Blue House Computing Limited, a registered company, was launched on 17 Apr 2000. 9429037285371 is the business number it was issued. "Workplace training" (business classification P810170) is how the company is categorised. The company has been supervised by 3 directors: Jennifer Fay Parkinson - an active director whose contract started on 14 Mar 2006,
Kathryn Jill Garrett - an active director whose contract started on 14 Mar 2006,
Nigel Brent O'leary - an inactive director whose contract started on 17 Apr 2000 and was terminated on 14 Mar 2006.
Last updated on 04 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 94 Disraeli Street, Sydenham, Christchurch, 8023 (physical address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (service address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (registered address),
Po Box 288, Gisborne, 4040 (postal address) among others.
Blue House Computing Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their physical address up until 19 Oct 2022.
A total of 148 shares are issued to 4 shareholders (3 groups). The first group includes 74 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 61 shares (41.22%). Lastly there is the next share allocation (13 shares 8.78%) made up of 2 entities.
Principal place of activity
122 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Oct 2013 to 19 Oct 2022
Address #2: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jun 2012 to 07 Oct 2013
Address #3: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8140 New Zealand
Registered & physical address used from 29 Oct 2009 to 05 Jun 2012
Address #4: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne
Registered address used from 31 Aug 2009 to 29 Oct 2009
Address #5: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne
Physical address used from 31 Aug 2009 to 29 Oct 2009
Address #6: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne
Registered & physical address used from 03 Dec 2004 to 31 Aug 2009
Address #7: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne
Physical & registered address used from 17 Apr 2000 to 03 Dec 2004
Basic Financial info
Total number of Shares: 148
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Individual | Garrett, Kathryn Jill |
Whataupoko Gisborne 4010 New Zealand |
26 Nov 2004 - |
Shares Allocation #2 Number of Shares: 61 | |||
Individual | Parkinson, Jennifer Fay |
Rd 1 Gisborne 4071 New Zealand |
26 Nov 2004 - |
Shares Allocation #3 Number of Shares: 13 | |||
Individual | Parkinson, Jennifer Fay |
Rd 1 Gisborne 4071 New Zealand |
05 Nov 2003 - |
Individual | Callaghan, Katherine Jane |
Te Hapara Gisborne 4010 New Zealand |
05 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quigley, Colin |
Whataupoko Gisborne 4010 New Zealand |
06 Nov 2003 - 25 Mar 2023 |
Individual | Garrett, Kathryn Jill |
Whataupoko Gisborne 4010 New Zealand |
05 Nov 2003 - 25 Mar 2023 |
Individual | Garrett, Kathryn Jill |
Whataupoko Gisborne 4010 New Zealand |
05 Nov 2003 - 25 Mar 2023 |
Individual | Quigley, Colin |
Whataupoko Gisborne 4010 New Zealand |
06 Nov 2003 - 25 Mar 2023 |
Individual | Shand, Jane Isabel |
Tokomaru Bay 4079 New Zealand |
06 Nov 2003 - 04 Oct 2022 |
Individual | Mcgregor, James Wylie |
Gisborne |
17 Apr 2000 - 26 Nov 2004 |
Individual | Parkinson, Scott William |
Gisborne 4071 New Zealand |
05 Nov 2003 - 20 Sep 2018 |
Jennifer Fay Parkinson - Director
Appointment date: 14 Mar 2006
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Feb 2023
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 30 Sep 2015
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 02 Oct 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 20 Sep 2018
Kathryn Jill Garrett - Director
Appointment date: 14 Mar 2006
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 11 Nov 2009
Nigel Brent O'leary - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 14 Mar 2006
Address: Gisborne,
Address used since 17 Apr 2000
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Ipl Products & Services Management Limited
Same As Registered Office
Jptransform Limited
100 Moorhouse Avenue
Rapid Results Limited
Same As Registered Office
Redseed Limited
Level 4
Rock Hard Safety Training Limited
Level 1, Ng Building, 214 Madras Street
Thrive Coaching And Consulting Limited
Same As Registered Office Address