Shortcuts

Bloomer & Co Limited

Type: NZ Limited Company (Ltd)
9429035138709
NZBN
1564711
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 13 Nov 2020

Bloomer & Co Limited, a registered company, was started on 27 Oct 2004. 9429035138709 is the NZBN it was issued. The company has been supervised by 2 directors: Greg Bloomer - an active director whose contract started on 27 Oct 2004,
Nicola Best - an active director whose contract started on 27 Oct 2004.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Bloomer & Co Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address until 13 Nov 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 40 shares (40 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (60 per cent).

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 08 Feb 2017 to 13 Nov 2020

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Feb 2017 to 13 Nov 2020

Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 21 Feb 2012 to 08 Feb 2017

Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 21 Feb 2012 to 07 Feb 2017

Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Physical & registered address used from 15 Feb 2011 to 21 Feb 2012

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 27 Oct 2004 to 15 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Best, Nicola St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Bloomer, Greg St Albans
Christchurch
8014
New Zealand
Directors

Greg Bloomer - Director

Appointment date: 27 Oct 2004

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 10 Feb 2010


Nicola Best - Director

Appointment date: 27 Oct 2004

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 10 Feb 2010

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent