Blackburn Holdings Limited, a registered company, was launched on 03 May 1994. 9429038754098 is the NZBN it was issued. The company has been run by 4 directors: Gerald Antony Blackburn - an active director whose contract began on 12 Jun 1997,
Lynette Marie Blackburn - an active director whose contract began on 12 Jun 1997,
Brent Martin Stanton - an inactive director whose contract began on 03 May 1994 and was terminated on 12 Jun 1997,
Faye Letitia Stanton - an inactive director whose contract began on 03 May 1994 and was terminated on 12 Jun 1997.
Last updated on 06 May 2025, BizDb's data contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (category: physical, registered).
Blackburn Holdings Limited had been using 86 Station Street, Napier South, Napier as their physical address up to 09 May 2022.
Old names for the company, as we established at BizDb, included: from 03 May 1994 to 19 Jun 1997 they were called Stanton Consultants Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Physical address used from 03 May 2016 to 09 May 2022
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Registered address used from 20 May 2014 to 09 May 2022
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Registered address used from 29 Apr 2011 to 20 May 2014
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Physical address used from 29 Apr 2011 to 03 May 2016
Address: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier New Zealand
Physical address used from 30 Nov 2007 to 29 Apr 2011
Address: Palairet Pearson, 86 Station Street, Napier
Physical address used from 20 Dec 2005 to 30 Nov 2007
Address: 155 Thompson Road, Havelock North New Zealand
Registered address used from 21 Apr 2004 to 29 Apr 2011
Address: Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Streets, Napier
Registered address used from 17 May 2000 to 21 Apr 2004
Address: Staples Rodway, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier
Physical address used from 25 May 1998 to 20 Dec 2005
Address: 1 Von Dadelszen Place, Havelock North
Physical address used from 25 May 1998 to 25 May 1998
Address: Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier
Physical address used from 25 May 1998 to 25 May 1998
Address: 1 Von Dadelszen Place, Havelock North
Registered address used from 27 Jun 1997 to 17 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Blackburn, Gerald Antony |
Havelock North New Zealand |
03 May 1994 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Blackburn, Lynette Marie |
Havelock North New Zealand |
03 May 1994 - |
Gerald Antony Blackburn - Director
Appointment date: 12 Jun 1997
Address: Havelock North, 4180 New Zealand
Address used since 22 Apr 2016
Lynette Marie Blackburn - Director
Appointment date: 12 Jun 1997
Address: Havelock North, 4180 New Zealand
Address used since 22 Apr 2016
Brent Martin Stanton - Director (Inactive)
Appointment date: 03 May 1994
Termination date: 12 Jun 1997
Address: Havelock North,
Address used since 03 May 1994
Faye Letitia Stanton - Director (Inactive)
Appointment date: 03 May 1994
Termination date: 12 Jun 1997
Address: Havelock North,
Address used since 03 May 1994
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street