Blackwood Homes Limited was started on 27 Mar 2015 and issued an NZ business number of 9429041649961. This registered LTD company has been managed by 2 directors: James Gordon May - an active director whose contract began on 27 Mar 2015,
Simon William Fenwick - an inactive director whose contract began on 27 Mar 2015 and was terminated on 14 May 2018.
As stated in our database (updated on 06 Jun 2025), the company filed 1 address: 279 Taylor Road, Rd 2, Waimauku, 0882 (category: physical, service).
Until 17 Jan 2019, Blackwood Homes Limited had been using 25 Wishart Road, Helensville, Helensville as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
May, Stephanie Jan Marie (an individual) located at Rd 2, Waimauku postcode 0882.
The 2nd group consists of 1 shareholder, holds 90% shares (exactly 900 shares) and includes
May, James Gordon - located at Rd 2, Waimauku. Blackwood Homes Limited is categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 25 Wishart Road, Helensville, Helensville, 0800 New Zealand
Registered & physical address used from 22 May 2018 to 17 Jan 2019
Address: 22 Catherine Street, Henderson, Waitakere City, 0612 New Zealand
Registered & physical address used from 27 Mar 2015 to 22 May 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | May, Stephanie Jan Marie |
Rd 2 Waimauku 0882 New Zealand |
14 May 2018 - |
| Shares Allocation #2 Number of Shares: 900 | |||
| Director | May, James Gordon |
Rd 2 Waimauku 0882 New Zealand |
27 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fenwick, Simon William |
Rd 2 Waimauku 0882 New Zealand |
27 Mar 2015 - 14 May 2018 |
James Gordon May - Director
Appointment date: 27 Mar 2015
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 09 Jan 2019
Address: Helensville, Helensville, 0800 New Zealand
Address used since 27 Mar 2015
Simon William Fenwick - Director (Inactive)
Appointment date: 27 Mar 2015
Termination date: 14 May 2018
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 25 May 2016
New Zealand Journeys (2007) Limited
22 Catherine Street
Teare Commercial Trustee Limited
22 Catherine Street
Barry Potter Consultants Limited
22 Catherine Street
Kca Limited
22 Catherine Street
Dmk Investments Limited
22 Catherine Street
Morphing Metals Limited
22 Catherine Street
Luxury Living Limited
Uhy Haines Norton (auckland) Limited
On2it Builders Limited
22 Catherine Street
Porteous Properties Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Stella Homes (2016) Limited
22 Catherine Street
Steve Charleston Builders Limited
22 Catherine Street