General information

Bloom Developments Limited

Type: NZ Limited Company (Ltd)
9429030666177
New Zealand Business Number
3826556
Company Number
Registered
Company Status
L671180 - Residential Property Operation And Development (excluding Site Construction)
Industry classification codes with description

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
Directors
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
Financial Data
Financial info
100000
Total number of Shares
June
Annual return filing month
09 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
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
Shares Allocation #2 Number of Shares: 50000
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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