Blue Mini Limited was incorporated on 20 Aug 2003 and issued an NZ business identifier of 9429035824145. This registered LTD company has been run by 2 directors: Ronald Frederick John Neale - an active director whose contract started on 20 Aug 2003,
Peter Aaron Davison - an inactive director whose contract started on 20 Aug 2003 and was terminated on 01 Sep 2009.
As stated in our data (updated on 09 Mar 2024), this company uses 1 address: 359 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Up until 14 May 2019, Blue Mini Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified previous names used by this company: from 20 Aug 2003 to 02 Nov 2020 they were named Ecco Interior Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Neale, Christine Anne (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Neale, Ronald Frederick John (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Brown, David (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Neale, Christine Anne - located at Mount Pleasant, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Neale, Ronald Frederick John, located at Mount Pleasant, Christchurch (an individual).
Previous addresses
Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 02 May 2018 to 14 May 2019
Address: 14 Redrock Lane, Redcliffs, Christchurch New Zealand
Registered & physical address used from 18 Sep 2009 to 02 May 2018
Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch
Registered & physical address used from 22 Sep 2006 to 18 Sep 2009
Address: Level 4, 728 Colombo Street, Christchurch
Physical & registered address used from 21 Sep 2006 to 22 Sep 2006
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Physical & registered address used from 30 Aug 2006 to 21 Sep 2006
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical & registered address used from 20 Aug 2003 to 30 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
13 Sep 2004 - |
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
13 Sep 2004 - |
Individual | Brown, David |
Christchurch New Zealand |
13 Sep 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
13 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
13 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Eurotech Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
20 Aug 2003 - 06 Oct 2006 | |
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
20 Aug 2003 - 06 Oct 2006 | |
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
20 Aug 2003 - 06 Oct 2006 |
Ronald Frederick John Neale - Director
Appointment date: 20 Aug 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Jan 2020
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 23 Sep 2009
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Oct 2018
Peter Aaron Davison - Director (Inactive)
Appointment date: 20 Aug 2003
Termination date: 01 Sep 2009
Address: St Heliers, Auckland, 1071,
Address used since 01 Jul 2007
Nat Anglem Sports Medicine Limited
17 Red Rock Lane
The Triskele Foundation
71 Bayview Road
Gallagher Builders Limited
148d Panorama Road
Atkinson Construction Limited
31 Bay View Road
Bamford Plumbing Limited
67 Bay View Road
Tekapo Baches Limited
148 Panorama Road