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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Best, Nicola |
St Albans Christchurch 8014 New Zealand |
27 Oct 2004 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Bloomer, Greg |
St Albans Christchurch 8014 New Zealand |
27 Oct 2004 - |
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
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