Blue Aeris Limited, a registered company, was launched on 12 Jun 2017. 9429046177254 is the NZ business identifier it was issued. "Restaurant operation" (business classification H451130) is how the company was classified. This company has been supervised by 3 directors: Kenneth Wayne Miller - an active director whose contract started on 12 Jun 2017,
Jason Edward Brumbaugh - an active director whose contract started on 12 Jun 2017,
Louise Caryl Brown - an inactive director whose contract started on 28 Jun 2018 and was terminated on 26 Sep 2019.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 135 Soleares Avenue, Mount Pleasant, Christchurch, 8081 (category: registered, service).
Blue Aeris Limited had been using 27 East Street, Greytown as their physical address until 22 Sep 2020.
Past names used by the company, as we established at BizDb, included: from 08 Jun 2017 to 14 Sep 2020 they were named Salute Restaurant 2017 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 27 East Street, Greytown, 5712 New Zealand
Physical & registered address used from 06 Jul 2018 to 22 Sep 2020
Address #2: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Physical & registered address used from 12 Jun 2017 to 06 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Brumbaugh, Jason Edward |
Mount Pleasant Christchurch 8081 New Zealand |
12 Jun 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Miller, Kenneth Wayne |
Mount Pleasant Christchurch 8081 New Zealand |
12 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Louise Caryl |
Rd 1 Greytown 5794 New Zealand |
12 Jun 2017 - 26 Sep 2019 |
Individual | Brown, Louise Caryl |
Rd 1 Greytown 5794 New Zealand |
12 Jun 2017 - 26 Sep 2019 |
Kenneth Wayne Miller - Director
Appointment date: 12 Jun 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Aug 2023
Address: Greytown, 5712 New Zealand
Address used since 28 Jun 2018
Address: Rd 1, Tauherenikau, 5794 New Zealand
Address used since 17 Aug 2017
Jason Edward Brumbaugh - Director
Appointment date: 12 Jun 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Aug 2023
Address: Greytown, 5712 New Zealand
Address used since 28 Jun 2018
Address: Rd 1, Tauherenikau, 5794 New Zealand
Address used since 17 Aug 2017
Louise Caryl Brown - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 26 Sep 2019
Address: Rd 1, Tauherenikau, 5794 New Zealand
Address used since 28 Jun 2018
Peter & Christine Algie Trustee Limited
3 Waltons Avenue
Room2rent Wairarapa Limited
3 Waltons Avenue
Tua-davidson Shearing Limited
3 Waltons Avenue
Employment 360 Limited
3 Waltons Avenue
Baron Farming Limited
3 Waltons Avenue
Hiddenbed (nz) Limited
3 Waltons Avenue
Cahalita Trading Limited
34 Bannister Street
Endeavour Concepts Limited
444 Queen Street
Little Savanna Limited
392d Black Rock Road
Thai Aroy Maak Limited
3 Waltons Avenue
The Hummingbird Company Limited
64 Renall Street
Tripoli Limited
48 Essex Street