Blast Off Services Limited was incorporated on 23 Aug 1995 and issued a number of 9429038429705. This registered LTD company has been managed by 2 directors: Kay Loma Robertson - an active director whose contract began on 23 Aug 1995,
James Roy Talboys - an active director whose contract began on 23 Aug 1995.
According to our database (updated on 23 Mar 2024), this company filed 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Up to 13 Oct 2021, Blast Off Services Limited had been using 19 Blue Dun Place, Nukuhau, Taupo as their registered address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Talboys, James Roy (an individual) located at Nukuhau, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Robertson, Kay Loma - located at Nukuhau, Taupo.
The third share allocation (800 shares, 80%) belongs to 2 entities, namely:
Robertson, Kay Loma, located at Nukuhau, Taupo (an individual),
Talboys, James Roy, located at Nukuhau, Taupo (an individual). Blast Off Services Limited is classified as "Cleaning service" (ANZSIC N731110).
Previous addresses
Address: 19 Blue Dun Place, Nukuhau, Taupo, 3330 New Zealand
Registered & physical address used from 12 Mar 2021 to 13 Oct 2021
Address: 38 Rarere Terrace, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 13 Jun 2013 to 12 Mar 2021
Address: 88b Golf Course Road, Wanaka, South Island New Zealand
Physical & registered address used from 29 Sep 2006 to 13 Jun 2013
Address: 1 Oakwood Place, Wanaka, South Island, New Zealand
Physical & registered address used from 05 Jul 2006 to 29 Sep 2006
Address: 7 Deluen Avenue, Tindalls Beach, Whangaparaoa
Registered address used from 20 Nov 2000 to 05 Jul 2006
Address: 70 Kestral Heights, Arkles Bay, Whangaparaoa
Physical address used from 20 Nov 2000 to 05 Jul 2006
Address: 7 Deluen Avenue, Tindalls Beach, Whangaparaoa
Physical address used from 20 Nov 2000 to 20 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Talboys, James Roy |
Nukuhau Taupo 3330 New Zealand |
23 Aug 1995 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Robertson, Kay Loma |
Nukuhau Taupo 3330 New Zealand |
23 Aug 1995 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Robertson, Kay Loma |
Nukuhau Taupo 3330 New Zealand |
23 Aug 1995 - |
Individual | Talboys, James Roy |
Nukuhau Taupo 3330 New Zealand |
23 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, John Harrison |
West Harbour Auckland |
23 Aug 1995 - 25 May 2020 |
Kay Loma Robertson - Director
Appointment date: 23 Aug 1995
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 03 Mar 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Oct 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 04 Mar 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Jun 2013
James Roy Talboys - Director
Appointment date: 23 Aug 1995
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 03 Mar 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Oct 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Jun 2013
D & S Property Management Limited
14 Rarere Terrace
R S Property Management Limited
14 Rarere Terrace
Epsilon Futures Limited
38 Reinga Road
River May Limited
63 Kendall Road
Middleditch Forestry Limited
30 Reinga Road
M.j. Middleditch Limited
30 Reinga Road
A To Z Cleaning Services (2006) Limited
10 Fairway Drive
Blackbird Enterprises Limited
32 Ngapuhi Road
Kwg Enterprises Limited
286 Kaiikanui Road
Northclean 2013 Limited
50 George Street
Pataua Island Holdings Limited
16 Logan Place
Westmade Limited
12 Riverstream Drive