Bullick Blackmore Limited, a registered company, was launched on 13 Aug 1935. 9429040968865 is the number it was issued. This company has been run by 7 directors: Richard John Mcleod - an active director whose contract started on 13 Aug 1935,
Richard John Mcleod - an active director whose contract started on 13 Aug 1935,
Gillian Sheila Mcleod - an active director whose contract started on 06 Dec 2013,
Alexander Gregory Mcleod - an inactive director whose contract started on 13 Aug 1935 and was terminated on 04 Dec 2013,
Alexander Gregory Mcleod - an inactive director whose contract started on 13 Aug 1935 and was terminated on 04 Dec 2013.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 201 Queen Street, Masterton, 5810 (type: registered, physical).
Bullick Blackmore Limited had been using Level 1, 16 Perry Street, Masterton as their registered address up to 26 Aug 2021.
A total of 5000 shares are allotted to 7 shareholders (3 groups). The first group consists of 1 share (0.02%) held by 2 entities. Next we have the second group which consists of 4 shareholders in control of 4998 shares (99.96%). Lastly we have the third share allocation (1 share 0.02%) made up of 1 entity.
Previous addresses
Address: Level 1, 16 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 08 May 2018 to 26 Aug 2021
Address: Office 1, 89 Chapel Street, Masterton New Zealand
Physical & registered address used from 16 Dec 2005 to 08 May 2018
Address: Level 2, Departmental Building, Chapel Street, Masterton
Physical address used from 23 May 1997 to 16 Dec 2005
Address: 38 Bannister Street, Masterton
Registered address used from 10 Mar 1993 to 16 Dec 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcleod, Richard John |
Lansdowne Masterton 5810 New Zealand |
13 Aug 1935 - |
Individual | Richard John Mcleod |
Lansdowne Masterton 5810 New Zealand |
13 Aug 1935 - |
Shares Allocation #2 Number of Shares: 4998 | |||
Individual | Mcleod, Richard John |
Lansdowne Masterton 5810 New Zealand |
13 Aug 1935 - |
Individual | Eastwood, Gerard Bruce |
Lansdowne Masterton 5810 New Zealand |
04 Dec 2013 - |
Individual | Mcleod, Gillian Sheila |
Lansdowne Masterton 5810 New Zealand |
04 Dec 2013 - |
Individual | Richard John Mcleod |
Lansdowne Masterton 5810 New Zealand |
13 Aug 1935 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcleod, Gillian Sheila |
Lansdowne Masterton 5810 New Zealand |
04 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Alexander Gregory |
Greytown New Zealand |
13 Aug 1935 - 04 Dec 2013 |
Entity | Alex Mcleod Limited Shareholder NZBN: 9429040954776 Company Number: 7479 |
13 Aug 1935 - 04 Dec 2013 | |
Entity | Alex Mcleod Limited Shareholder NZBN: 9429040954776 Company Number: 7479 |
13 Aug 1935 - 04 Dec 2013 | |
Entity | Alex Mcleod Limited Shareholder NZBN: 9429040954776 Company Number: 7479 |
13 Aug 1935 - 04 Dec 2013 | |
Individual | Alexander Gregory Mcleod |
Greytown New Zealand |
13 Aug 1935 - 04 Dec 2013 |
Richard John Mcleod - Director
Appointment date: 13 Aug 1935
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 29 Apr 2010
Richard John Mcleod - Director
Appointment date: 13 Aug 1935
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 29 Apr 2010
Gillian Sheila Mcleod - Director
Appointment date: 06 Dec 2013
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 06 Dec 2013
Alexander Gregory Mcleod - Director (Inactive)
Appointment date: 13 Aug 1935
Termination date: 04 Dec 2013
Address: Greytown, Greytown, 5712 New Zealand
Address used since 29 Apr 2010
Alexander Gregory Mcleod - Director (Inactive)
Appointment date: 13 Aug 1935
Termination date: 04 Dec 2013
Address: Greytown, Greytown, 5712 New Zealand
Address used since 29 Apr 2010
Alexander Mckenzie Mcleod - Director (Inactive)
Appointment date: 13 Aug 1935
Termination date: 20 Apr 2001
Address: Greytown,
Address used since 13 Aug 1935
Alexander Mckenzie Mcleod - Director (Inactive)
Appointment date: 13 Aug 1935
Termination date: 20 Apr 2001
Address: Greytown,
Address used since 13 Aug 1935
Wairarapa Free Budget Advisory Service Incorporated
Corner Of Jackson And Chapel Streets
Hamill Realty Limited
91-99 Chapel Street
Wairarapa Property Investors Association Incorporated
Harcourts Building
Wairarapa Tennis Association Incorporated
Wairarapa Sports House
Neils Kuripuni Autos 2011 Limited
84 Chapel Street
Mgm Brokers Limited
107 Chapel Street