Shortcuts

National Bloodstock Corporation (1991) Limited

Type: NZ Limited Company (Ltd)
9429039108906
NZBN
507097
Company Number
Registered
Company Status
Current address
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Registered address used since 04 Aug 2011
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Jul 2014
7 Tobin Street
Pukekohe 2120
New Zealand
Physical & service address used since 25 Aug 2017

National Bloodstock Corporation (1991) Limited, a registered company, was launched on 26 Apr 1991. 9429039108906 is the NZBN it was issued. This company has been managed by 6 directors: Rodney Ivor John Stewart - an active director whose contract started on 01 Jul 2009,
Hermione Olsen - an inactive director whose contract started on 12 Sep 2005 and was terminated on 01 Jul 2009,
David William Phillips - an inactive director whose contract started on 05 Mar 1993 and was terminated on 13 Sep 2005,
Philip John Sumner - an inactive director whose contract started on 05 Mar 1993 and was terminated on 11 Apr 1997,
Graeme Roy Henley - an inactive director whose contract started on 22 Oct 1991 and was terminated on 31 Aug 1992.
Last updated on 16 May 2025, our data contains detailed information about 1 address: 7 Tobin Street, Pukekohe, 2120 (category: physical, service).
National Bloodstock Corporation (1991) Limited had been using 7 Tobin Street, Pukekohe as their physical address up until 25 Aug 2017.
Previous aliases for the company, as we established at BizDb, included: from 26 Apr 1991 to 03 Oct 1991 they were called Hardwall Holdings Limited.
A total of 974001 shares are allotted to 2 shareholders (2 groups). The first group includes 974000 shares (100 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address #1: 7 Tobin Street, Pukekohe, 2120 New Zealand

Physical address used from 31 Jul 2014 to 25 Aug 2017

Address #2: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand

Physical address used from 04 Aug 2011 to 31 Jul 2014

Address #3: 219 State Highway 2, R D 1, Pokeno 2471 New Zealand

Registered address used from 23 Jun 2010 to 04 Aug 2011

Address #4: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe 2120 New Zealand

Physical address used from 23 Jun 2010 to 04 Aug 2011

Address #5: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe

Physical address used from 08 Jul 2002 to 23 Jun 2010

Address #6: National Bloodstock Corp (1991) Ltd, State Highway 2, Pokeno

Registered address used from 07 Sep 2001 to 23 Jun 2010

Address #7: C/- Logical Accounting Ltd, 119 George Street, Tuakau

Physical address used from 01 Jan 2001 to 01 Jan 2001

Address #8: National Bloodstock Corp (1991) Ltd, State Highway 2, Pokeno

Physical address used from 01 Jan 2001 to 01 Jan 2001

Address #9: 119 George Street, Tuakau

Physical address used from 01 Jan 2001 to 08 Jul 2002

Address #10: Linwood Road, Rd, Papakura, Auckland

Registered address used from 24 Jul 1992 to 07 Sep 2001

Address #11: 76 Anzac Avenue, Auckland

Registered address used from 05 Jul 1991 to 24 Jul 1992

Financial Data

Basic Financial info

Total number of Shares: 974001

Annual return filing month: July

Annual return last filed: 14 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 974000
Entity (NZ Limited Company) Pacer New Zealand Limited
Shareholder NZBN: 9429039018380
Rd 1
Pokeno
2471
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Internet Finance Limited
Shareholder NZBN: 9429039637727
Rd 1
Pokeno
2471
New Zealand

Ultimate Holding Company

Pacer New Zealand Limited
Name
Ltd
Type
536021
Ultimate Holding Company Number
NZ
Country of origin
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Address
Directors

Rodney Ivor John Stewart - Director

Appointment date: 01 Jul 2009

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 Jun 2010


Hermione Olsen - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 01 Jul 2009

Address: Pokeno 1872,

Address used since 12 Sep 2005


David William Phillips - Director (Inactive)

Appointment date: 05 Mar 1993

Termination date: 13 Sep 2005

Address: Pokeno,

Address used since 05 Mar 1993


Philip John Sumner - Director (Inactive)

Appointment date: 05 Mar 1993

Termination date: 11 Apr 1997

Address: Hillsborough, Auckland,

Address used since 05 Mar 1993


Graeme Roy Henley - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 31 Aug 1992

Address: Onehunga, Auckland,

Address used since 22 Oct 1991


Phillip John Niall - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 29 May 1992

Address: R.d.4, Pukekohe,

Address used since 22 Oct 1991

Nearby companies

Pkc Limited
7 Tobin Street

Counties Painters Limited
7 Tobin Street

Bonanza Bar Takeaways Limited
7 Tobin Street

Calfa New Zealand Limited
7 Tobin Street

Pacer New Zealand Limited
7 Tobin Street

Pacer Kerridge Cinemas Limited
7 Tobin Street