Black Label Builders Limited was registered on 15 Jun 2001 and issued a number of 9429036869046. The registered LTD company has been supervised by 4 directors: Matthew John Davies - an active director whose contract began on 31 May 2004,
Michael John Davies - an inactive director whose contract began on 15 Jun 2001 and was terminated on 01 Sep 2023,
Glenys Dawn Davies - an inactive director whose contract began on 15 Jun 2001 and was terminated on 29 Jul 2013,
Lee Michelle Brown - an inactive director whose contract began on 31 May 2004 and was terminated on 29 Jul 2013.
As stated in BizDb's database (last updated on 07 Apr 2024), this company filed 1 address: 299 Cameron Rd, Tauranga, Tauranga, 3110 (type: registered, physical).
Until 09 Aug 2017, Black Label Builders Limited had been using 182 Cameron Rd, Tauranga as their registered address.
BizDb found other names used by this company: from 29 Jul 2013 to 25 Oct 2016 they were named Cabinet Fit Limited, from 22 Sep 2004 to 29 Jul 2013 they were named Mgl Investments Limited and from 15 Jun 2001 to 22 Sep 2004 they were named Pacific Coast Freight Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Davies, Matthew John (a director) located at Papamoa Beach, Papamoa postcode 3118. Black Label Builders Limited was classified as "Cabinet making, joinery - furniture" (business classification C251130).
Previous addresses
Address: 182 Cameron Rd, Tauranga New Zealand
Registered & physical address used from 25 Jun 2007 to 09 Aug 2017
Address: 186/2 Marine Parade, Mount Maunganui
Registered & physical address used from 27 Aug 2004 to 25 Jun 2007
Address: 208a Valley Road, Mt Maunganui
Physical & registered address used from 19 Sep 2002 to 27 Aug 2004
Address: 28 Fahey Avenue, Mt Maunganui
Physical & registered address used from 15 Jun 2001 to 19 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Davies, Matthew John |
Papamoa Beach Papamoa 3118 New Zealand |
29 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Michael John |
Papamoa Beach Papamoa 3118 New Zealand |
15 Jun 2001 - 31 Oct 2022 |
Individual | Davies, Michael John |
Papamoa Beach Papamoa 3118 New Zealand |
15 Jun 2001 - 31 Oct 2022 |
Individual | Davies, Glenys Dawn |
Tauranga Tauranga 3110 New Zealand |
15 Jun 2001 - 25 Jul 2018 |
Matthew John Davies - Director
Appointment date: 31 May 2004
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jul 2018
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 01 Jul 2011
Michael John Davies - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 01 Sep 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Aug 2020
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 01 Jul 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Jul 2019
Glenys Dawn Davies - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 29 Jul 2013
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 01 Jul 2011
Lee Michelle Brown - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 29 Jul 2013
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 02 Aug 2010
Myles Marine Limited
299 Cameron Road
Form Health & Body Limited
299 Cameron Road
Opnz Limited
299 Cameron Road
Pacem Limited
299 Cameron Road
Ontax Trustees No 4 Limited
299 Cameron Road
Battens Up Limited
299 Cameron Road
Bespoke Timbers Limited
101 Meander Drive
Cabjaks Assembly Limited
12 Bethlehem Road
Eclipse Interiors Limited
9 Holmburn Street
Mastercraft Bop Limited
55 Eighth Avenue
Thomo & Coach Limited
10 Meadowland Street
Unity Holdings Limited
8 Glencarron Place