Shortcuts

Michael Blucher Limited

Type: NZ Limited Company (Ltd)
9429041714164
NZBN
5685587
Company Number
Registered
Company Status
116649543
GST Number
No Abn Number
Australian Business Number
R911110
Industry classification code
Fitness Centre
Industry classification description
Current address
373a Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 10 Aug 2021
15 Carlson Crescent
Silverdale
Hamilton 3216
New Zealand
Registered address used since 01 Apr 2022
373a Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 01 Aug 2023

Michael Blucher Limited was incorporated on 20 Apr 2015 and issued an NZ business identifier of 9429041714164. The registered LTD company has been supervised by 3 directors: Michael James Blucher - an active director whose contract began on 02 Feb 2016,
Peter Michael Gordon Brown - an inactive director whose contract began on 20 Apr 2015 and was terminated on 02 Feb 2016,
Paul Anthony Davys - an inactive director whose contract began on 20 Apr 2015 and was terminated on 02 Feb 2016.
As stated in our data (last updated on 18 Mar 2024), the company uses 1 address: 373A Great South Road, Ellerslie, Auckland, 1051 (type: registered, registered).
Up to 01 Apr 2022, Michael Blucher Limited had been using 373A Great South Road, Ellerslie, Auckland as their registered address.
BizDb found more names used by the company: from 19 Apr 2015 to 30 Jul 2021 they were named Zero 2 100 Limited.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Blucher, Hannah Elizabeth (an individual) located at Ellerslie, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 99.98 per cent shares (exactly 4999 shares) and includes
Blucher, Michael - located at Ellerslie, Auckland. Michael Blucher Limited has been classified as "Fitness centre" (business classification R911110).

Addresses

Principal place of activity

373a Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 373a Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 10 Aug 2021 to 01 Apr 2022

Address #2: Suite 6, 308 Te Irirangi Drive, Flat Bush, Auckland, 2013 New Zealand

Registered & physical address used from 10 May 2018 to 10 Aug 2021

Address #3: 2 Landmark Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 20 Apr 2015 to 10 May 2018

Contact info
64 021 0657678
Phone
64 09 2721670
Phone
michael@zero2100.nz
Email
michael@michaelblucher.com
Email
www.zero2100.nz
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Blucher, Hannah Elizabeth Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 4999
Individual Blucher, Michael Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Peter Michael Gordon Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Davys, Paul Anthony Te Atatu Peninsula
Auckland
0610
New Zealand
Entity Paul Davys Trustee Company Limited
Shareholder NZBN: 9429042374817
Company Number: 6006648
Entity Paul Davys Trustee Company Limited
Shareholder NZBN: 9429042374817
Company Number: 6006648
Ponsonby
Auckland
1011
New Zealand
Directors

Michael James Blucher - Director

Appointment date: 02 Feb 2016

Address: Torbay, Auckland, 0630 New Zealand

Address used since 02 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 04 Jun 2019


Peter Michael Gordon Brown - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 02 Feb 2016

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 20 Apr 2015


Paul Anthony Davys - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 02 Feb 2016

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 20 Apr 2015

Nearby companies

New Sen Investment Limited
2 Danica Esplanade

Dabainz Limited
4 Danica Esplanade

Aspin Weed Control Limited
8 Danica Esplanade

Rotomanu Investments Limited
7 Huntaway Lane

Pacific Island Care For The Aged Trust Board
Congregational Christian Church Of Samoa

Starium Limited
20 Danica Esplanade

Similar companies

Aligned Movement Limited
31a Huruhuru Road

Aotearoa Strong Limited
16 Renata Crescent

Invigorate Limited
121b Central Park Drive

Overflow Fitness Limited
6 Waimanu Bay Drive

Rbit Limited
199 Lincoln Road

Tina Mairi Limited
76f Edmonton Road