Blerb Limited was launched on 01 May 2017 and issued a business number of 9429046100825. This registered LTD company has been managed by 5 directors: Jarrad Mark Ethan Salmon-Hourihane - an active director whose contract began on 01 May 2017,
Timothy Gerard Cronin - an active director whose contract began on 01 May 2017,
Christopher H. - an active director whose contract began on 23 May 2023,
Hayden George Stanaway - an inactive director whose contract began on 23 Aug 2018 and was terminated on 11 Apr 2023,
Nadja Court - an inactive director whose contract began on 23 Aug 2018 and was terminated on 11 Apr 2023.
As stated in BizDb's information (updated on 14 May 2025), the company uses 1 address: 38A Sunnyhaven Avenue, Beach Haven, Auckland, 0626 (category: registered, physical).
Until 12 Jul 2021, Blerb Limited had been using 603A Glenfield Road, Totara Vale, Auckland as their registered address.
A total of 153674 shares are allotted to 11 groups (11 shareholders in total). As far as the first group is concerned, 1875 shares are held by 1 entity, namely:
Bacon, Mark Christopher (an individual) located at Sumner, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 2.71 per cent shares (exactly 4166 shares) and includes
Hussey, Deborah Jane - located at Totara Vale, Auckland.
The third share allotment (8333 shares, 5.42%) belongs to 1 entity, namely:
Court, Nadja, located at Mairangi Bay, Auckland (an individual). Blerb Limited is classified as "Computer software retailing (except computer games)" (ANZSIC G422220).
Previous addresses
Address: 603a Glenfield Road, Totara Vale, Auckland, 0629 New Zealand
Registered & physical address used from 16 Jul 2018 to 12 Jul 2021
Address: Flat 2, 32a Northboro Road, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 01 May 2017 to 16 Jul 2018
Basic Financial info
Total number of Shares: 153674
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1875 | |||
| Individual | Bacon, Mark Christopher |
Sumner Christchurch 8081 New Zealand |
21 Aug 2018 - |
| Shares Allocation #2 Number of Shares: 4166 | |||
| Individual | Hussey, Deborah Jane |
Totara Vale Auckland 0629 New Zealand |
21 Aug 2018 - |
| Shares Allocation #3 Number of Shares: 8333 | |||
| Individual | Court, Nadja |
Mairangi Bay Auckland 0630 New Zealand |
21 Aug 2018 - |
| Shares Allocation #4 Number of Shares: 47388 | |||
| Director | Cronin, Timothy Gerard |
Strowan Christchurch 8052 New Zealand |
01 May 2017 - |
| Shares Allocation #5 Number of Shares: 23051 | |||
| Other (Other) | Mission Investment Group, Inc |
Tustin Ca 92782 United States |
21 Apr 2023 - |
| Shares Allocation #6 Number of Shares: 4166 | |||
| Individual | Sinclair, Johnny |
Auckland Central Auckland 1010 New Zealand |
21 Aug 2018 - |
| Shares Allocation #7 Number of Shares: 1042 | |||
| Individual | Moore, Samuel David |
St Albans Christchurch 8014 New Zealand |
21 Aug 2018 - |
| Shares Allocation #8 Number of Shares: 1875 | |||
| Other (Other) | Robertson Investment Trust |
Sumner Christchurch 8081 New Zealand |
21 Aug 2018 - |
| Shares Allocation #9 Number of Shares: 833 | |||
| Other (Other) | Vaealiki Tekiu Family Trust |
Stonefields Auckland 1072 New Zealand |
21 Aug 2018 - |
| Shares Allocation #10 Number of Shares: 47388 | |||
| Director | Salmon-hourihane, Jarrad Mark Ethan |
Totara Vale Auckland 0629 New Zealand |
01 May 2017 - |
| Shares Allocation #11 Number of Shares: 13557 | |||
| Individual | Stanaway, Hayden And Shelleece |
Rd 2 Dairy Flat 0792 New Zealand |
21 Aug 2018 - |
Jarrad Mark Ethan Salmon-hourihane - Director
Appointment date: 01 May 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 02 Jul 2021
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 01 Jul 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 May 2017
Timothy Gerard Cronin - Director
Appointment date: 01 May 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 May 2017
Christopher H. - Director
Appointment date: 23 May 2023
Hayden George Stanaway - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 11 Apr 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 23 Aug 2018
Nadja Court - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 11 Apr 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Aug 2018
Skytrade Newzealand Limited
36a Northboro Road
Mc Canan Trustee Limited
31 Hororata Rd
Moneyed Investments No 2 Limited
31 Hororata Road
Blue Oceans Limited
35 Hororata Road
Stephen Job Investments Limited
25 Northboro Road
Domain Runner Limited
12a Northboro Road
Hum Interactive Limited
17 Esmonde Road
Megabits (2000) Limited
11 Diomede Street
Otl Software Limited
5 Huia Street
Softrading International Limited
20 Marama Street
Storman Software Limited
222 Kitchener Road
Visual Analysis (nz) Pty Limited
412 Lake Road