Bloom Developments Limited (NZBN 9429030666177) was launched on 15 May 2012. 2 addresses are currently in use by the company: 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical). Bloom Developments Limited used other names, namely: Nelson Fitness Limited from 14 May 2012 to 19 Jul 2021. 100000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 50000 shares (50% of shares), namely:
Doig, Nicholas Karl (an individual) located at Sumner, Christchurch postcode 8081,
Weston, Timothy Andrew (a director) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (exactly 50000 shares); it includes
Schaffer, Warwick Lindsay (an individual) - located at Redcliffs, Christchurch,
Britten, Kirsteen Anne (an individual) - located at Mount Pleasant, Christchurch. "Residential property operation and development (excluding site construction)" (business classification L671180) is the classification the ABS issued to Bloom Developments Limited. The Businesscheck data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
35 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical & service | 15 May 2012 |
Name and Address | Role | Period |
---|---|---|
Timothy Andrew Weston
Merivale, Christchurch, 8014
Address used since 06 Nov 2018
Riccarton, Christchurch, 8011
Address used since 06 Nov 2018
Mount Pleasant, Christchurch, 8081
Address used since 12 Nov 2014 |
Director | 15 May 2012 - current |
Isabelle Rose Weston
Merivale, Christchurch, 8014
Address used since 16 Jan 2023
Riccarton, Christchurch, 8011
Address used since 18 Mar 2022 |
Director | 18 Mar 2022 - current |
Kirsteen Anne Britten
Mount Pleasant, Christchurch, 8081
Address used since 01 Apr 2019
Riccarton, Christchurch, 8011
Address used since 07 May 2013 |
Director | 07 May 2013 - 25 Mar 2022 |
Adrienne Anne Weston
Halswell, Christchurch, 8025
Address used since 01 May 2018
Richmond, Richmond, 7020
Address used since 09 Jun 2014 |
Director | 15 May 2012 - 09 Jul 2021 |
Scott Rhys Henry
Christchurch Central, Christchurch, 8011
Address used since 09 Jun 2014
Burwood, Christchurch, 8083
Address used since 24 Jun 2017 |
Director | 07 May 2013 - 17 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Doig, Nicholas Karl Individual |
Sumner Christchurch 8081 |
17 Oct 2023 - current |
Weston, Timothy Andrew Director |
Merivale Christchurch 8014 |
15 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Schaffer, Warwick Lindsay Individual |
Redcliffs Christchurch 8081 |
19 Jun 2013 - current |
Britten, Kirsteen Anne Individual |
Mount Pleasant Christchurch 8081 |
20 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, William John Paul Individual |
Heathcote Valley Christchurch 8022 |
08 Jun 2017 - 17 Oct 2023 |
Thomson, William John Paul Individual |
Heathcote Valley Christchurch 8022 |
08 Jun 2017 - 17 Oct 2023 |
Thomson, William John Paul Individual |
Heathcote Valley Christchurch 8022 |
08 Jun 2017 - 17 Oct 2023 |
Weston, Adrienne Anne Individual |
Halswell Christchurch 8025 |
15 May 2012 - 09 Jul 2021 |
Keegan, Arthur James Individual |
Clifton Christchurch 8081 |
15 May 2012 - 09 Jul 2021 |
Keegan, Arthur James Individual |
Clifton Christchurch 8081 |
15 May 2012 - 09 Jul 2021 |
Henry, Scott Rhys Individual |
Burwood Christchurch 8083 |
20 May 2013 - 16 Dec 2019 |
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
|
Thornedge Holdings Limited Unit 4, 35 Sir William Pickering Drive |
|
Trackme NZ Limited Unit 4, 35 Sir William Pickering Drive |
|
Bragg Consulting Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Tubbs Property Limited Unit 4 / 35 Sir William Pickering Drive |
Knowles Developments Limited Unit 4, 35 Sir William Pickering Drive |
Jdi Holdings Limited Unit 4, 35 Sir William Pickering Drive |
Pmh Property Limited Unit 4, 35 Sir William Pickering Drive |
Tkr Developments Limited Unit 4, 35 Sir William Pickering Drive |
Quantum Property Group Limited 1 O'dea Place |
Vintage Rose Cafe Limited 22 Leo Street |