Shortcuts

New Zealand Bloom Limited

Type: NZ Limited Company (Ltd)
9429038966989
NZBN
552163
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Dec 2016

New Zealand Bloom Limited, a registered company, was registered on 07 Jul 1992. 9429038966989 is the NZBN it was issued. This company has been supervised by 5 directors: David Ballard - an active director whose contract began on 25 Aug 2000,
Catherine Margaret Ballard - an inactive director whose contract began on 07 Jul 1992 and was terminated on 25 Aug 2000,
Roger John Ballard - an inactive director whose contract began on 07 Jul 1992 and was terminated on 25 Aug 2000,
John Christopher Rogers - an inactive director whose contract began on 07 Jul 1992 and was terminated on 30 Apr 1995,
Marie Denise Rogers - an inactive director whose contract began on 07 Jul 1992 and was terminated on 30 Apr 1995.
Last updated on 11 May 2025, BizDb's data contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: registered, physical).
New Zealand Bloom Limited had been using Bdo Auckland, Level 8, 120 Albert Street, Auckland as their physical address until 19 Dec 2016.
A single entity owns all company shares (exactly 1000 shares) - Horoeka Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 08 Mar 2010 to 19 Dec 2016

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 16 Apr 2005 to 08 Mar 2010

Address: C/- B D O Auckland, 13th Floor, Quay Tower, 29 Customs St West, Auckland

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address: B.d.o. Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 04 Sep 2001 to 16 Apr 2005

Address: C/- B D O Auckland, 13th Floor, Quay Tower, Customs St West, Auckland

Registered address used from 04 Sep 2001 to 16 Apr 2005

Address: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs St West, Auckland

Physical address used from 05 Apr 2001 to 04 Sep 2001

Address: De Lautour & Co, 4th Floor, Caltex House, 7/9 Fanshaw Street, Auckland

Registered address used from 29 Mar 1999 to 04 Sep 2001

Address: De Lautour & Co, 4th Floor, Caltex House, 7/9 Fanshawe Street, Auckland

Physical address used from 29 Mar 1999 to 05 Apr 2001

Address: De Lautour & Co, 69 Fanshawe St, Freemans Bay, Auckland

Registered address used from 11 Apr 1998 to 29 Mar 1999

Address: De Lautour & Co, Chartered Accountants, 69 Fanshawe Street, Freemans Bay, Auckland

Physical address used from 11 Apr 1998 to 29 Mar 1999

Address: Mclennans Road, Whakapara

Physical address used from 11 Apr 1997 to 11 Apr 1998

Address: 25 Birdling Close, Richmond

Registered address used from 12 Jun 1996 to 11 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Horoeka Limited
Shareholder NZBN: 9429030365032
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knox, Robert John Remuera
Auckland

New Zealand
Individual Ballard, David Rd 2
Manurewa, Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Horoeka Limited
Name
Ltd
Type
4253758
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Address
Directors

David Ballard - Director

Appointment date: 25 Aug 2000

Address: Rd 2, Manurewa, 2576 New Zealand

Address used since 03 Mar 2016


Catherine Margaret Ballard - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 25 Aug 2000

Address: Whakapara, Whangarei,

Address used since 07 Jul 1992


Roger John Ballard - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 25 Aug 2000

Address: Whakapara, Whangarei,

Address used since 07 Jul 1992


John Christopher Rogers - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 30 Apr 1995

Address: Richmond, Nelson,

Address used since 07 Jul 1992


Marie Denise Rogers - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 30 Apr 1995

Address: Richmond, Nelson,

Address used since 07 Jul 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street