Shortcuts

Blakat Limited

Type: NZ Limited Company (Ltd)
9429035437017
NZBN
1505088
Company Number
Registered
Company Status
Current address
45a Beresford Street
Bayswater
Auckland 0622
New Zealand
Registered & physical & service address used since 08 Dec 2021
Apartment 2109 Stamford Residences, 26 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jan 2023
361 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 07 Jul 2023

Blakat Limited was launched on 20 May 2004 and issued an NZBN of 9429035437017. This registered LTD company has been supervised by 2 directors: Lisa Paterson - an active director whose contract began on 20 May 2004,
Aaron Sonny Henry Katipa - an inactive director whose contract began on 01 Sep 2010 and was terminated on 28 May 2012.
According to BizDb's information (updated on 20 Feb 2024), this company filed 1 address: 361 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, service).
Up until 08 Dec 2021, Blakat Limited had been using 18 Wakefield Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names for this company: from 20 May 2004 to 17 Sep 2010 they were called Aquatica Swimming Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Paterson, Lisa (an individual) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 18 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Mar 2021 to 08 Dec 2021

Address #2: Pc, 171 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 13 Jul 2020 to 22 Mar 2021

Address #3: Level 1, 17 Huron Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 28 Jul 2016 to 13 Jul 2020

Address #4: 314, 85-89 Custom Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Jul 2014 to 28 Jul 2016

Address #5: Apartment 908, 380 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jul 2013 to 14 Jul 2014

Address #6: Unit E2 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 19 Sep 2011 to 10 Jul 2013

Address #7: 5/11 Arrenway Drive, Albany, Auckland, 0757 New Zealand

Registered & physical address used from 14 Jun 2011 to 19 Sep 2011

Address #8: 867 Beach Road, Waiake, Auckland New Zealand

Physical & registered address used from 02 Sep 2009 to 14 Jun 2011

Address #9: Apt 57 340 Gulf Harbour Drive, Gulf Harbour, Auckland

Registered & physical address used from 01 Aug 2008 to 02 Sep 2009

Address #10: 4 Wentworth Park, Albany, Auckland

Registered & physical address used from 30 Jun 2006 to 01 Aug 2008

Address #11: 10 Woodhams St, Beach Haven, Auckland

Physical & registered address used from 28 Jun 2005 to 30 Jun 2006

Address #12: 823 Beach Road, Browns Bay, Auckland

Registered & physical address used from 20 May 2004 to 28 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Paterson, Lisa Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Katipa, Aaron Sonny Henry Albany
Auckland
0757
New Zealand
Directors

Lisa Paterson - Director

Appointment date: 20 May 2004

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Jan 2023

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 29 Nov 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Mar 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Jul 2014


Aaron Sonny Henry Katipa - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 28 May 2012

Address: Albany, Auckland, 0757 New Zealand

Address used since 03 Jun 2011

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road