Blb Trustees (Laird) Limited, a registered company, was started on 03 Mar 2016. 9429042218364 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Antoinette Jane Laird - an active director whose contract started on 25 Sep 2018,
Andrew Craig Laird - an active director whose contract started on 25 Sep 2018,
Brian Lawrence Bramwell - an inactive director whose contract started on 03 Mar 2016 and was terminated on 26 Sep 2018.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 44 Rodney Street, Howick, Auckland, 2014 (types include: registered, physical).
Blb Trustees (Laird) Limited had been using 25 Picton Street, Howick, Auckland as their registered address up until 04 Oct 2018.
One entity controls all company shares (exactly 1000 shares) - Farnon, Peter Edward - located at 2014, Remuera, Auckland.
Previous address
Address: 25 Picton Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 03 Mar 2016 to 04 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Farnon, Peter Edward |
Remuera Auckland 1050 New Zealand |
09 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
03 Mar 2016 - 09 Dec 2020 |
Antoinette Jane Laird - Director
Appointment date: 25 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 25 Sep 2018
Andrew Craig Laird - Director
Appointment date: 25 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 25 Sep 2018
Brian Lawrence Bramwell - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 26 Sep 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 03 Mar 2016
Thorpe Enterprises (2007) Limited
25 Picton Street
Kjw Property Limited
25 Picton Street
Vincent Street Limited
27 Picton Street
Lucy Investments Limited
27 Picton Street
E.k Barista Limited
27 Picton Street
Wilson-potter Investment Limited
Suite2, 29 Picton Street