Shortcuts

Blox Holdings Limited

Type: NZ Limited Company (Ltd)
9429036882717
NZBN
1141994
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 26 Jun 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Director Olson, Julie Joyce Halswell
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Mds Law Trust Services No 16 Limited
Shareholder NZBN: 9429047232228
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Olson, Julie Joyce Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Gavin Mark Strowan
Christchurch
8052
New Zealand
Individual Kircher, Julie Joyce Strowan
Christchurch
8052
New Zealand
Individual Kircher, Julie Joyce Strowan
Christchurch
8052
New Zealand
Individual Wilson, Brent David Strowan
Christchurch
8052
New Zealand
Individual Kircher, Paul Stuart Strowan
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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