Bloggersclub.com Limited, a registered company, was registered on 27 Oct 1999. 9429037452711 is the business number it was issued. This company has been supervised by 4 directors: Jenene Leigh Crossan - an active director whose contract began on 27 Oct 1999,
David Graeme Beard - an inactive director whose contract began on 25 Jul 2008 and was terminated on 09 Sep 2011,
Grant John Nicholls - an inactive director whose contract began on 27 Oct 1999 and was terminated on 25 Jul 2008,
Hugh Richmond Lloyd Morrison - an inactive director whose contract began on 28 Sep 2000 and was terminated on 25 Jul 2008.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 39 Maida Street, Sydney, Nsw, 2040 (office address),
24 Graham Street, Auckland, 1010 (registered address),
24 Graham Street, Auckland, 1010 (physical address),
24 Graham Street, Auckland, 1010 (service address) among others.
Bloggersclub.com Limited had been using Suite 3, 443 Lake Road, Takapuna, Auckland as their registered address up until 20 May 2014.
More names for the company, as we identified at BizDb, included: from 22 Oct 2013 to 14 Apr 2015 they were called Bloggerclub.com Limited, from 02 Jul 2008 to 22 Oct 2013 they were called Flossie Media Group Limited and from 27 Oct 1999 to 02 Jul 2008 they were called E-Innovatus Limited.
A total of 781250 shares are issued to 10 shareholders (8 groups). The first group includes 32 shares (0 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 28170 shares (3.61 per cent). Finally the third share allotment (41 shares 0.01 per cent) made up of 1 entity.
Principal place of activity
39 Maida Street, Sydney, Nsw, 2040 Australia
Previous addresses
Address #1: Suite 3, 443 Lake Road, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 01 Aug 2012 to 20 May 2014
Address #2: 77 Tirtiraupenga Street, Taupo New Zealand
Physical & registered address used from 29 Apr 2009 to 01 Aug 2012
Address #3: 16c Nixon Street, Grey Lynn, Auckland
Registered & physical address used from 27 May 2008 to 29 Apr 2009
Address #4: 6 Wood Street, Ponsonby, Auckland
Registered address used from 24 Apr 2006 to 27 May 2008
Address #5: 6 Wood Street, Auckland
Physical address used from 24 Apr 2006 to 27 May 2008
Address #6: 9a Kirk Street, Newton, Auckland
Registered address used from 24 Apr 2003 to 24 Apr 2006
Address #7: Po Box 90279, Newton, Auckalnd
Physical address used from 24 Apr 2003 to 24 Apr 2006
Address #8: 1a Jellicoe Road, Murrays Bay
Registered address used from 12 Jun 2001 to 24 Apr 2003
Address #9: 1a Jellicoe Road, Murrays Bay, Auckland
Physical address used from 12 Jun 2001 to 12 Jun 2001
Address #10: 1a Jellicoe Road, Murrays Bay
Registered address used from 12 Apr 2000 to 12 Jun 2001
Basic Financial info
Total number of Shares: 781250
Annual return filing month: May
Annual return last filed: 31 May 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Nicholls, Grant John |
Takapuna Auckland |
28 Sep 2007 - |
Shares Allocation #2 Number of Shares: 28170 | |||
Individual | Nicholls, Anne |
Takapuna Auckland |
27 Oct 1999 - |
Individual | Convery, David John |
Takapuna Auckland |
27 Oct 1999 - |
Shares Allocation #3 Number of Shares: 41 | |||
Individual | Crossan, Jenene Leigh |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2007 - |
Shares Allocation #4 Number of Shares: 45072 | |||
Individual | Crossan, Leslie Gordon |
Havelock North New Zealand |
27 Oct 1999 - |
Individual | Crossan, Patricia Jean |
Havelock North New Zealand |
27 Oct 1999 - |
Shares Allocation #5 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 |
Te Aro Wellington 6011 New Zealand |
29 Jul 2008 - |
Shares Allocation #6 Number of Shares: 207069 | |||
Entity (NZ Limited Company) | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 |
Wellington Central Wellington 6011 New Zealand |
29 Jul 2008 - |
Shares Allocation #7 Number of Shares: 130443 | |||
Individual | Crossan, Jenene Leigh |
Auckland Central Auckland 1010 New Zealand |
27 Oct 1999 - |
Shares Allocation #8 Number of Shares: 120423 | |||
Individual | Nicholls, Grant John |
Takapuna Auckland |
28 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Hugh Richmond Lloyd |
Wellington New Zealand |
27 Oct 1999 - 19 Jun 2012 |
Individual | Nicholls, Grant John |
Murrays Bay |
27 Oct 1999 - 28 Sep 2007 |
Entity | Tullamore Management Limited Shareholder NZBN: 9429037593339 Company Number: 958489 |
21 Jul 2008 - 19 Jun 2012 | |
Entity | Tullamore Management Limited Shareholder NZBN: 9429037593339 Company Number: 958489 |
28 Sep 2007 - 24 Jan 2008 | |
Entity | Tullamore Management Limited Shareholder NZBN: 9429037593339 Company Number: 958489 |
28 Sep 2007 - 24 Jan 2008 | |
Entity | Tullamore Management Limited Shareholder NZBN: 9429037593339 Company Number: 958489 |
21 Jul 2008 - 19 Jun 2012 |
Jenene Leigh Crossan - Director
Appointment date: 27 Oct 1999
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jun 2014
David Graeme Beard - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 09 Sep 2011
Address: Robert Hannah Centre, 5 Eva Street, Wellington,
Address used since 25 Jul 2008
Grant John Nicholls - Director (Inactive)
Appointment date: 27 Oct 1999
Termination date: 25 Jul 2008
Address: Takapuna, Auckland,
Address used since 01 Jan 2006
Hugh Richmond Lloyd Morrison - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 25 Jul 2008
Address: Wellington,
Address used since 24 Jan 2008
Secure Networks Limited
Level 4, Building A, Bdo Centre
Cfa Society Of New Zealand Incorporated
Level 5
Nzme Advisory Limited
2 Graham Street
Eveve Limited
2 Graham Street
The Hive Online Limited
2 Graham Street
Nzme Radio Investments Limited
2 Graham Street