Shortcuts

Blueline Products Limited

Type: NZ Limited Company (Ltd)
9429038026119
NZBN
869789
Company Number
Registered
Company Status
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 23 Sep 2022
45 Kaipara Flats Road
Rd 1
Warkworth 0981
New Zealand
Registered & service address used since 28 Sep 2023

Blueline Products Limited was registered on 15 Aug 1997 and issued an NZ business identifier of 9429038026119. The registered LTD company has been supervised by 2 directors: Steven Wayne Delamore - an active director whose contract began on 15 Aug 1997,
Paulla Rose Delamore - an active director whose contract began on 15 Aug 1997.
As stated in BizDb's data (last updated on 06 Apr 2024), this company registered 1 address: 45 Kaipara Flats Road, Rd 1, Warkworth, 0981 (category: registered, service).
Up to 23 Sep 2022, Blueline Products Limited had been using 12A Jack Conway Anenue, Manukau, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Delamore, Steven Wayne (an individual) located at Warkworth, Auckland.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Delamore, Paulla Rose - located at Warkworth, Auckland.

Addresses

Previous addresses

Address #1: 12a Jack Conway Anenue, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 17 Sep 2018 to 23 Sep 2022

Address #2: 12a Jack Conway Anenue, Manukau, Auckland, 2103 New Zealand

Registered & physical address used from 29 Sep 2014 to 17 Sep 2018

Address #3: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Registered & physical address used from 28 Sep 2005 to 29 Sep 2014

Address #4: 248 Mt Wellington Highway, Mt Wellington, Auckland

Registered & physical address used from 02 Sep 2003 to 28 Sep 2005

Address #5: 108 Swanson Road, Henderson

Registered address used from 11 Apr 2000 to 02 Sep 2003

Address #6: 108 Swanson Road, Henderson

Registered address used from 01 Oct 1999 to 11 Apr 2000

Address #7: C/- C & A Chartered Accountants, 108 Swanson Road, Henderson, Auckland

Physical address used from 01 Oct 1999 to 02 Sep 2003

Address #8: 108 Swanson Road, Henderson

Physical address used from 01 Oct 1999 to 01 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Delamore, Steven Wayne Warkworth
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Delamore, Paulla Rose Warkworth
Auckland

New Zealand
Directors

Steven Wayne Delamore - Director

Appointment date: 15 Aug 1997

Address: Warkworth, Auckland, 0981 New Zealand

Address used since 31 Aug 2005


Paulla Rose Delamore - Director

Appointment date: 15 Aug 1997

Address: Warkworth, Auckland, 0981 New Zealand

Address used since 31 Aug 2005

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue