Shortcuts

Blow Moulders Limited

Type: NZ Limited Company (Ltd)
9429040665290
NZBN
65935
Company Number
Registered
Company Status
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2013

Blow Moulders Limited, a registered company, was started on 19 Feb 1964. 9429040665290 is the business number it was issued. The company has been supervised by 5 directors: Desmond Graham Poole - an active director whose contract started on 27 Nov 1991,
Jason Leek - an inactive director whose contract started on 04 Apr 2001 and was terminated on 21 Nov 2012,
David Errol Poole - an inactive director whose contract started on 29 Aug 1993 and was terminated on 28 Oct 2005,
Colin Ross Poole - an inactive director whose contract started on 27 Nov 1991 and was terminated on 01 Mar 2005,
Raymond Errol Poole - an inactive director whose contract started on 27 Nov 1991 and was terminated on 11 Mar 1993.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Blow Moulders Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their registered address until 10 Oct 2013.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group consists of 400 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 8 shares (0.8%). Finally there is the 3rd share allotment (519 shares 51.9%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Registered & physical address used from 24 May 2010 to 10 Oct 2013

Address: 12 Maidstone Street, Grey Lynn, Auckland

Physical address used from 04 Oct 1999 to 04 Oct 1999

Address: 12 Maidstone Street, Grey Lynn

Registered address used from 04 Oct 1999 to 24 May 2010

Address: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn , Auckland

Physical address used from 04 Oct 1999 to 24 May 2010

Address: 8 Rangawai Road, Titirangi

Registered address used from 18 Oct 1993 to 04 Oct 1999

Address: 8 Rangawai Road, Titirangi, Eden Terrace, Auckland

Registered address used from 29 Mar 1993 to 18 Oct 1993

Address: Suite5, 1st Floor, Renault House, 22 New North Road, Eden Terrace, Auckland

Registered address used from 29 Mar 1993 to 29 Mar 1993

Address: 208 West Coast Rd, Glen Eden

Registered address used from 28 Aug 1991 to 29 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Bml Holdings 2021 Limited
Shareholder NZBN: 9429050127207
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Poole, Richard Graham Glen Eden
Auckland
0602
New Zealand
Shares Allocation #3 Number of Shares: 519
Individual Poole, Desmond Graham Waiatarua
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Henderson, Dorothy Linda Taheke

New Zealand
Shares Allocation #5 Number of Shares: 43
Individual Anderson, Barry Lloyd Rarangi
Rd3, Blenheim

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poole, David Errol Torbay
Auckland
Entity Blow Moulders Limited
Shareholder NZBN: 9429040665290
Company Number: 65935
Individual Poole, Catherine Lina Gray Glen Eden
Auckland

New Zealand
Individual Poole, Daniel Colin Titirangi
Auckland
0604
New Zealand
Entity Blow Moulders Limited
Shareholder NZBN: 9429040665290
Company Number: 65935
Grey Lynn
Auckland
1021
New Zealand
Individual Poole, Daniel Colin Titirangi
Auckland
0604
New Zealand
Individual Leek, T L Swanson
Individual Poole, Colin Ross Glen Eden
Auckland
Individual Leek, Jason Glen Eden
Auckland
0602
New Zealand
Directors

Desmond Graham Poole - Director

Appointment date: 27 Nov 1991

Address: Henderson Valley, Waitakere, 0612 New Zealand

Address used since 17 May 2010


Jason Leek - Director (Inactive)

Appointment date: 04 Apr 2001

Termination date: 21 Nov 2012

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 10 May 2012


David Errol Poole - Director (Inactive)

Appointment date: 29 Aug 1993

Termination date: 28 Oct 2005

Address: Torbay, Auckland,

Address used since 27 May 2004


Colin Ross Poole - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 01 Mar 2005

Address: Glen Eden, Auckland,

Address used since 27 Nov 1991


Raymond Errol Poole - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 11 Mar 1993

Address: Matakatia, Whangaparaoa,

Address used since 27 Nov 1991

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Camelspace (wlg) Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road