Blb Trustees (Mark Jordan) Limited was launched on 26 Feb 2015 and issued an NZ business identifier of 9429041629109. This registered LTD company has been supervised by 5 directors: Mark Alan Jordan - an active director whose contract began on 28 Aug 2018,
Jessica Frances Jordan - an active director whose contract began on 16 Jul 2021,
Lauresa Marlene Drayson - an active director whose contract began on 07 May 2024,
Gregory Patrick Jordan - an inactive director whose contract began on 28 Aug 2018 and was terminated on 16 Jul 2021,
Brian Lawrence Bramwell - an inactive director whose contract began on 26 Feb 2015 and was terminated on 28 Aug 2018.
According to BizDb's data (updated on 21 May 2025), this company registered 1 address: 97 Edgecumbe Road, Tauranga, 3110 (type: registered, registered).
Up to 29 Nov 2022, Blb Trustees (Mark Jordan) Limited had been using 8 Stanhope Road, Mount Wellington, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Jordan, Jessica Frances (a director) located at Glendowie, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Jordan, Mark Alan - located at Glendowie, Auckland. Blb Trustees (Mark Jordan) Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: 8 Stanhope Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 01 Oct 2018 to 29 Nov 2022
Address #2: 25 Picton Street, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 26 Feb 2015 to 01 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Jordan, Jessica Frances |
Glendowie Auckland 1071 New Zealand |
07 May 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Jordan, Mark Alan |
Glendowie Auckland 1071 New Zealand |
07 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Farnon, Peter Edward |
Remuera Auckland 1050 New Zealand |
09 Dec 2020 - 07 May 2024 |
| Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
26 Feb 2015 - 09 Dec 2020 |
Mark Alan Jordan - Director
Appointment date: 28 Aug 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Nov 2022
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 28 Aug 2018
Jessica Frances Jordan - Director
Appointment date: 16 Jul 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Nov 2022
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 16 Jul 2021
Lauresa Marlene Drayson - Director
Appointment date: 07 May 2024
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 07 May 2024
Gregory Patrick Jordan - Director (Inactive)
Appointment date: 28 Aug 2018
Termination date: 16 Jul 2021
Address: Takanini, Takanini, 2105 New Zealand
Address used since 28 Aug 2018
Brian Lawrence Bramwell - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 28 Aug 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 11 Nov 2016
Thorpe Enterprises (2007) Limited
25 Picton Street
Vincent Street Limited
27 Picton Street
Lucy Investments Limited
27 Picton Street
E.k Barista Limited
27 Picton Street
Wilson-potter Investment Limited
Suite2, 29 Picton Street
Cjm Trustee Limited
Suite 2
Blb Trustees (yew Tree) Limited
25 Picton Street
Envisaged Futures Limited
Suite 2, 29a Picton Street
Galvan Holdings Trustee Limited
Flat 1
Millennium Trustees (2002) Limited
Kelly Flavell
R Konrad Trust Limited
4b Ridge Road
Vans Trustees Limited
26a Waterloo Street