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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Sanders, Graeme Kenneth |
Te Awamutu Te Awamutu 3800 New Zealand |
20 May 2003 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Sanders, Gael Heather |
Te Awamutu Te Awamutu 3800 New Zealand |
20 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pennell, Yvonne Dale |
Hamilton |
20 May 2003 - 12 Aug 2005 |
Individual | Pennell, Keith William |
Hamilton |
20 May 2003 - 12 Aug 2005 |
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
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