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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chapman, Jamieson Lindsay Murdoch |
Pukekohe Pukekohe 2120 New Zealand |
29 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chapman, Karen Jane |
Pukekohe Pukekohe 2120 New Zealand |
29 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
29 Oct 2003 - 29 Oct 2003 | |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
29 Oct 2003 - 29 Oct 2003 |
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
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
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