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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Bml Holdings 2021 Limited Shareholder NZBN: 9429050127207 |
Grey Lynn Auckland 1021 New Zealand |
25 Jan 2022 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Poole, Richard Graham |
Glen Eden Auckland 0602 New Zealand |
02 Oct 2019 - |
Shares Allocation #3 Number of Shares: 519 | |||
Individual | Poole, Desmond Graham |
Waiatarua Auckland New Zealand |
27 May 2004 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Henderson, Dorothy Linda |
Taheke New Zealand |
27 May 2004 - |
Shares Allocation #5 Number of Shares: 43 | |||
Individual | Anderson, Barry Lloyd |
Rarangi Rd3, Blenheim New Zealand |
27 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poole, David Errol |
Torbay Auckland |
27 May 2004 - 16 Dec 2005 |
Entity | Blow Moulders Limited Shareholder NZBN: 9429040665290 Company Number: 65935 |
03 Nov 2021 - 25 Jan 2022 | |
Individual | Poole, Catherine Lina Gray |
Glen Eden Auckland New Zealand |
01 Jun 2005 - 01 Jun 2021 |
Individual | Poole, Daniel Colin |
Titirangi Auckland 0604 New Zealand |
01 Jun 2005 - 03 Nov 2021 |
Entity | Blow Moulders Limited Shareholder NZBN: 9429040665290 Company Number: 65935 |
Grey Lynn Auckland 1021 New Zealand |
03 Nov 2021 - 25 Jan 2022 |
Individual | Poole, Daniel Colin |
Titirangi Auckland 0604 New Zealand |
01 Jun 2005 - 03 Nov 2021 |
Individual | Leek, T L |
Swanson |
27 May 2004 - 27 May 2004 |
Individual | Poole, Colin Ross |
Glen Eden Auckland |
27 May 2004 - 27 May 2004 |
Individual | Leek, Jason |
Glen Eden Auckland 0602 New Zealand |
27 May 2004 - 02 Oct 2019 |
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
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