Jan 2005 and was terminated on 31 Mar 2023,
Belinda Fay Hickford - an inactive director whose contract began on 27 Jan 2005 and was terminated on 31 Mar 2023.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, service).
Blindz Direct Limited had been using 7 Liardet Street, New Plymouth, Attn: Grant Barnett as their physical address up until 24 Jun 2009.
Other names for the company, as we identified at BizDb, included: from 27 Jan 2005 to 01 Jul 2019 they were called P & B Hickford Limited.
A total of 100 shares are allocated to 6 shareholders (5 groups). The first group consists of 60 shares (60%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 20 shares (20%). Finally the next share allocation (18 shares 18%) made up of 1 entity.
Previous address
Address #1: 7 Liardet Street, New Plymouth, Attn: Grant Barnett
Physical & registered address used from 27 Jan 2005 to 24 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Edog Investments Limited Shareholder NZBN: 9429032637731 |
Merrilands New Plymouth 4312 New Zealand |
14 Jun 2023 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Williams, Sally |
Rd 43 Waitara 4383 New Zealand |
14 Jun 2023 - |
Director | Williams, Jason Charles |
Rd 43 Waitara 4383 New Zealand |
14 Jun 2023 - |
Shares Allocation #3 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Titter Trustees Limited Shareholder NZBN: 9429046786463 |
New Plymouth New Plymouth 4310 New Zealand |
09 Jul 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Titter, Nicki Anne |
Merrilands New Plymouth 4312 New Zealand |
09 Jul 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Titter, Melvyn Jon |
Merrilands New Plymouth 4312 New Zealand |
09 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickford, Belinda Fay |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Hickford, Paul Gary |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Hickford, Paul Gary |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Hickford, Belinda Fay |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Hickford, Belinda Fay |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Hickford, Belinda Fay |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Hickford, Paul Gary |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Hickford, Paul Gary |
Strandon New Plymouth 4312 New Zealand |
27 Jan 2005 - 14 Jun 2023 |
Individual | Shearer, Geoffrey Keenan |
Inglewood 4330 New Zealand |
17 Jul 2014 - 14 Jun 2023 |
Individual | Shearer, Geoffrey Keenan |
Inglewood 4330 New Zealand |
17 Jul 2014 - 14 Jun 2023 |
Individual | Shearer, Geoffrey Keenan |
Inglewood 4330 New Zealand |
17 Jul 2014 - 14 Jun 2023 |
Melvyn Jon Titter - Director
Appointment date: 19 Jan 2021
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 19 Jan 2021
Jason Charles Williams - Director
Appointment date: 04 Apr 2023
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 04 Apr 2023
Nicki Anne Titter - Director
Appointment date: 04 Apr 2023
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 04 Apr 2023
Paul Gary Hickford - Director (Inactive)
Appointment date: 27 Jan 2005
Termination date: 31 Mar 2023
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 09 Dec 2018
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 05 May 2015
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 26 Mar 2018
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 30 Jun 2017
Belinda Fay Hickford - Director (Inactive)
Appointment date: 27 Jan 2005
Termination date: 31 Mar 2023
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 09 Dec 2018
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 05 May 2015
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 26 Mar 2018
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 30 Jun 2017
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street