Lucky Blackbirds Limited, a registered company, was started on 09 Sep 2015. 9429041940556 is the number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company has been classified. This company has been managed by 4 directors: Colin Michael Stringer - an active director whose contract began on 09 Sep 2015,
Meredith Wynne Rimmer - an active director whose contract began on 16 Dec 2018,
Eduard Briem - an inactive director whose contract began on 09 Sep 2015 and was terminated on 13 Dec 2018,
Karl Simon Summerfield - an inactive director whose contract began on 09 Sep 2015 and was terminated on 12 Dec 2018.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 14 Vivian Place, Annesbrook, Nelson, 7011 (office address),
315A Hardy Street, Nelson, 7010 (registered address),
315A Hardy Street, Nelson, 7010 (physical address),
315A Hardy Street, Nelson, 7010 (service address) among others.
Lucky Blackbirds Limited had been using 13-17 Putaitai Street, Stoke, Nelson as their registered address up to 11 Aug 2021.
Past names used by the company, as we established at BizDb, included: from 19 Aug 2015 to 02 Dec 2021 they were called Brewevents Limited.
A total of 150 shares are allotted to 2 shareholders (2 groups). The first group includes 75 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (50%).
Principal place of activity
14 Vivian Place, Annesbrook, Nelson, 7011 New Zealand
Previous addresses
Address #1: 13-17 Putaitai Street, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 21 Dec 2018 to 11 Aug 2021
Address #2: 14 Vivian Place, Annesbrook, Nelson, 7011 New Zealand
Physical & registered address used from 28 Mar 2018 to 21 Dec 2018
Address #3: 13 Anglia Street, Wakatu, Nelson, 7011 New Zealand
Physical & registered address used from 09 Sep 2015 to 28 Mar 2018
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Stringer, Colin Michael |
Richmond Richmond 7020 New Zealand |
09 Sep 2015 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Rimmer, Meredith Wynne |
Richmond Richmond 7020 New Zealand |
17 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Summerfield, Karl Simon |
R D 2 Upper Moutere 7175 New Zealand |
09 Sep 2015 - 13 Dec 2018 |
Individual | Briem, Eduard |
Nelson 7010 New Zealand |
09 Sep 2015 - 13 Dec 2018 |
Colin Michael Stringer - Director
Appointment date: 09 Sep 2015
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 01 Feb 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 17 Jun 2020
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 01 Jun 2018
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 09 Sep 2015
Meredith Wynne Rimmer - Director
Appointment date: 16 Dec 2018
Address: Upper Moutere, Tasman, 7175 New Zealand
Address used since 01 Feb 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 16 Dec 2018
Eduard Briem - Director (Inactive)
Appointment date: 09 Sep 2015
Termination date: 13 Dec 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Jun 2018
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 09 Sep 2015
Address: Nelson, 7010 New Zealand
Address used since 01 Apr 2017
Karl Simon Summerfield - Director (Inactive)
Appointment date: 09 Sep 2015
Termination date: 12 Dec 2018
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 28 Nov 2015
Neltech Finance Limited
95 Pascoe Street
Neltech Communications Limited
95 Pascoe Street
The Depot (nelson) Trust
75 Pascoe Street
Automotive Vision Limited
85 Beatty Street
Nz Welding Supplies Limited
66 Beatty Street
Hush Panels New Zealand Limited
64 Beatty Street
7 Steps Limited
2/9 Scotia Street
Boom! Creative Limited
13-17 Putaitai Street
Cat + Dog Limited
13-17 Putaitai Street
Meke Enterprises Limited
46 Arapiki Road
Online Brand Management Limited
16 Tyree Drive
The Cycling Company Limited
47 Arrow Street