Black Feather Limited, a registered company, was registered on 24 Jan 2005. 9429034989159 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Brendon James Ford - an active director whose contract started on 24 Jan 2005,
Bruce James Ford - an active director whose contract started on 13 Dec 2021.
Last updated on 13 May 2025, our data contains detailed information about 1 address: 17A Brydon Street, Renwick, Renwick, 7204 (types include: registered, service).
Black Feather Limited had been using 19 Frederick Street, Blenheim, Blenheim as their registered address until 16 Nov 2020.
A single entity controls all company shares (exactly 100 shares) - Ford, Brendon James - located at 7204, Renwick, Renwick.
Previous addresses
Address #1: 19 Frederick Street, Blenheim, Blenheim, 7202 New Zealand
Registered & physical address used from 09 Dec 2016 to 16 Nov 2020
Address #2: 19 Frederick Street, Blenheim, Blenheim, 7202 New Zealand
Registered & physical address used from 28 Nov 2016 to 09 Dec 2016
Address #3: 62b Rockfield Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 27 Jan 2015 to 28 Nov 2016
Address #4: 2d Vernon Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 04 Dec 2012 to 28 Nov 2016
Address #5: 2d Vernon Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Dec 2012 to 27 Jan 2015
Address #6: 40a Peary Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 07 Dec 2010 to 04 Dec 2012
Address #7: 25 Rochester St, Wilton, Wellington New Zealand
Physical address used from 09 Jan 2008 to 07 Dec 2010
Address #8: 25 Rochester St, Wiltoon New Zealand
Registered address used from 09 Jan 2008 to 07 Dec 2010
Address #9: A53 -10 Ebor Street, Wellington
Registered & physical address used from 19 Dec 2006 to 09 Jan 2008
Address #10: Apt 18 107 Cuba Street, Wellington
Registered & physical address used from 24 Jan 2005 to 19 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Ford, Brendon James |
Renwick Renwick 7204 New Zealand |
24 Jan 2005 - |
Brendon James Ford - Director
Appointment date: 24 Jan 2005
Address: Renwick, Renwick, 7204 New Zealand
Address used since 01 Nov 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jan 2022
Address: Springs Creek, Blenheim, 7202 New Zealand
Address used since 01 Nov 2016
Bruce James Ford - Director
Appointment date: 13 Dec 2021
Address: Halfmoon Bay, Stewart Island, 9818 New Zealand
Address used since 13 Dec 2021
Phlair Distribution Limited
60 Rockfield Road
Rockfield Property Limited
60 Rockfield Road
Cleanroom Systems International Limited
60 Rockfield Road
The International Revival Church Trust Board
60 Rockfield Road
Lifewalk Trust
60 Rockfield Road
Photoshack Limited
79 Rockfield Road