Shortcuts

Blanc Holdings Limited

Type: NZ Limited Company (Ltd)
9429036163137
NZBN
1270337
Company Number
Registered
Company Status
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 25 Jul 2012
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Postal & office address used since 04 Jul 2023

Blanc Holdings Limited, a registered company, was registered on 12 Feb 2003. 9429036163137 is the NZ business identifier it was issued. The company has been run by 3 directors: Leanne Kaye White - an active director whose contract started on 12 Feb 2003,
Christopher Peter George White - an inactive director whose contract started on 01 Aug 2016 and was terminated on 08 Apr 2021,
Joan Elizabeth Roberts - an inactive director whose contract started on 12 Aug 2014 and was terminated on 01 Aug 2016.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (types include: postal, office).
Blanc Holdings Limited had been using Business & Tax Centre, Cnr Pembroke & Clarence St, Hamilton as their physical address up to 25 Jul 2012.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
J W Trustees Limited (an entity) located at Corner Boundary Road and Victoria Street, Hamilton postcode 3204,
White, Leanne Kaye (a director) located at Greenhithe, Auckland postcode 0632.

Addresses

Previous addresses

Address #1: Business & Tax Centre, Cnr Pembroke & Clarence St, Hamilton, 3204 New Zealand

Physical & registered address used from 24 Aug 2011 to 25 Jul 2012

Address #2: Goile Wilson, Cnr Pembroke & Clarence St, Hamilton New Zealand

Registered & physical address used from 02 Aug 2006 to 24 Aug 2011

Address #3: Guy Domett, 19 Pembrokest, Hamilton

Registered & physical address used from 24 Jun 2005 to 02 Aug 2006

Address #4: Guy Domett, 238 Peachgrove Road, Hamilton

Registered & physical address used from 12 Feb 2003 to 24 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) J W Trustees Limited
Shareholder NZBN: 9429037803087
Corner Boundary Road And Victoria Street
Hamilton
3204
New Zealand
Director White, Leanne Kaye Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Chris Peter George Greenhithe
Auckland
0632
New Zealand
Individual Chris, White Rd 3, Matangi
Hamilton
Individual White, Leanne Kaye Waimauku
Auckland
0812
New Zealand
Directors

Leanne Kaye White - Director

Appointment date: 12 Feb 2003

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 10 Jun 2016


Christopher Peter George White - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 08 Apr 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2016


Joan Elizabeth Roberts - Director (Inactive)

Appointment date: 12 Aug 2014

Termination date: 01 Aug 2016

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 12 Aug 2014

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway