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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Oxenham, Dale Shirley |
Rd 3 Silverdale 0993 New Zealand |
08 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keeton, Matthew Peter |
Belmont Auckland 0622 New Zealand |
19 Nov 2002 - 03 Apr 2013 |
Individual | Allcock, Colin David |
West Harbour Auckland 0618 New Zealand |
18 Oct 2005 - 03 Apr 2013 |
Individual | Allcock, Colin David |
West Harbour Auckland 0618 New Zealand |
18 Oct 2005 - 03 Apr 2013 |
Individual | Keeton, Gemma Marie |
Belmont Auckland 0622 New Zealand |
19 Nov 2002 - 03 Apr 2013 |
Individual | Keeton, Gemma Marie |
Belmont Auckland 0622 New Zealand |
19 Nov 2002 - 03 Apr 2013 |
Individual | Salmon, Mark John |
Remuera Auckland New Zealand |
18 Oct 2005 - 03 Apr 2013 |
Individual | Cooper, Rohan |
Narrow Neck Auckland New Zealand |
19 Nov 2002 - 08 Mar 2012 |
Individual | Keeton, Matthew Peter |
Belmont Auckland 0622 New Zealand |
19 Nov 2002 - 03 Apr 2013 |
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
Remedial Design Consultants Limited
40 Totara Road
R And L Preston Holdings Limited
40 Totara Road
Robert Taylor Limited
40 Totara Road
Savvy Promotions Limited
1 Hikurangi Street
Pacc Properties No.8 Limited
44 Rewarewa Road
Streets Apart Limited
44 Rewarewa Road