Blackrod Limited, a registered company, was incorporated on 24 Aug 2001. 9429036793280 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been run by 6 directors: Stephen James Halliday - an active director whose contract started on 30 Nov 2018,
Paul Samuel Halliday - an inactive director whose contract started on 08 Feb 2012 and was terminated on 17 Feb 2022,
Richard Anthony Johnston - an inactive director whose contract started on 01 Mar 2017 and was terminated on 30 Nov 2018,
Stephen Halliday - an inactive director whose contract started on 31 Jan 2006 and was terminated on 02 Mar 2012,
Paul Samuel Halliday - an inactive director whose contract started on 27 Jun 2005 and was terminated on 31 Jan 2006.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, physical).
Blackrod Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 28 Mar 2022.
One entity owns all company shares (exactly 100 shares) - Capama Limited - located at 1011, Ponsonby, Auckland.
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 28 Feb 2022 to 28 Mar 2022
Address: Level 1, 270 Neilson Street, Onehunga, Auckland, 1643 New Zealand
Registered & physical address used from 16 Feb 2012 to 28 Feb 2022
Address: 2/270 Neilson St, Onehunga New Zealand
Registered address used from 10 Feb 2006 to 16 Feb 2012
Address: 2/270 Neilson St, Onehunga, Auckland New Zealand
Physical address used from 10 Feb 2006 to 16 Feb 2012
Address: Unit A, 62 Princess St, Onehunga, Auckland
Registered address used from 01 Feb 2005 to 10 Feb 2006
Address: Unit A, 62 Princes St, Onehunga, Auckland
Physical address used from 01 Feb 2005 to 10 Feb 2006
Address: 97-101 Hobson Street, Auckland
Registered address used from 21 May 2002 to 01 Feb 2005
Address: C/ - Brown Woolley Graham, Chartered Accountants, 97-101 Hobson Street, Auckland
Registered address used from 24 Aug 2001 to 21 May 2002
Address: 42 Paritai Drive, Auckland
Physical address used from 24 Aug 2001 to 01 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Capama Limited Shareholder NZBN: 9429045973222 |
Ponsonby Auckland 1011 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Railey, Derek George |
Onehunga Auckland 1643 New Zealand |
09 Feb 2012 - 29 Mar 2017 |
Other | Maranello Trust | 02 Feb 2006 - 09 Feb 2012 | |
Individual | Halliday, Stephen James |
Auckland |
24 Aug 2001 - 27 Jun 2010 |
Other | Null - Maranello Trust | 02 Feb 2006 - 09 Feb 2012 | |
Individual | Johnston, Richard Anthony |
Ponsonby Auckland 1142 New Zealand |
09 Feb 2012 - 29 Mar 2017 |
Stephen James Halliday - Director
Appointment date: 30 Nov 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 30 Nov 2018
Paul Samuel Halliday - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 17 Feb 2022
Address: Onehunga, Auckland, 1643 New Zealand
Address used since 08 Feb 2012
Richard Anthony Johnston - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 30 Nov 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2017
Stephen Halliday - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 02 Mar 2012
Address: Onehunga, Auckland, 1643 New Zealand
Address used since 08 Feb 2012
Paul Samuel Halliday - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 31 Jan 2006
Address: Orakei,
Address used since 27 Jun 2005
Stephen James Halliday - Director (Inactive)
Appointment date: 24 Aug 2001
Termination date: 27 Jun 2005
Address: Auckland,
Address used since 24 Aug 2001
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street
High Investment Limited
37 Church Street
Hurakia Lodge Limited
33 Selwyn Street
Mystic Treasures Limited
49 Neilson Street
National Assets Control Limited
75h Hill Street
Rochdale Bond Properties Limited
329b Onehunga Mall
Star Box Investments Limited
90 Onehunga Mall