Black Diamond Enterprises Limited was launched on 26 Nov 2003 and issued an NZ business identifier of 9429035645771. This registered LTD company has been supervised by 2 directors: Dean Kevin Baird - an active director whose contract began on 26 Nov 2003,
Collin Brent Foord - an active director whose contract began on 26 Nov 2003.
As stated in BizDb's data (updated on 13 May 2025), this company filed 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up to 13 Nov 2020, Black Diamond Enterprises Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address.
A total of 100 shares are issued to 4 groups (5 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Foord, Jenine Heather (an individual) located at Rolleston, Rolleston postcode 7614.
The second group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Staveley Trustees Limited - located at Christchurch Central, Christchurch,
Baird, Dean Kevin - located at Prebbleton, Christchurch.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Foord, Collin Brent, located at Rolleston, Rolleston (an individual).
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 02 Nov 2011 to 08 Feb 2017
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 02 Nov 2011 to 07 Feb 2017
Address: Bairds Collision Centre Limited, 619 Halswell Junction Road, Hornby, Christchurch 8042 New Zealand
Physical & registered address used from 29 Jan 2009 to 02 Nov 2011
Address: 10 Chappie Place, Hornby, Christchurch
Physical & registered address used from 19 Jul 2007 to 29 Jan 2009
Address: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 26 Nov 2003 to 19 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Foord, Jenine Heather |
Rolleston Rolleston 7614 New Zealand |
12 Jul 2007 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
26 Nov 2003 - |
| Individual | Baird, Dean Kevin |
Prebbleton Christchurch 7676 New Zealand |
12 Jul 2007 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Foord, Collin Brent |
Rolleston Rolleston 7614 New Zealand |
26 Nov 2003 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Baird, Dean Kevin |
Prebbleton Christchurch 7676 New Zealand |
12 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Baird, Dean Kevin |
Halswell Christchurch |
26 Nov 2003 - 12 Jul 2007 |
| Individual | Baird, Dean Kevin |
Halswell Christchurch |
26 Nov 2003 - 12 Jul 2007 |
| Individual | Foord, Jenine Heather |
Rolleston Christchurch |
26 Nov 2003 - 12 Jul 2007 |
Dean Kevin Baird - Director
Appointment date: 26 Nov 2003
Address: Prebbleton, Christchurch, 7676 New Zealand
Address used since 26 Feb 2016
Collin Brent Foord - Director
Appointment date: 26 Nov 2003
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Mar 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Mar 2019
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
Jade Community Incorporated
19 Sheffield Crescent