Shortcuts

Bluelab Design Limited

Type: NZ Limited Company (Ltd)
9429035407409
NZBN
1511007
Company Number
Registered
Company Status
Current address
8 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Registered address used since 26 Jul 2019
8 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Postal & office & delivery address used since 04 Oct 2022
8 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Physical & service address used since 12 Oct 2022

Bluelab Design Limited, a registered company, was launched on 27 May 2004. 9429035407409 is the NZ business number it was issued. The company has been managed by 5 directors: Gregory Mark Jarvis - an active director whose contract began on 27 May 2004,
Craig John Styris - an active director whose contract began on 12 Oct 2021,
Benjamin Thomas Flay - an active director whose contract began on 12 Oct 2021,
John James Loughlin - an active director whose contract began on 26 Oct 2021,
Antony John Balfour - an inactive director whose contract began on 16 Jun 2022 and was terminated on 01 Nov 2023.
Last updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 8 Whiore Avenue, Tauriko, Tauranga, 3110 (category: physical, service).
Bluelab Design Limited had been using 539A Mclaren Falls Road, Rd1, Tauranga as their physical address up until 12 Oct 2022.
Past names for the company, as we established at BizDb, included: from 27 May 2004 to 16 Nov 2010 they were called Nz Hydroponics International Limited.
One entity controls all company shares (exactly 100 shares) - Bluelab Holdings Limited - located at 3110, Tauriko, Tauranga.

Addresses

Principal place of activity

8 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 539a Mclaren Falls Road, Rd1, Tauranga, 3171 New Zealand

Physical address used from 21 Dec 2020 to 12 Oct 2022

Address #2: 8 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand

Physical address used from 26 Jul 2019 to 21 Dec 2020

Address #3: 250 Chadwick Rd, Tauranga New Zealand

Registered & physical address used from 24 Jun 2010 to 26 Jul 2019

Address #4: 43 Burrows Street, Tauranga

Registered & physical address used from 27 May 2004 to 24 Jun 2010

Contact info
64 07 5780849
04 Oct 2022 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bluelab Holdings Limited
Shareholder NZBN: 9429046574022
Tauriko
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bluelab Corporation Limited
Shareholder NZBN: 9429031804509
Company Number: 2352700
Tauranga

New Zealand
Entity Bluelab Corporation Limited
Shareholder NZBN: 9429033858418
Company Number: 1867373
Individual Gregory Mark, Jarvis Omokoroa
Tauranga
Entity Bluelab Corporation Limited
Shareholder NZBN: 9429033858418
Company Number: 1867373
Entity Bluelab Corporation Limited
Shareholder NZBN: 9429031804509
Company Number: 2352700
Tauranga

New Zealand

Ultimate Holding Company

30 Jun 2018
Effective Date
Bluelab Holdings Limited
Name
Ltd
Type
6674057
Ultimate Holding Company Number
NZ
Country of origin
250 Chadwick Road
Gate Pa
Tauranga 3112
New Zealand
Address
Directors

Gregory Mark Jarvis - Director

Appointment date: 27 May 2004

Address: Omokoroa, Tauranga, 3114 New Zealand

Address used since 27 May 2004


Craig John Styris - Director

Appointment date: 12 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Oct 2021


Benjamin Thomas Flay - Director

Appointment date: 12 Oct 2021

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 28 Feb 2023

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 12 Oct 2021


John James Loughlin - Director

Appointment date: 26 Oct 2021

Address: Havelock North, 4180 New Zealand

Address used since 26 Oct 2021


Antony John Balfour - Director (Inactive)

Appointment date: 16 Jun 2022

Termination date: 01 Nov 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 16 Jun 2022

Nearby companies

Bay Of Plenty Rowing Association Incorporated
Mills Consulting Ltd

Te Aranui Youth Trust
244 Chadwick Road

Sushi & Juice Limited
1317 Cameron Road

Shah Enterprise Nz Limited
1313 Cameron Road

Bongard's Pharmacy Limited
1303 Cameron Road

Village Greerton Limited
1339 Cameron Road