Shortcuts

Blue Pond Limited

Type: NZ Limited Company (Ltd)
9429042147718
NZBN
5876130
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
Level 3/136 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Nov 2021
6 Dykes Road
Karaka
Auckland 2580
New Zealand
Registered & service address used since 01 May 2025

Blue Pond Limited was launched on 21 Jan 2016 and issued a business number of 9429042147718. The registered LTD company has been managed by 4 directors: Gordon Grayson Shirley - an active director whose contract began on 24 Mar 2025,
Hai Duong Ha - an inactive director whose contract began on 20 Oct 2017 and was terminated on 24 Mar 2025,
Colin Edwin Anthony Claxton - an inactive director whose contract began on 20 Nov 2017 and was terminated on 03 Oct 2019,
Malkit Kaur Maharaj - an inactive director whose contract began on 21 Jan 2016 and was terminated on 20 Oct 2017.
According to BizDb's information (last updated on 03 May 2025), this company uses 1 address: 6 Dykes Road, Karaka, Auckland, 2580 (type: registered, service).
Up until 04 Nov 2021, Blue Pond Limited had been using Shop 2, 50 Cavendish Drive, Manukau, Auckland as their registered address.
BizDb identified more names for this company: from 18 Jan 2016 to 01 Dec 2017 they were named Top One Real Estate (2015) Limited.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Ha, Hai Duong (an individual) located at St Heliers, Auckland postcode 1071,
Jp & Associates Trustee Company No.16 Limited (an entity) located at Flat Bush, Auckland postcode 2016,
Ha, Hai Duong (a director) located at St Heliers, Auckland postcode 1071. Blue Pond Limited was classified as "Real estate agency service" (business classification L672010).

Addresses

Previous addresses

Address #1: Shop 2, 50 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 02 Sep 2020 to 04 Nov 2021

Address #2: Shop 2, 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 01 Sep 2020 to 02 Sep 2020

Address #3: 328 Great South Road, Papatoetoe, Auckland, 2025 New Zealand

Physical & registered address used from 01 Nov 2018 to 01 Sep 2020

Address #4: 12 Osterley Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 21 Jan 2016 to 01 Nov 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 14 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ha, Hai Duong St Heliers
Auckland
1071
New Zealand
Entity (NZ Limited Company) Jp & Associates Trustee Company No.16 Limited
Shareholder NZBN: 9429052213342
Flat Bush
Auckland
2016
New Zealand
Director Ha, Hai Duong St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patel, Jatinbhai Flat Bush
Auckland
2016
New Zealand
Individual Patel, Jatinbhai Flat Bush
Auckland
2016
New Zealand
Entity Brba Trustees No. 15 Limited
Shareholder NZBN: 9429030871762
Company Number: 3669554
Manukau
Auckland
2104
New Zealand
Directors

Gordon Grayson Shirley - Director

Appointment date: 24 Mar 2025

Address: Karaka, Auckland, 2580 New Zealand

Address used since 24 Mar 2025


Hai Duong Ha - Director (Inactive)

Appointment date: 20 Oct 2017

Termination date: 24 Mar 2025

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Sep 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 20 Oct 2017


Colin Edwin Anthony Claxton - Director (Inactive)

Appointment date: 20 Nov 2017

Termination date: 03 Oct 2019

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 20 Nov 2017


Malkit Kaur Maharaj - Director (Inactive)

Appointment date: 21 Jan 2016

Termination date: 20 Oct 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 21 Jan 2016

Nearby companies

Love Sushi Limited
12 Osterley Way

Revitalise Roofing Limited
Apartment 1307, 17 Amersham Way

Auckland International Church Charitable Trust Board
Level 6

Tamaki Legal Limited
Suite 2, 15 Osterley Way

Sernet Limited
Level 3, Ami Insurance Building

Kothari Trading Limited
15 Osterley Way

Similar companies

1st Seed Limited
2 Osterley Way

Countryman Realty Limited
16 Ryan Place

Estate Agents Limited
C/o A.d. Montgomery

Igds Limited
652 Great South Road

Lovegrove Realty Limited
Building 3, 652 Great South Road

Real Estate Brokers Limited
Shop 106/107 Westfield Shopping Mall