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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Adams, Kerry |
The Gardens Auckland 2105 New Zealand |
23 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Jared James |
Westmere Auckland |
23 Aug 2002 - 12 Feb 2009 |
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
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
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