Blox Holdings Limited, a registered company, was started on 05 Jun 2001. 9429036882717 is the business number it was issued. This company has been managed by 3 directors: Julie Joyce Olson - an active director whose contract started on 05 Jun 2001,
Julie Joyce Kircher - an active director whose contract started on 05 Jun 2001,
Paul Stuart Kircher - an inactive director whose contract started on 05 Jun 2001 and was terminated on 20 Jul 2015.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Blox Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 26 Jun 2019.
Previous names for the company, as we identified at BizDb, included: from 05 Jun 2001 to 18 Oct 2011 they were named Viscom Sign Management Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 98 shares (98 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (2 per cent).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 09 May 2016 to 26 Jun 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Jun 2015 to 09 May 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 May 2013 to 03 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Registered & physical address used from 20 May 2009 to 08 May 2013
Address: Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel Street, Christchurch
Registered & physical address used from 04 Sep 2008 to 20 May 2009
Address: Ground Floor, 52 Cashel Street, Christchurch
Registered & physical address used from 31 Aug 2006 to 04 Sep 2008
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch
Physical & registered address used from 17 Jun 2003 to 31 Aug 2006
Address: C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch
Physical & registered address used from 05 Jun 2001 to 17 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Olson, Julie Joyce |
Halswell Christchurch 8025 New Zealand |
26 Apr 2022 - |
Entity (NZ Limited Company) | Mds Law Trust Services No 16 Limited Shareholder NZBN: 9429047232228 |
Christchurch Central Christchurch 8011 New Zealand |
26 Apr 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Olson, Julie Joyce |
Halswell Christchurch 8025 New Zealand |
26 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbot, Gavin Mark |
Strowan Christchurch 8052 New Zealand |
07 Apr 2004 - 26 Apr 2022 |
Individual | Kircher, Julie Joyce |
Strowan Christchurch 8052 New Zealand |
07 Apr 2004 - 26 Apr 2022 |
Individual | Kircher, Julie Joyce |
Strowan Christchurch 8052 New Zealand |
07 Apr 2004 - 26 Apr 2022 |
Individual | Wilson, Brent David |
Strowan Christchurch 8052 New Zealand |
05 Aug 2015 - 26 Apr 2022 |
Individual | Kircher, Paul Stuart |
Strowan Christchurch 8052 New Zealand |
07 Apr 2004 - 05 Aug 2015 |
Julie Joyce Olson - Director
Appointment date: 05 Jun 2001
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 26 Apr 2022
Julie Joyce Kircher - Director
Appointment date: 05 Jun 2001
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Jan 2012
Paul Stuart Kircher - Director (Inactive)
Appointment date: 05 Jun 2001
Termination date: 20 Jul 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Jan 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street