Shortcuts

The Bloke Limited

Type: NZ Limited Company (Ltd)
9429036358403
NZBN
1234891
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
P810170
Industry classification code
Workplace Training
Industry classification description
G424130
Industry classification code
Firearm Retailing
Industry classification description
Current address
26 Aldon Lane
The Gardens
Auckland 2105
New Zealand
Postal & office & delivery address used since 13 May 2019
26 Aldon Lane
The Gardens
Auckland 2576
New Zealand
Registered & physical & service address used since 21 May 2019

The Bloke Limited, a registered company, was registered on 23 Aug 2002. 9429036358403 is the business number it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company was classified. The company has been run by 2 directors: Kerry Adams - an active director whose contract began on 23 Aug 2002,
Jared James Jackson - an inactive director whose contract began on 23 Aug 2002 and was terminated on 12 Feb 2009.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 26 Aldon Lane, The Gardens, Auckland, 2576 (types include: registered, physical).
The Bloke Limited had been using 33 Hyde Street, Manurewa East, Auckland as their registered address up to 21 May 2019.
Past names used by this company, as we found at BizDb, included: from 23 Aug 2002 to 15 Apr 2013 they were named Proof Limited.
A single entity controls all company shares (exactly 200 shares) - Adams, Kerry - located at 2576, The Gardens, Auckland.

Addresses

Principal place of activity

6/21 Burch Street, Mt Albert, Auckland, 1024 New Zealand


Previous addresses

Address #1: 33 Hyde Street, Manurewa East, Auckland, 2102 New Zealand

Registered & physical address used from 13 Feb 2018 to 21 May 2019

Address #2: 19g Norman Spencer Drive, Papatoetoe, Auckland, 2104 New Zealand

Registered & physical address used from 05 May 2017 to 13 Feb 2018

Address #3: 6/21 Burch Street, Mt Albert, Auckland, 1025 New Zealand

Physical & registered address used from 18 Feb 2013 to 05 May 2017

Address #4: 32b Oraha Road, Rd 2, Kumeu, 0892 New Zealand

Physical & registered address used from 16 Apr 2012 to 18 Feb 2013

Address #5: 3/79 Lambeth Road, Sandringham, Auckland, 1041 New Zealand

Physical & registered address used from 16 Feb 2012 to 16 Apr 2012

Address #6: 19 Charles Prevost Drive, Manurewa, Auckland New Zealand

Physical & registered address used from 21 Jun 2010 to 16 Feb 2012

Address #7: 30b Howard Road, Northcote, Auckland

Registered & physical address used from 19 Feb 2009 to 21 Jun 2010

Address #8: 18 Karaka St, Takapuna

Registered address used from 11 May 2007 to 19 Feb 2009

Address #9: 62 Larchwood Ave, Westmere, Auckland

Physical address used from 14 Jan 2005 to 19 Feb 2009

Address #10: 62 Larchwood Ave, Westmere, Auckland, New Zealand

Registered address used from 18 Feb 2004 to 11 May 2007

Address #11: 45 Cook Street, Auckland City

Physical address used from 23 Aug 2002 to 14 Jan 2005

Address #12: 45 Cook Street, Auckland City

Registered address used from 23 Aug 2002 to 18 Feb 2004

Contact info
64 21 2900333
02 Feb 2019 Phone
kerry@thebloke.co.nz
13 May 2019 nzbn-reserved-invoice-email-address-purpose
goodblokes.nz
28 Feb 2023 Website
thebloke.co.nz
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Adams, Kerry The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Jared James Westmere
Auckland
Directors

Kerry Adams - Director

Appointment date: 23 Aug 2002

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 05 Feb 2020

Address: Manurewa East, Auckland, 2102 New Zealand

Address used since 27 Apr 2017


Jared James Jackson - Director (Inactive)

Appointment date: 23 Aug 2002

Termination date: 12 Feb 2009

Address: Takapuna, Auckland,

Address used since 20 Jan 2006

Nearby companies

Continuum Limited
20 Hyde Street, Manurewa

Tev's Cafe Limited
28 Ellen Street

Puukaki Ki Te Aakitai Limited
15 Scotts Road

Janina Holdings Limited
65 Alfriston Road

Perpetual Learning Trust
9 Browning Street

Lian Sheng Co Limited
10 Browning Street

Similar companies

Creatrix (nz) Limited
8 Hillcrest Grove

East Auckland Education Limited
18 Wairere Road

Mentoring Our Youth Limited
2/310 Weymoth Road

Project Quality Systems Limited
25 Tuakura Way

Southern Learning And Education Centre Limited
1st Floor, 25 Station Road

Upcyd Limited
35 Kelvyn Grove