Blacks Industrial Property Limited, a registered company, was registered on 11 Mar 1997. 9429038137181 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Roger John Andrew Black - an active director whose contract began on 11 Mar 1997,
Rodger John Andrew Black - an active director whose contract began on 11 Mar 1997,
Eric Noel Black - an active director whose contract began on 11 Mar 1997.
Last updated on 18 May 2025, BizDb's data contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Blacks Industrial Property Limited had been using 7 Sedgemoor Close, Burwood, Christchurch as their registered address until 13 Jul 2022.
A total of 100000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 50000 shares (50 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 50000 shares (50 per cent).
Previous addresses
Address: 7 Sedgemoor Close, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 17 Sep 2021 to 13 Jul 2022
Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Jul 2019 to 17 Sep 2021
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Apr 2015 to 05 Jul 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Jul 2012 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 13 Jul 2012
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 06 Aug 2005 to 18 Oct 2011
Address: C/o Richard G. Hughes, Chartered Accountant, 2nd Floor, 291 Madras Str, Christchurch
Registered & physical address used from 16 Jul 2002 to 06 Aug 2005
Address: C/- K P M G Peat Marwick, 78 Worcester Street, Christchurch
Registered address used from 11 Apr 2000 to 16 Jul 2002
Address: C/- K P M G Peat Marwick, 78 Worcester Street, Christchurch
Registered address used from 10 Sep 1999 to 11 Apr 2000
Address: C/-richard G Hughes, Chartered, Accountant, 1st Floor, 4 Leslie Hills, Dr, Christchurch
Physical address used from 10 Sep 1999 to 16 Jul 2002
Address: C/- K P M G Peat Marwick, 78 Worcester Street, Christchurch
Physical address used from 10 Sep 1999 to 10 Sep 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Black, Robin Bernice |
Merivale Christchurch 8014 New Zealand |
30 Oct 2018 - |
| Entity (NZ Limited Company) | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 |
Christchurch Central 8013 New Zealand |
24 Jul 2013 - |
| Individual | Black, Eric Noel |
Merivale Christchurch 8014 New Zealand |
11 Mar 1997 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Director | Black, Roger John Andrew |
Strowan Christchurch 8052 New Zealand |
25 Feb 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hadlee, Barry George |
Christchurch |
11 Mar 1997 - 24 Jul 2013 |
| Individual | Black, Rodger John Andrew |
Strowan Christchurch 8052 New Zealand |
11 Mar 1997 - 25 Feb 2021 |
| Individual | Hadlee, Barry George |
Christchurch |
11 Mar 1997 - 24 Jul 2013 |
Roger John Andrew Black - Director
Appointment date: 11 Mar 1997
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Jul 2010
Rodger John Andrew Black - Director
Appointment date: 11 Mar 1997
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Jul 2010
Eric Noel Black - Director
Appointment date: 11 Mar 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 Jul 2017
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace