Blawlown Trustees Limited was launched on 26 Jun 2015 and issued an NZBN of 9429041814307. This registered LTD company has been supervised by 3 directors: Belinda Mary Archibald - an active director whose contract started on 16 Oct 2018,
Timothy Robert Archibald - an inactive director whose contract started on 03 Apr 2017 and was terminated on 30 Oct 2018,
Guy Robert Archibald - an inactive director whose contract started on 26 Jun 2015 and was terminated on 03 Apr 2017.
According to BizDb's information (updated on 08 Jan 2022), this company registered 1 address: 328 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 20 Sep 2019, Blawlown Trustees Limited had been using Flat 3, 9 Stirling Street, Merivale, Christchurch as their physical address.
A total of 2 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 2 shares are held by 2 entities, namely:
Guy Archibald (an individual) located at Merivale, Christchurch postcode 8014,
Guy Archibald (a director) located at Merivale, Christchurch postcode 8014. Blawlown Trustees Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Flat 3, 9 Stirling Street, Merivale, Christchurch, 8014 New Zealand
Physical address used from 02 Feb 2018 to 20 Sep 2019
Address: Flat 3, 9 Stirling Street, Merivale, Christchurch, 8014 New Zealand
Registered address used from 04 Sep 2017 to 20 Sep 2019
Address: 39 Stirling Street, Merivale, Christchurch, 8014 New Zealand
Physical address used from 17 Jul 2017 to 02 Feb 2018
Address: 39 Stirling Street, Merivale, Christchurch, 8014 New Zealand
Registered address used from 17 Jul 2017 to 04 Sep 2017
Address: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 20 May 2016 to 17 Jul 2017
Address: 7 Desmond Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 26 Jun 2015 to 20 May 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 10 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Guy Robert Archibald |
Merivale Christchurch 8014 New Zealand |
26 Jun 2015 - |
Director | Guy Robert Archibald |
Merivale Christchurch 8014 New Zealand |
26 Jun 2015 - |
Belinda Mary Archibald - Director
Appointment date: 16 Oct 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Oct 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Jun 2020
Timothy Robert Archibald - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 30 Oct 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 03 Apr 2017
Guy Robert Archibald - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 03 Apr 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Jun 2015
Akp Properties Limited
Flat 3, 9 Stirling Street
Hibrid Marine Limited
9c Stirling Street
Orchestrate Project Management Limited
Flat 3, 30 Aikmans Road
Singh Obstetrics & Gynaecology Limited
38 Aikmans Road
Singh & Singh Investments Limited
38 Aikmans Road
Sydenham Gospel Mission Trust Board
25 Stirling St
Archibald Trustees No. 2 Limited
Flat 3, 9 Stirling Street
January Limited
33a Garden Road
Jjp Investment Trustee Limited
Level 1, 20 Bealey Ave
Milisa Holdings Limited
86 Heaton Street
St Lucia Trustee Limited
145 Papanui Road
West Melton Capital Management Limited
12a St Albans Street