Shortcuts

Blingbaby Limited

Type: NZ Limited Company (Ltd)
9429037096434
NZBN
1095950
Company Number
Registered
Company Status
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
7 Tobin Street
Pukekohe
Pukekohe 2120
New Zealand
Shareregister & other (Address For Share Register) address used since 17 Oct 2016
7 Tobin Street
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 26 Oct 2016
7 Tobin Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 31 Oct 2016

Blingbaby Limited, a registered company, was started on 20 Oct 2000. 9429037096434 is the number it was issued. "Beauty salon operation" (business classification S951110) is how the company was classified. This company has been run by 3 directors: Karen Jane Chapman - an active director whose contract started on 03 Oct 2007,
Jamieson Lindsay Murdoch Chapman - an inactive director whose contract started on 29 Mar 2001 and was terminated on 13 Apr 2020,
Denis Vincent Drumm - an inactive director whose contract started on 20 Oct 2000 and was terminated on 29 Mar 2001.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (type: office, delivery).
Blingbaby Limited had been using 6 Hall Street, Pukekohe as their physical address up to 31 Oct 2016.
Old names for the company, as we identified at BizDb, included: from 03 Oct 2007 to 11 Dec 2018 they were named Caci Medispa Pukekohe Limited, from 02 Apr 2001 to 03 Oct 2007 they were named Pukehina Farm Holdings Limited and from 20 Oct 2000 to 02 Apr 2001 they were named Antalia Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 7 Tobin Street, Pukekohe, Pukekohe, 2120 New Zealand

Office & delivery address used from 19 Oct 2020

Principal place of activity

7 Tobin Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 6 Hall Street, Pukekohe New Zealand

Physical address used from 20 Oct 2009 to 31 Oct 2016

Address #2: 6 Hall Street, Pukekohe New Zealand

Registered address used from 20 Oct 2009 to 26 Oct 2016

Address #3: 17 Hall Street, Pukekohe

Physical & registered address used from 05 Nov 2003 to 20 Oct 2009

Address #4: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 03 Oct 2001 to 03 Oct 2001

Address #5: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 03 Oct 2001 to 05 Nov 2003

Address #6: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 03 Oct 2001 to 05 Nov 2003

Contact info
64 274 867355
11 Oct 2023
64 9 2384289
11 Dec 2018 Phone
jamiechapman007@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Chapman, Jamieson Lindsay Murdoch Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chapman, Karen Jane Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Directors

Karen Jane Chapman - Director

Appointment date: 03 Oct 2007

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Apr 2022

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 06 Oct 2015


Jamieson Lindsay Murdoch Chapman - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 13 Apr 2020

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 06 Oct 2015


Denis Vincent Drumm - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 29 Mar 2001

Address: Mount Albert, Auckland,

Address used since 20 Oct 2000

Nearby companies

Pkc Limited
7 Tobin Street

Dog E Style Limited
7 Tobin Street

Counties Painters Limited
7 Tobin Street

Bonanza Bar Takeaways Limited
7 Tobin Street

Calfa New Zealand Limited
7 Tobin Street

Pacer New Zealand Limited
7 Tobin Street

Similar companies

Beauty Code Limited
3 Harris St

Body Liqueur Limited
61 Devon Lane

Face It Limited
158 Seddon Street

Harleh Laser Clinic Limited
96a Harris Street

Rbg Business Group Limited
14 Duke Avenue

Total Beauty Pukekohe Limited
13 West Street