Blayco Properties Limited, a registered company, was started on 07 Mar 2000. 9429037345877 is the business number it was issued. The company has been managed by 4 directors: Paul Norman Blay - an active director whose contract started on 07 Mar 2000,
Paula Annette Blay - an active director whose contract started on 07 Mar 2000,
Carla Susan Cherry - an active director whose contract started on 13 Mar 2023,
Brent Francis Cherry - an active director whose contract started on 13 Mar 2023.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, service).
Blayco Properties Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address up until 04 Dec 2018.
Past names used by the company, as we identified at BizDb, included: from 07 Mar 2000 to 26 Sep 2006 they were named Blayco Furniture Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 33 shares (33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33%). Finally there is the 3rd share allotment (17 shares 17%) made up of 1 entity.
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Apr 2017 to 04 Dec 2018
Address #2: 5/105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 25 Dec 2009 to 05 Apr 2017
Address #3: Williams Accountants Limited, 5/109 Gasson Street, Sydenham , Christchurch 8011
Registered & physical address used from 24 Dec 2009 to 25 Dec 2009
Address #4: Williams Accountants, 1st Floor, 54 Mandeville St, Riccarton, Christchurch
Physical & registered address used from 20 Jun 2005 to 24 Dec 2009
Address #5: Williams & Batchelor, 1st Floor, 54 Mandeville St, Riccarton, Christchurch
Registered address used from 12 Apr 2000 to 20 Jun 2005
Address #6: Williams & Batchelor, 1st Floor, 54 Mandeville St, Riccarton, Christchurch
Physical address used from 07 Mar 2000 to 20 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Blay, Paul Norman |
Northwood Christchurch 8051 New Zealand |
07 Mar 2000 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Blay, Paula Annette |
Northwood Christchurch 8051 New Zealand |
07 Mar 2000 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Cherry, Carla Susan |
Northwood Christchurch 8051 New Zealand |
16 Jun 2014 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Cherry, Brent Frances |
Northwood Christchurch 8051 New Zealand |
16 Jun 2014 - |
Paul Norman Blay - Director
Appointment date: 07 Mar 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 Jun 2012
Paula Annette Blay - Director
Appointment date: 07 Mar 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 Jun 2012
Carla Susan Cherry - Director
Appointment date: 13 Mar 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 Mar 2023
Brent Francis Cherry - Director
Appointment date: 13 Mar 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 Mar 2023
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive