Shortcuts

Group 1 Bloodstock Limited

Type: NZ Limited Company (Ltd)
9429035979074
NZBN
1304938
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

Group 1 Bloodstock Limited was registered on 20 May 2003 and issued a New Zealand Business Number of 9429035979074. The registered LTD company has been supervised by 4 directors: Gael Heather Sanders - an active director whose contract began on 20 May 2003,
Graeme Kenneth Sanders - an active director whose contract began on 20 May 2003,
Keith William Pennell - an inactive director whose contract began on 20 May 2003 and was terminated on 31 Mar 2005,
Yvonne Dale Pennell - an inactive director whose contract began on 20 May 2003 and was terminated on 31 Mar 2005.
According to BizDb's data (last updated on 22 Mar 2024), this company uses 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Up to 01 Jul 2022, Group 1 Bloodstock Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address.
A total of 600 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Sanders, Graeme Kenneth (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The second group consists of 1 shareholder, holds 50% shares (exactly 300 shares) and includes
Sanders, Gael Heather - located at Te Awamutu, Te Awamutu.

Addresses

Previous addresses

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 23 May 2022 to 01 Jul 2022

Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 03 May 2022 to 23 May 2022

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 01 Sep 2021 to 03 May 2022

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 14 Aug 2019 to 01 Sep 2021

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 17 Nov 2015 to 14 Aug 2019

Address: 70 Albert Park Drive, Te Awamutu New Zealand

Registered & physical address used from 20 May 2003 to 17 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Sanders, Graeme Kenneth Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Sanders, Gael Heather Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pennell, Yvonne Dale Hamilton
Individual Pennell, Keith William Hamilton
Directors

Gael Heather Sanders - Director

Appointment date: 20 May 2003

Address: Te Awamutu, 3800 New Zealand

Address used since 09 Nov 2015


Graeme Kenneth Sanders - Director

Appointment date: 20 May 2003

Address: Te Awamutu, 3800 New Zealand

Address used since 09 Nov 2015


Keith William Pennell - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 31 Mar 2005

Address: Hamilton,

Address used since 20 May 2003


Yvonne Dale Pennell - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 31 Mar 2005

Address: Hamilton,

Address used since 20 May 2003

Nearby companies

Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,

Waipa Youth Charitable Trust
411 Greenhill Drive

Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue

W & Jv Holdings Limited
172 George Melrose Drive

Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive

Admoe Race Properties Limited
1113 Racecourse Road