Shortcuts

Stuart Bloxham Builder Limited

Type: NZ Limited Company (Ltd)
9429039335753
NZBN
430647
Company Number
Registered
Company Status
Current address
163 Scott Street
Waverley
Dunedin 9013
New Zealand
Physical & registered & service address used since 01 Jul 1997
C/- Cook North & Wong Ltd
Savoy Building 10 Moray Place
Dunedin
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Jul 2001

Stuart Bloxham Builder Limited, a registered company, was incorporated on 26 Apr 1989. 9429039335753 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Margaret Louise Bloxham - an active director whose contract began on 26 Apr 1989,
Stuart Ross Bloxham - an active director whose contract began on 26 Apr 1989.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: an address for share register at C/- Cook North & Wong Ltd, Savoy Building 10 Moray Place, Dunedin (category: other, shareregister).
More names for the company, as we managed to find at BizDb, included: from 26 Apr 1989 to 25 Mar 1999 they were named Refreshment Machine Services Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 25 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Bloxham, Stuart Ross Waverley
Dunedin
Shares Allocation #2 Number of Shares: 5000
Individual Bloxham, Margaret Louise Waverley
Dunedin
Directors

Margaret Louise Bloxham - Director

Appointment date: 26 Apr 1989

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 26 Apr 1989


Stuart Ross Bloxham - Director

Appointment date: 26 Apr 1989

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 26 Apr 1989