Shortcuts

Blackrod Limited

Type: NZ Limited Company (Ltd)
9429036793280
NZBN
1158103
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

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.

Addresses

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

Contact info
64 21 832869
Phone
64 21 905989
01 Mar 2022 Phone
paul@jlh.nz
Email
steve@jlh.nz
01 Mar 2022 Email
www.jlh.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Capama Limited
Shareholder NZBN: 9429045973222
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Railey, Derek George Onehunga
Auckland
1643
New Zealand
Other Maranello Trust
Individual Halliday, Stephen James Auckland
Other Null - Maranello Trust
Individual Johnston, Richard Anthony Ponsonby
Auckland
1142
New Zealand
Directors

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

Nearby companies

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

Similar companies

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