Bladon Holdings Limited was incorporated on 06 Jun 1991 and issued an NZBN of 9429039097033. The registered LTD company has been supervised by 5 directors: Christopher Ian Haynes - an active director whose contract began on 26 May 2022,
Fiona Karen Webb - an active director whose contract began on 27 Mar 2023,
Gregory Ian Reid - an inactive director whose contract began on 30 May 2018 and was terminated on 27 Mar 2023,
Ian Leslie Haynes - an inactive director whose contract began on 06 Jun 1991 and was terminated on 26 May 2022,
Dugald Roderick Macdonald - an inactive director whose contract began on 06 Jun 1991 and was terminated on 10 Apr 2018.
According to our information (last updated on 17 Jan 2025), this company registered 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Up to 19 Sep 2019, Bladon Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 10000 shares are allocated to 5 groups (9 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Ornus Holdings Limited (an entity) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
Cranbrook Holdings Limited - located at Remuera, Auckland.
The 3rd share allocation (2500 shares, 25%) belongs to 4 entities, namely:
Webb, Fiona Karen, located at 93 Kerikeri Road, Kerikeri (an individual),
Reid, Gregory Ian, located at 93 Kerikeri Road, Kerikeri (an individual),
Mcbrearty, Dennis John, located at Kerikeri, Kerikeri (an individual).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Oct 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 10 Sep 2013 to 02 Oct 2014
Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Physical address used from 10 Sep 2008 to 10 Sep 2013
Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Registered address used from 10 Sep 2008 to 10 Sep 2013
Address: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland
Registered & physical address used from 07 Oct 2005 to 10 Sep 2008
Address: 369 Queen Street, Auckland
Registered address used from 10 Sep 1998 to 07 Oct 2005
Address: 369 Queen Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 6th Floor, 369 Queen Street, Auckland
Physical address used from 01 Jul 1997 to 07 Oct 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Ornus Holdings Limited Shareholder NZBN: 9429039121646 |
Remuera Auckland 1050 New Zealand |
18 Aug 2023 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Cranbrook Holdings Limited Shareholder NZBN: 9429039030016 |
Remuera Auckland 1050 New Zealand |
18 Aug 2023 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Webb, Fiona Karen |
93 Kerikeri Road Kerikeri 0230 New Zealand |
07 Sep 2018 - |
Individual | Reid, Gregory Ian |
93 Kerikeri Road Kerikeri 0230 New Zealand |
07 Sep 2018 - |
Individual | Mcbrearty, Dennis John |
Kerikeri Kerikeri 0230 New Zealand |
28 Aug 2014 - |
Director | Reid, Gregory Ian |
93 Kerikeri Road Kerikeri 0230 New Zealand |
07 Sep 2018 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Webb, Fiona Karen |
93 Kerikeri Road Kerikeri 0230 New Zealand |
07 Sep 2018 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Individual | Reid, Gregory Ian |
93 Kerikeri Road Kerikeri 0230 New Zealand |
07 Sep 2018 - |
Director | Reid, Gregory Ian |
93 Kerikeri Road Kerikeri 0230 New Zealand |
07 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Dugald Roderick |
Kerikeri Kerikeri 0230 New Zealand |
06 Jun 1991 - 07 Sep 2018 |
Individual | Bassett, Samuel Michael William |
Parnell Auckland 1052 New Zealand |
08 Sep 2016 - 18 Aug 2023 |
Individual | Macdonald, Dugald Roderick |
Kerikeri Kerikeri 0230 New Zealand |
06 Jun 1991 - 07 Sep 2018 |
Individual | Haynes, Wendy Elaine |
Remuera Auckland 1050 New Zealand |
06 Jun 1991 - 18 Aug 2023 |
Individual | Bassett, Samuel Michael William |
Parnell Auckland 1052 New Zealand |
08 Sep 2016 - 18 Aug 2023 |
Individual | Bassett, Samuel Michael William |
Parnell Auckland 1052 New Zealand |
08 Sep 2016 - 18 Aug 2023 |
Individual | Ellis, Michael John Ferrier |
Maraetai Auckland 2018 New Zealand |
06 Jun 1991 - 08 Sep 2016 |
Individual | Macdonald, Carol Marjorie Kathleen |
Kerikeri Kerikeri 0230 New Zealand |
06 Jun 1991 - 28 Aug 2014 |
Individual | Ellis, Michael John Ferrier |
Maraetai Auckland 2018 New Zealand |
06 Jun 1991 - 08 Sep 2016 |
Individual | Haynes, Ian Leslie |
Remuera Auckland 1050 New Zealand |
06 Jun 1991 - 23 May 2022 |
Christopher Ian Haynes - Director
Appointment date: 26 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2022
Fiona Karen Webb - Director
Appointment date: 27 Mar 2023
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 27 Mar 2023
Gregory Ian Reid - Director (Inactive)
Appointment date: 30 May 2018
Termination date: 27 Mar 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 28 Oct 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 May 2018
Ian Leslie Haynes - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 26 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Sep 2015
Dugald Roderick Macdonald - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 10 Apr 2018
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 22 Jul 2014
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2
Wilson Partners (grochowicz) Trustees Limited
Floor 1, 103 Carlton Gore Road