Shortcuts

Bloomenhire Limited

Type: NZ Limited Company (Ltd)
9429036246632
NZBN
1255704
Company Number
Registered
Company Status
Current address
Suite 2, 22 Dundonald Street
Eden Terrace
Auckland 1021
New Zealand
Physical address used since 25 Jan 2019
Level 1, 317 New North Road
Kingsland
Auckland 1021
New Zealand
Registered & service address used since 16 Jan 2023

Bloomenhire Limited, a registered company, was registered on 19 Nov 2002. 9429036246632 is the NZ business number it was issued. This company has been run by 3 directors: Dale Shirley Oxenham - an active director whose contract started on 03 Apr 2013,
Matthew Peter Keeton - an inactive director whose contract started on 19 Nov 2002 and was terminated on 04 Apr 2013,
Colin David Allcock - an inactive director whose contract started on 02 Jun 2005 and was terminated on 03 Apr 2013.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 1, 317 New North Road, Kingsland, Auckland, 1021 (registered address),
Level 1, 317 New North Road, Kingsland, Auckland, 1021 (service address),
Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 (physical address).
Bloomenhire Limited had been using Level 2, 22 Dundonald Street, Eden Terrace, Auckland as their registered address up until 16 Jan 2023.
Previous names for the company, as we identified at BizDb, included: from 22 Feb 2019 to 08 Jun 2020 they were named Maggielamu No. 1 Limited, from 01 Feb 2019 to 22 Feb 2019 they were named Maggie La Mu Limited and from 11 Jun 2003 to 01 Feb 2019 they were named Max Cleaning Limited.
One entity controls all company shares (exactly 100 shares) - Oxenham, Dale Shirley - located at 1021, Rd 3, Silverdale.

Addresses

Previous addresses

Address #1: Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 30 Jan 2020 to 16 Jan 2023

Address #2: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 25 Jan 2019 to 30 Jan 2020

Address #3: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Service address used from 25 Jan 2019 to 16 Jan 2023

Address #4: 43 Rewarewa Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical & registered address used from 22 Feb 2016 to 25 Jan 2019

Address #5: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Sep 2013 to 22 Feb 2016

Address #6: 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 10 Apr 2013 to 12 Sep 2013

Address #7: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 08 Sep 2011 to 10 Apr 2013

Address #8: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Physical & registered address used from 27 Apr 2007 to 08 Sep 2011

Address #9: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Physical address used from 01 Nov 2005 to 27 Apr 2007

Address #10: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 26 Oct 2005 to 27 Apr 2007

Address #11: 23 North Ave, Devonport, North Shore, Auckland

Physical address used from 01 Jul 2004 to 01 Nov 2005

Address #12: 23 North Ave, Devonport, North Shore, Auckland

Registered address used from 01 Jul 2004 to 26 Oct 2005

Address #13: 4 Trevor Terrace, Paramata

Physical & registered address used from 19 Nov 2002 to 01 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Oxenham, Dale Shirley Rd 3
Silverdale
0993
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keeton, Matthew Peter Belmont
Auckland
0622
New Zealand
Individual Allcock, Colin David West Harbour
Auckland
0618
New Zealand
Individual Allcock, Colin David West Harbour
Auckland
0618
New Zealand
Individual Keeton, Gemma Marie Belmont
Auckland
0622
New Zealand
Individual Keeton, Gemma Marie Belmont
Auckland
0622
New Zealand
Individual Salmon, Mark John Remuera
Auckland

New Zealand
Individual Cooper, Rohan Narrow Neck
Auckland

New Zealand
Individual Keeton, Matthew Peter Belmont
Auckland
0622
New Zealand
Directors

Dale Shirley Oxenham - Director

Appointment date: 03 Apr 2013

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 04 Nov 2014


Matthew Peter Keeton - Director (Inactive)

Appointment date: 19 Nov 2002

Termination date: 04 Apr 2013

Address: Belmont, Auckland, 0622 New Zealand

Address used since 16 Apr 2012


Colin David Allcock - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 03 Apr 2013

Address: North Harbour, Auckland,

Address used since 02 Jun 2005

Nearby companies