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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Horoeka Limited Shareholder NZBN: 9429030365032 |
Auckland 1010 New Zealand |
06 Mar 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Knox, Robert John |
Remuera Auckland New Zealand |
30 Mar 2004 - 06 Mar 2013 |
| Individual | Ballard, David |
Rd 2 Manurewa, Auckland New Zealand |
30 Mar 2004 - 03 Mar 2016 |
Ultimate Holding Company
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
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