Blowhole Limited, a registered company, was registered on 30 Sep 2004. 9429035153757 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been run by 2 directors: Joanne Mary Dunne - an active director whose contract began on 30 Sep 2004,
Paul Francis Dunne - an active director whose contract began on 30 Sep 2004.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 3 Ocean Road, Surfdale, Waiheke Island, 1081 (office address),
84 Clonbern Road, Remuera, Auckland, 1050 (service address),
84 Clonbern Road, Remuera, Auckland 1050 (other address),
84 Clonbern Road, Remuera, Auckland 1050 (shareregister address) among others.
Blowhole Limited had been using 84 Clonbern Road, Remuera, Auckland as their physical address up until 27 Apr 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 76 shares (76%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 24 shares (24%).
Other active addresses
Address #4: 3 Ocean Road, Surfdale, Waiheke Island, 1081 New Zealand
Office address used from 07 Feb 2020
Principal place of activity
3 Ocean Road, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 84 Clonbern Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 27 Apr 2010 to 27 Apr 2010
Address #2: 3 Ocean Road, Surfdale, Waiheke Island
Registered address used from 06 Aug 2007 to 14 Aug 2008
Address #3: 65 O'neill Street, Ponsonby, Auckland 1011
Physical address used from 23 Jan 2007 to 27 Apr 2010
Address #4: 10 The Boardwalk, Beaumont Quarter, St Marys Bay, Auckland
Physical address used from 11 Jan 2006 to 23 Jan 2007
Address #5: 71 Monro Street, Seatoun, Wellington
Physical address used from 27 Jan 2005 to 11 Jan 2006
Address #6: 71 Monro Road, Seatoun, Wellington
Physical address used from 26 Jan 2005 to 27 Jan 2005
Address #7: Unit 11, 507 Frankton Road, Queenstown
Physical address used from 30 Sep 2004 to 26 Jan 2005
Address #8: Unit 11, 507 Frankton Road, Queenstown
Registered address used from 30 Sep 2004 to 06 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Individual | Dunne, Bryan Patrick |
Karori Wellington 6012 New Zealand |
30 Sep 2004 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Dunne, Joanne Mary |
Brunswick Melbourne 3056 Australia |
30 Sep 2004 - |
Joanne Mary Dunne - Director
Appointment date: 30 Sep 2004
Address: Brunswick, Melbourne, 3056 Australia
Address used since 01 Jun 2022
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 06 May 2021
Address: Port Melbourne, Melbourne, Vic, 3207 Australia
Address used since 14 Jan 2013
Paul Francis Dunne - Director
Appointment date: 30 Sep 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2009
Lannan Trustee Company Limited
4 Ocean Road
Te Kupenga Whakaoti Mahi Patunga/the National Network Of Family Violence Services (nz) Incorporated
28 Hamilton Road
Living Without Violence (waiheke Network) Incorporated
28 Hamilton Road
Shallemer Trust
7 Alison Road
Malone's Limited
6 Miami Avenue
Awa Therapy Limited
21 Hamilton Rd
Blue House Trustee Limited
33 Hekerua Road
Hauraki Classroom Trustee Limited
56 Makora Avenue
Nick Hutchins Trustee Company Limited
62 Pacific Parade
Rubytom Trustee Limited
4 Blake Street
The Box Trustee Company Limited
45 Coromandel Road
The Lovesmith Trustee Company Limited
28 Beresford Avenue