Blackcomb Holdings Limited, a registered company, was started on 31 Oct 2003. 9429035690245 is the NZBN it was issued. The company has been supervised by 2 directors: Ivan Gregory Keil Jones - an active director whose contract started on 31 Oct 2003,
Martin Roy Keil Jones - an inactive director whose contract started on 31 Oct 2003 and was terminated on 01 Nov 2018.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, registered).
Blackcomb Holdings Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address until 19 Feb 2014.
A total of 3000 shares are allotted to 9 shareholders (3 groups). The first group includes 300 shares (10%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 2400 shares (80%). Finally there is the third share allotment (300 shares 10%) made up of 4 entities.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 05 May 2011 to 19 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 26 Jun 2009 to 05 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 12 Jun 2006 to 26 Jun 2009
Address: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Registered & physical address used from 31 Oct 2003 to 12 Jun 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Sbh Trustee Limited Shareholder NZBN: 9429037480202 |
76 Victoria Street 8141 New Zealand |
18 May 2023 - |
| Individual | Jones, Diana Sally Marian |
5 Overdale Drive, Cashmere Christchurch 8022 New Zealand |
14 Mar 2023 - |
| Entity (NZ Limited Company) | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
14 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 2400 | |||
| Entity (NZ Limited Company) | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
11 Jul 2005 - |
| Individual | Jones, Penelope Lee |
Cashmere Christchurch 8022 New Zealand |
24 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
11 Jul 2005 - |
| Individual | Jones, Tessa Jane |
Geraldine 7930 New Zealand |
24 Jun 2004 - |
| Individual | Jones, Diana Sally Marian |
5 Overdale Drive, Cashmere Christchurch 8022 New Zealand |
24 Jun 2004 - |
| Individual | Jones, Barry Maitland Keil |
5 Overdale Drive, Cashmere Christchurch 8022 New Zealand |
24 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Ivan Gregory Keil |
Westmorland Christchurch 8025 New Zealand |
24 Jun 2004 - 24 Jun 2004 |
| Individual | Jones, Ivan Gregory Keil |
Cashmere Christchurch 8022 New Zealand |
24 Jun 2004 - 24 Jun 2004 |
| Individual | Jones, Ivan Gregory Keil |
Cashmere Christchurch 8022 New Zealand |
24 Jun 2004 - 24 Jun 2004 |
| Entity | Intersport Management Limited Shareholder NZBN: 9429038016967 Company Number: 871610 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
31 Oct 2003 - 07 Nov 2018 |
| Individual | Jones, Ivan Gregory Keil |
Westmorland Christchurch 8025 New Zealand |
24 Jun 2004 - 24 Jun 2004 |
| Entity | Intersport Management Limited Shareholder NZBN: 9429038016967 Company Number: 871610 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
31 Oct 2003 - 07 Nov 2018 |
| Individual | Sycamore, Tony Jason |
Roslyn Dunedin |
24 Jun 2004 - 24 Jun 2004 |
Ivan Gregory Keil Jones - Director
Appointment date: 31 Oct 2003
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Jun 2020
Address: Westmorland, Christchurch 8022, 8025 New Zealand
Address used since 23 Jun 2008
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 07 Nov 2018
Martin Roy Keil Jones - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 01 Nov 2018
Address: Christchurch, 8022 New Zealand
Address used since 14 Jul 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1