Bloccassa Limited, a registered company, was started on 27 Nov 1996. 9429038203589 is the NZ business number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company was classified. This company has been managed by 4 directors: Craig Edgeworth Horrocks - an active director whose contract started on 10 Dec 1996,
Peter Wallis Milsom - an inactive director whose contract started on 12 Dec 1996 and was terminated on 15 Feb 2001,
Roland Hamish Logan - an inactive director whose contract started on 10 Dec 1996 and was terminated on 02 Jun 1998,
Brian James Joyce - an inactive director whose contract started on 27 Nov 1996 and was terminated on 10 Dec 1996.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 41A Jacaranda Avenue, Beach Haven, Auckland, 0626 (postal address),
41A Jacaranda Avenue, Beach Haven, Auckland, 0626 (office address),
41A Jacaranda Avenue, Beach Haven, Auckland, 0626 (delivery address),
41A Jacaranda Avenue, Beach Haven, Auckland, 0626 (registered address) among others.
Bloccassa Limited had been using 30 Norwich Street, Eden Terrace, Auckland as their registered address up to 08 Sep 2022.
Old names used by the company, as we established at BizDb, included: from 27 Nov 1996 to 10 Dec 1996 they were named Korgali Investments Limited.
A total of 154318 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 154218 shares (99.94%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (0.06%).
Other active addresses
Address #4: 41a Jacaranda Avenue, Beach Haven, Auckland, 0626 New Zealand
Postal & office & delivery address used from 14 Aug 2023
Principal place of activity
30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 21 Jun 2012 to 08 Sep 2022
Address #2: 128 Arney Road, Remuera, Auckland New Zealand
Registered & physical address used from 20 Aug 2001 to 21 Jun 2012
Address #3: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical & registered address used from 20 Aug 2001 to 20 Aug 2001
Address #4: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 11 Apr 2000 to 20 Aug 2001
Basic Financial info
Total number of Shares: 154318
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 154218 | |||
Individual | Horrocks, Craig Edgeworth |
Beach Haven Auckland 0626 New Zealand |
27 Nov 1996 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Horrocks, Craig Edgeworth |
Beach Haven Auckland 0626 New Zealand |
27 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horrocks, Liberty Anneke |
Remuera, Auckland New Zealand |
07 Jan 2009 - 13 Jun 2012 |
Individual | Horrocks, Page Amelia Hope |
Remuera, Auckland New Zealand |
07 Jan 2009 - 13 Jun 2012 |
Craig Edgeworth Horrocks - Director
Appointment date: 10 Dec 1996
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 31 Aug 2022
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 12 Sep 2012
Peter Wallis Milsom - Director (Inactive)
Appointment date: 12 Dec 1996
Termination date: 15 Feb 2001
Address: Remuera, Auckland,
Address used since 12 Dec 1996
Roland Hamish Logan - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 02 Jun 1998
Address: Linwood, Christchurch,
Address used since 10 Dec 1996
Brian James Joyce - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 10 Dec 1996
Address: Browns Bay, Auckland,
Address used since 27 Nov 1996
Shun-da Construction Limited
3e Exmouth Street
Arawa Panelbeaters Limited
8 Exmouth Street
Heat Pump Pool Solutions Limited
Flat 2, 9 Basque Road
Citroen Car Club (auckland) Incorporated
8/9 Basque Road
Auckland Dragon Boat Association Incorporated
2d Diamond Street
Pacific Airways Limited
135 Newton Road
Book Tekapo Limited
81 New North Road
Ffg Investment Limited
117 Newton Road
Hawken Lane Development Gp Co Limited
117 Newton Road
Palm Beach Investments Limited
C/- Raymond Khouri
Pohutukawa Cove Limited
30 Norwich Street
Rixtam Holdings Limited
Level 2, 132 Symonds Street