Blanchard International Group New Zealand Limited, a registered company, was registered on 14 Aug 1989. 9429039301000 is the New Zealand Business Number it was issued. "Social and interpersonal skill training" (ANZSIC P821940) is how the company is categorised. This company has been run by 10 directors: David Ross Cordery - an active director whose contract began on 15 Jan 2015,
Robert James Bryce - an active director whose contract began on 06 Dec 2019,
Malcolm Kenneth Sutherland - an inactive director whose contract began on 26 Jun 1992 and was terminated on 21 Sep 2020,
Bridget Veronica Sutherland - an inactive director whose contract began on 01 Jan 2001 and was terminated on 06 Dec 2019,
Richard Grant Simpson - an inactive director whose contract began on 26 Jun 1992 and was terminated on 15 Jan 2015.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 35 Colmar Road, Mellons Bay, Auckland, 2014 (types include: postal, office).
Blanchard International Group New Zealand Limited had been using 424 Upland Road, Rd 2, New Plymouth as their physical address up to 20 Jul 2020.
Old names used by this company, as we found at BizDb, included: from 17 Jun 1997 to 10 Jul 2000 they were called Blanchard Training & Development (Nz) Limited, from 14 Aug 1989 to 17 Jun 1997 they were called Spicers Management Services Limited.
A total of 24000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 18000 shares (75 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6000 shares (25 per cent).
Principal place of activity
35 Colmar Road, Mellons Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 424 Upland Road, Rd 2, New Plymouth, 4372 New Zealand
Physical & registered address used from 11 Sep 2014 to 20 Jul 2020
Address #2: L15, 215 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 16 Apr 2014 to 11 Sep 2014
Address #3: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 21 Feb 2013 to 16 Apr 2014
Address #4: Grant Thornton, Level 13, 80 The Terrace, Wellington New Zealand
Registered & physical address used from 06 Nov 2000 to 21 Feb 2013
Address #5: 89 Courtenay Place, Wellington
Registered & physical address used from 06 Nov 2000 to 06 Nov 2000
Basic Financial info
Total number of Shares: 24000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Individual | Bryce, Robert |
Mellons Bay Auckland 2014 New Zealand |
06 Dec 2019 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Cordery, David Ross |
Whangamata Whangamata 3620 New Zealand |
15 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Richard Grant |
Thorndon Wellington 6011 New Zealand |
14 Aug 1989 - 28 Feb 2017 |
Individual | Gibbs, Joan |
Carterton Wairarapa New Zealand |
14 Aug 1989 - 15 Jan 2015 |
Individual | Bedggood, Brian Ernest |
Laingholm Auckland |
14 Aug 1989 - 18 Jul 2005 |
Individual | Sutherland, Bridget |
Rd 2 New Plymouth 4372 New Zealand |
14 Aug 1989 - 06 Dec 2019 |
Individual | Sutherland, Malcolm Kenneth |
Rd 2 New Plymouth 4372 New Zealand |
14 Aug 1989 - 21 Sep 2020 |
Individual | Sutherland, Malcolm Kenneth |
Rd 2 New Plymouth 4372 New Zealand |
14 Aug 1989 - 21 Sep 2020 |
Individual | De Seriere, Jo |
Sumner Christchurch |
03 Aug 2004 - 08 Jun 2007 |
Individual | Kenny, Tom |
Torbay Auckland |
14 Aug 1989 - 08 Jun 2007 |
David Ross Cordery - Director
Appointment date: 15 Jan 2015
Address: Waihi, Waihi, 3610 New Zealand
Address used since 19 Jul 2022
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 15 Jan 2015
Robert James Bryce - Director
Appointment date: 06 Dec 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 06 Dec 2019
Malcolm Kenneth Sutherland - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 21 Sep 2020
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 29 Jun 2009
Bridget Veronica Sutherland - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 06 Dec 2019
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 29 Jun 2009
Richard Grant Simpson - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 15 Jan 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 14 Mar 2014
Lynne Marie Howard - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 02 Sep 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Sep 2010
Brian Ernest Bedggood - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 31 Jul 2006
Address: Laingholm, Auckland,
Address used since 01 Jan 2001
David Ferguson - Director (Inactive)
Appointment date: 14 Jul 1998
Termination date: 20 Nov 2000
Address: 60 Courtenay Place, Wellington,
Address used since 14 Jul 1998
Michael Stewart Gaunt - Director (Inactive)
Appointment date: 02 Jun 1995
Termination date: 31 May 1998
Address: Greenhithe, Auckland,
Address used since 02 Jun 1995
Morgan D'arcey Pierse - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 14 Dec 1994
Address: Wellington,
Address used since 26 Jun 1992
Classic Furniture Finishers Limited
375 Upland Road
Rolfe Farms Limited
311 Upland Road
Ahi Ka Partners Limited
14 Ruapehu St
Heal Limited
383 Karakariki Road
Jg Consulting Limited
812 Kihikihi Road
Key Life Concepts Limited
152 Cornfoot St
Piton Nz Limited
85a Anzac Parade
Whakawhanake Limited
142 Guyton Street