Blueleaf Limited (issued an NZ business identifier of 9429031184328) was launched on 14 Mar 2011. 3 addresses are in use by the company: Level 2, Building One, 181 High Street,, Christchurch, 8141 (type: registered, service). 175 Port Underwood Road, Picton had been their registered address, until 11 Dec 2020. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Stannard, Reia Lee (a director) located at 181 High Street, Christchurch postcode 8141. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Somerville-Smith, Matthew Leigh (a director) - located at 181 High Street, Christchurch. "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Blueleaf Limited. Our information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
295 Wooldridge Road, Harewood, Christchurch, 8051 | Physical | 11 Feb 2020 |
295 Wooldridge Road, Harewood, Christchurch, 8051 | Registered | 11 Dec 2020 |
Level 2, Building One, 181 High Street,, Christchurch, 8141 | Registered & service | 08 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Reia Lee Stannard
181 High Street, Christchurch, 8141
Address used since 30 Nov 2022
Harewood, Christchurch, 8051
Address used since 01 Dec 2020
Picton, 7281
Address used since 01 Sep 2017
Port Underwood Road, Picton, 7250
Address used since 01 Aug 2012 |
Director | 14 Mar 2011 - current |
Matthew Leigh Somerville-smith
181 High Street, Christchurch, 8141
Address used since 30 Nov 2022
Harewood, Christchurch, 8051
Address used since 01 Dec 2020
Picton, 7281
Address used since 01 Sep 2017
Rd 1, Picton, 7281
Address used since 01 Aug 2012 |
Director | 14 Mar 2011 - current |
Previous address | Type | Period |
---|---|---|
175 Port Underwood Road, Picton, 7281 | Registered | 11 Sep 2017 - 11 Dec 2020 |
175 Port Underwood Road, Picton, 7281 | Physical | 11 Sep 2017 - 11 Feb 2020 |
631 Port Underwood Road, Rd 1, Picton, 7281 | Physical & registered | 09 Aug 2012 - 11 Sep 2017 |
633 Port Underwood Road, Rd 1, Picton, 7281 | Physical & registered | 14 Mar 2011 - 09 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Stannard, Reia Lee Director |
181 High Street Christchurch 8141 |
14 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Somerville-smith, Matthew Leigh Director |
181 High Street Christchurch 8141 |
14 Mar 2011 - current |
Angel Investors Marlborough Nominee Limited 187 Port Underwood Road |
|
Oxygen Therapies Limited 187 Port Underwood Road |
|
Picton Sculpture Symposium Charitable Trust Board 234 Port Underwood Road |
|
Lancaster Trustees Limited 4 Cooks Ridge |
|
D C Panel Limited 8 Marina View Estate |
|
Dcs Trading Limited 8 Marina View Estate |
Earthbound Limited 157 Lindens Road |
Vanquish Holdings Limited 295 Rarangi Beach Road |
R & C Mitchell 2016 Limited 1 Hutcheson Street |
Sharmand Limited 2 Alfred Street |
Zigzag Property (2013) Limited 2 Alfred Street |
89 Middle Renwick Road Limited 2 Alfred Street |