Shortcuts

Blue Mini Limited

Type: NZ Limited Company (Ltd)
9429035824145
NZBN
1374869
Company Number
Registered
Company Status
Current address
359 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 May 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Neale, Christine Anne Mount Pleasant
Christchurch
8081
New Zealand
Individual Neale, Ronald Frederick John Mount Pleasant
Christchurch
8081
New Zealand
Individual Brown, David Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Neale, Christine Anne Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Neale, Ronald Frederick John Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eurotech Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Directors

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

Nearby companies

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