Forage and Bloom Limited (issued a business number of 9429031205238) was launched on 25 Feb 2011. 6 addresess are currently in use by the company: 7 Brook Street, Parkvale, Tauranga, 3112 (type: registered, service). Unit 2, 23 Marine Parade, Herne Bay, Auckland had been their service address, up to 06 Jul 2023. Forage and Bloom Limited used more aliases, namely: Forage & Bloom Limited from 25 Nov 2014 to 08 May 2015, Grow Health Limited (23 Feb 2011 to 25 Nov 2014). 500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500 shares (100 per cent of shares), namely:
Mcmenamin, Hannah (a director) located at Welcome Bay, Tauranga postcode 3112. "Herbalist" (ANZSIC Q853935) is the classification the ABS issued Forage and Bloom Limited. The Businesscheck database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Porters Avenue, Eden Terrace, Auckland, 1024 | Registered | 20 Oct 2020 |
3 Porters Avenue, Eden Terrace, Auckland, 1024 | Office | 17 Mar 2021 |
Unit 2, 23 Marine Parade, Herne Bay, Auckland, 1011 | Physical | 02 Jul 2021 |
3 Porters Avenue, Eden Terrace, Auckland, 1024 | Service | 06 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Hannah Mcmenamin
Welcome Bay, Tauranga, 3112
Address used since 05 Mar 2024
Herne Bay, Auckland, 1011
Address used since 31 Aug 2020
Titirangi, Auckland, 0604
Address used since 22 Mar 2016 |
Director | 25 Feb 2011 - current |
Type | Used since | |
---|---|---|
3 Porters Avenue, Eden Terrace, Auckland, 1024 | Service | 06 Jul 2023 |
7 Brook Street, Parkvale, Tauranga, 3112 | Office | 05 Mar 2024 |
7 Brook Street, Parkvale, Tauranga, 3112 | Registered & service | 13 Mar 2024 |
3 Porters Avenue , Eden Terrace , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
Unit 2, 23 Marine Parade, Herne Bay, Auckland, 1011 | Service | 02 Jul 2021 - 06 Jul 2023 |
3 Porters Avenue, Eden Terrace, Auckland, 1024 | Physical | 20 Oct 2020 - 02 Jul 2021 |
33 Valley Road, Titirangi, Auckland, 0604 | Registered | 26 Nov 2018 - 20 Oct 2020 |
402a Titirangi Road, Titirangi, Auckland, 0604 | Registered | 26 Apr 2018 - 26 Nov 2018 |
33 Valley Road, Titirangi, Auckland, 0604 | Physical | 13 Oct 2015 - 20 Oct 2020 |
33 Valley Road, Titirangi, Auckland, 0604 | Registered | 13 Oct 2015 - 26 Apr 2018 |
1/9 Clifton Road, Herne Bay, Auckland, 1011 | Registered & physical | 03 Dec 2014 - 13 Oct 2015 |
14 New Bond Street, Kingsland, Auckland, 1021 | Registered & physical | 12 May 2014 - 03 Dec 2014 |
79 Captain Scott Road, Glen Eden, Waitakere, 0602 | Registered & physical | 25 Feb 2011 - 12 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mcmenamin, Hannah Director |
Welcome Bay Tauranga 3112 |
25 Feb 2011 - current |
Suzan Premji Osteopaths Limited 402a Titirangi Road |
|
Pacific Sann Trustee Limited 402 Titirangi Road |
|
Terikona Trustees Limited 402 Titirangi Road |
|
Overstone Trustees Limited Flat 1, 402a Titirangi Road |
|
Omelly NZ Limited 2/402 Titiragi Road |
|
Cnz Itera Limited 3/402 Titirangi Road |
Sound Hope Chinese Clinic Limited 6 Owairaka Avenue |
E & S Limited 501a Mt Albert Road |
Awesome Aesthetics Clinic Limited 619 Mt Eden Road |
The Body Workshop Limited 65 Wellpark Avenue |
Kang Hui Chinese Medical Clinic Limited 3 Nolan Road |
Sun Chinese Medicine Limited 287b Ellerslie-panmure Highway |