Blue Fern Realty Limited, a registered company, was launched on 27 Nov 2002. 9429036219940 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Suzanne Maree Bray - an active director whose contract began on 19 Jul 2019,
Joseph William Voordouw - an inactive director whose contract began on 19 Jul 2019 and was terminated on 28 Apr 2023,
Richard Philip Freeman - an inactive director whose contract began on 27 Nov 2002 and was terminated on 19 Jul 2019.
Updated on 07 May 2024, the BizDb database contains detailed information about 1 address: Level 2, 18 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Blue Fern Realty Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland as their physical address until 04 May 2021.
Previous aliases for this company, as we established at BizDb, included: from 27 Nov 2002 to 02 Nov 2006 they were named Henderson Real Estate Limited.
A total of 25000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 8750 shares (35 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16250 shares (65 per cent).
Previous addresses
Address: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0814 New Zealand
Physical & registered address used from 24 Aug 2018 to 04 May 2021
Address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0814 New Zealand
Registered & physical address used from 10 Aug 2017 to 24 Aug 2018
Address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 12 Oct 2016 to 10 Aug 2017
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 06 Sep 2007 to 12 Oct 2016
Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City
Registered & physical address used from 03 Jan 2003 to 06 Sep 2007
Address: 404 Great North Road, Henderson, Auckland
Registered & physical address used from 27 Nov 2002 to 03 Jan 2003
Basic Financial info
Total number of Shares: 25000
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8750 | |||
Individual | Newell, Darren Keith |
Huapai Kumeu 0810 New Zealand |
29 Nov 2023 - |
Shares Allocation #2 Number of Shares: 16250 | |||
Individual | Bray, Suzanne |
Massey Auckland 0614 New Zealand |
24 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Voordouw, Joseph William |
Auckland Central Auckland 1010 New Zealand |
26 Jul 2019 - 23 May 2023 |
Individual | Voordouw, Joseph William |
Auckland Central Auckland 1010 New Zealand |
26 Jul 2019 - 23 May 2023 |
Individual | Cheryl Jocelyn, Freeman |
Henderson Auckland 0612 New Zealand |
25 Nov 2003 - 26 Jul 2019 |
Entity | Davenports West Trustee Company Limited Shareholder NZBN: 9429036219087 Company Number: 1260488 |
Henderson Auckland |
25 Nov 2003 - 26 Jul 2019 |
Individual | Freeman, Richard Philip |
Henderson Auckland 0612 New Zealand |
25 Nov 2003 - 26 Jul 2019 |
Individual | Freeman, Richard Philip |
Henderson Auckland 0612 New Zealand |
25 Nov 2003 - 26 Jul 2019 |
Individual | Cheryl Jocelyn, Freeman |
Henderson Auckland 0612 New Zealand |
25 Nov 2003 - 26 Jul 2019 |
Individual | Cheryl Jocelyn, Freeman |
Henderson Auckland 0612 New Zealand |
25 Nov 2003 - 26 Jul 2019 |
Individual | Freeman, Richard Philip |
Henderson Auckland 0612 New Zealand |
25 Nov 2003 - 26 Jul 2019 |
Entity | Davenports West Trustee Company Limited Shareholder NZBN: 9429036219087 Company Number: 1260488 |
Henderson Auckland 0610 New Zealand |
25 Nov 2003 - 26 Jul 2019 |
Suzanne Maree Bray - Director
Appointment date: 19 Jul 2019
Address: Massey, Auckland, 0614 New Zealand
Address used since 19 Jul 2019
Joseph William Voordouw - Director (Inactive)
Appointment date: 19 Jul 2019
Termination date: 28 Apr 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Jul 2019
Richard Philip Freeman - Director (Inactive)
Appointment date: 27 Nov 2002
Termination date: 19 Jul 2019
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 10 Nov 2007
Moore Investments 2013 Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
The Hillside Trust Company Limited
Level 1, Westgate Chambers
Underground Earthworks Limited
Level 1, Westgate Chambers
Bush Rd Tyres & Alignment Limited
Level 1, Westgate Chambers
Bruce Howlett Limited
Level 1, Westgate Chambers