Blis Functional Foods Limited (issued an NZ business number of 9429031202831) was incorporated on 28 Feb 2011. 2 addresses are in use by the company: Ground Floor, 442 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, service). 81 Glasgow Street, South Dunedin, Dunedin had been their registered address, until 12 Oct 2021. Blis Functional Foods Limited used more aliases, namely: Downie Stewart Shelf No. 2 Limited from 25 Feb 2011 to 18 Jul 2011. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Blis Technologies Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. The Businesscheck information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ground Floor, 442 Moray Place, Dunedin Central, Dunedin, 9016 | Registered | 12 Oct 2021 |
Ground Floor, 442 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & service | 08 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Philip Plunket
Opoho, Dunedin, 9010
Address used since 21 Jul 2022 |
Director | 21 Jul 2022 - current |
Brian David Watson
Mornington, Dunedin, 9011
Address used since 30 Jul 2021 |
Director | 30 Jul 2021 - 15 Dec 2023 |
Anthony Paul Offen
Mosgiel, Mosgiel, 9024
Address used since 29 Feb 2016 |
Director | 05 Jul 2011 - 21 Jul 2022 |
Barry Charles Richardson
Rd 2, Mosgiel, 9092
Address used since 02 Aug 2011 |
Director | 02 Aug 2011 - 02 Mar 2016 |
Alan Evan Mcconnon
Belleknowes, Dunedin, 9011
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 10 Apr 2013 |
Gerard John De Courcy
Opoho, Dunedin, 9010
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 18 Jul 2011 |
Paul Edwin Buckner
Mornington, Dunedin, 9011
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 18 Jul 2011 |
Previous address | Type | Period |
---|---|---|
81 Glasgow Street, South Dunedin, Dunedin, 9012 | Registered | 02 Jul 2018 - 12 Oct 2021 |
81 Glasgow Street, South Dunedin, Dunedin, 9012 | Physical | 02 Jul 2018 - 08 Mar 2022 |
10 Birch Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 15 Aug 2013 - 02 Jul 2018 |
St David Street, Dunedin, 9016 | Physical & registered | 10 Aug 2011 - 15 Aug 2013 |
265 Princes Street, Level 7, Dunedin Central, Dunedin, 9016 | Registered & physical | 13 Jul 2011 - 10 Aug 2011 |
265 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 28 Feb 2011 - 13 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Blis Technologies Limited Shareholder NZBN: 9429037225667 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
29 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Scorgie, Mark Macleod Individual |
Roslyn Dunedin 9011 |
26 Oct 2011 - 12 Apr 2013 |
Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 Entity |
26 Oct 2011 - 12 Apr 2013 | |
Scorgie, Raewyn Eleanor Individual |
Roslyn Dunedin 9011 |
26 Oct 2011 - 12 Apr 2013 |
De Courcy, Gerard John Individual |
Opoho Dunedin 9010 |
28 Feb 2011 - 29 Jul 2011 |
Paul Edwin Buckner Director |
Mornington Dunedin 9011 |
28 Feb 2011 - 29 Jul 2011 |
Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 Entity |
26 Oct 2011 - 12 Apr 2013 | |
Gerard John De Courcy Director |
Opoho Dunedin 9010 |
28 Feb 2011 - 29 Jul 2011 |
Buckner, Paul Edwin Individual |
Mornington Dunedin 9011 |
28 Feb 2011 - 29 Jul 2011 |
Effective Date | 31 Jan 2020 |
Name | Blis Technologies Limited |
Type | Ltd |
Ultimate Holding Company Number | 1042367 |
Country of origin | NZ |
Address |
81 Glasgow Street South Dunedin Dunedin 9012 |
Datum Engineering Limited 15 Birch Street |
|
Leith Joinery Limited 2 Roberts Street |
|
Plato Catering Limited 2 Birch Street |
|
Schoolhouse Productions Limited 2 Birch Street |
|
Project Mechanical Services Limited 12 Roberts Street |
|
Project Stainless Wellington Limited 12 Roberts St |