Blackwell Holdings Limited, a registered company, was registered on 04 Oct 1990. 9429039195708 is the NZ business identifier it was issued. This company has been run by 4 directors: June Christine Bagley - an active director whose contract started on 25 Nov 1991,
Kenneth Edgar Bagley - an active director whose contract started on 25 Nov 1991,
Allan John Paul Bryson - an inactive director whose contract started on 25 Nov 1991 and was terminated on 16 Nov 1998,
Trevor John Mason - an inactive director whose contract started on 25 Nov 1991 and was terminated on 02 Nov 1998.
Updated on 31 May 2025, our data contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Blackwell Holdings Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address up to 02 Dec 2019.
A total of 200000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 190000 shares (95%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 5000 shares (2.5%). Lastly the third share allocation (5000 shares 2.5%) made up of 1 entity.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Nov 2016 to 02 Dec 2019
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 30 Oct 2013 to 15 Nov 2016
Address: 505 Princes Street, Dunedin New Zealand
Registered address used from 21 Nov 1997 to 30 Oct 2013
Address: C/- Deloitte Touche Tohmatsu, Level 8 Otago House, 481 Moray Place, Dunedin
Registered address used from 21 Nov 1997 to 21 Nov 1997
Address: 505 Princes Street, Dunedin New Zealand
Physical address used from 21 Feb 1992 to 30 Oct 2013
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: C/- Anderson Lloyd, Level 9, Wilson Neill House, Dunedin
Registered address used from 06 Jun 1991 to 21 Nov 1997
Basic Financial info
Total number of Shares: 200000
Annual return filing month: November
Annual return last filed: 17 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 190000 | |||
| Entity (NZ Limited Company) | Mcc Nominees 2024 Limited Shareholder NZBN: 9429051900441 |
Dunedin Central Dunedin 9016 New Zealand |
04 Jun 2024 - |
| Individual | Bagley, Kenneth Edgar |
Wanaka Wanaka 9382 New Zealand |
04 Oct 1990 - |
| Individual | Bagley, June Christine |
Wanaka Wanaka 9382 New Zealand |
04 Oct 1990 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Bagley, Kenneth Edgar |
Wanaka Wanaka 9382 New Zealand |
04 Oct 1990 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Bagley, June Christine |
Wanaka Wanaka 9382 New Zealand |
04 Oct 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'donnell, Barry Vernon |
Rd 1 Port Chalmers 9081 New Zealand |
04 Oct 1990 - 04 Jun 2024 |
June Christine Bagley - Director
Appointment date: 25 Nov 1991
Address: Wanaka, Wanaka, 9382 New Zealand
Address used since 13 Nov 2015
Kenneth Edgar Bagley - Director
Appointment date: 25 Nov 1991
Address: Wanaka, Wanaka, 9382 New Zealand
Address used since 13 Nov 2015
Allan John Paul Bryson - Director (Inactive)
Appointment date: 25 Nov 1991
Termination date: 16 Nov 1998
Address: Dunedin,
Address used since 25 Nov 1991
Trevor John Mason - Director (Inactive)
Appointment date: 25 Nov 1991
Termination date: 02 Nov 1998
Address: St Kilda, Dunedin,
Address used since 25 Nov 1991
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street