Shortcuts

Blindworks Limited

Type: NZ Limited Company (Ltd)
9429039986740
NZBN
230295
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 19 Mar 2013
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical address used since 23 Apr 2013

Blindworks Limited, a registered company, was incorporated on 12 Dec 1983. 9429039986740 is the number it was issued. The company has been supervised by 6 directors: Craig Walter Fowler - an active director whose contract started on 29 Feb 2012,
Joanna Lee Mcgrath - an active director whose contract started on 29 Feb 2012,
Scott Kevin Mcgrath - an active director whose contract started on 12 May 2016,
Erin Kate Fowler - an active director whose contract started on 12 May 2016,
Leslee Robyn Porteous - an inactive director whose contract started on 12 Dec 1983 and was terminated on 12 May 2016.
Last updated on 09 Sep 2022, our database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: physical, registered).
Blindworks Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 19 Mar 2013.
Former names for this company, as we managed to find at BizDb, included: from 16 Apr 1996 to 30 Apr 2018 they were named Ven Lu Ree Blind Services Limited, from 12 Dec 1983 to 16 Apr 1996 they were named G A and L R Porteous Limited.
A total of 5000 shares are issued to 6 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Jun 2012 to 19 Mar 2013

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 26 Jun 2012 to 23 Apr 2013

Address #3: 9 Burford Place, Howick New Zealand

Registered & physical address used from 24 Jul 2003 to 26 Jun 2012

Address #4: 46 Vivian Wilson Drive, Bucklands Beach, Auckland

Physical address used from 30 Jun 1997 to 24 Jul 2003

Address #5: 46 Vivian Wilson Drive, Bucklands Beach

Registered address used from 30 Jun 1997 to 24 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 02 May 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Dlt (2021) 5 Limited
Shareholder NZBN: 9429049494679
Albany
Auckland
0632
New Zealand
Individual Scott Kevin Mcgrath Beachlands
Auckland
2018
New Zealand
Individual Joanna Lee Mcgrath Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Dlt (2021) 5 Limited
Shareholder NZBN: 9429049494679
Albany
Auckland
0632
New Zealand
Individual Erin Kate Fowler Half Moon Bay
Auckland
2012
New Zealand
Individual Craig Walter Fowler Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gary Alan Porteous Stanmore Bay
Whangaparoa

New Zealand
Individual Leslee Robyn Porteous Stanmore Bay
Whangaparoa

New Zealand
Individual Leslee Robyn Porteous Stanmore Bay
Whangaparoa

New Zealand
Individual Jennifer Edith Rowsell Howick
Entity Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Entity Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Individual Gary Alan Porteous Stanmore Bay
Whangaparoa

New Zealand
Directors

Craig Walter Fowler - Director

Appointment date: 29 Feb 2012

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 29 Feb 2012


Joanna Lee Mcgrath - Director

Appointment date: 29 Feb 2012

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 29 Feb 2012


Scott Kevin Mcgrath - Director

Appointment date: 12 May 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 12 May 2016


Erin Kate Fowler - Director

Appointment date: 12 May 2016

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 12 May 2016


Leslee Robyn Porteous - Director (Inactive)

Appointment date: 12 Dec 1983

Termination date: 12 May 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Apr 2010


Gary Alan Porteous - Director (Inactive)

Appointment date: 12 Dec 1983

Termination date: 12 May 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Apr 2010

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road