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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Paterson, Lisa |
Auckland Central Auckland 1010 New Zealand |
20 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Katipa, Aaron Sonny Henry |
Albany Auckland 0757 New Zealand |
17 Sep 2010 - 29 Jun 2012 |
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
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