Bloccassa Limited (NZBN 9429038203589) was incorporated on 27 Nov 1996. 8 addresess are in use by the company: 41A Jacaranda Avenue, Beach Haven, Auckland, 0626 (type: postal, office). 30 Norwich Street, Eden Terrace, Auckland had been their registered address, until 08 Sep 2022. Bloccassa Limited used more names, namely: Korgali Investments Limited from 27 Nov 1996 to 10 Dec 1996. 154318 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 154218 shares (99.94 per cent of shares), namely:
Horrocks, Craig Edgeworth (an individual) located at Beach Haven, Auckland postcode 0626. As far as the second group is concerned, a total of 1 shareholder holds 0.06 per cent of all shares (exactly 100 shares); it includes
Horrocks, Craig Edgeworth (an individual) - located at Beach Haven, Auckland. "Residential property operation and development (excluding site construction)" (business classification L671180) is the classification the ABS issued Bloccassa Limited. The Businesscheck data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 105-095, Auckland, 1143 | Postal | 15 Oct 2019 |
30 Norwich Street, Eden Terrace, Auckland, 1021 | Office & delivery | 15 Oct 2019 |
41a Jacaranda Avenue, Beach Haven, Auckland, 0626 | Registered & physical & service | 08 Sep 2022 |
41a Jacaranda Avenue, Beach Haven, Auckland, 0626 | Postal & office & delivery | 14 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Craig Edgeworth Horrocks
Beach Haven, Auckland, 0626
Address used since 31 Aug 2022
Eden Terrace, Auckland, 1021
Address used since 12 Sep 2012 |
Director | 10 Dec 1996 - current |
Peter Wallis Milsom
Remuera, Auckland,
Address used since 12 Dec 1996 |
Director | 12 Dec 1996 - 15 Feb 2001 |
Roland Hamish Logan
Linwood, Christchurch,
Address used since 10 Dec 1996 |
Director | 10 Dec 1996 - 02 Jun 1998 |
Brian James Joyce
Browns Bay, Auckland,
Address used since 27 Nov 1996 |
Director | 27 Nov 1996 - 10 Dec 1996 |
Type | Used since | |
---|---|---|
41a Jacaranda Avenue, Beach Haven, Auckland, 0626 | Postal & office & delivery | 14 Aug 2023 |
30 Norwich Street , Eden Terrace , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
30 Norwich Street, Eden Terrace, Auckland, 1021 | Registered & physical | 21 Jun 2012 - 08 Sep 2022 |
128 Arney Road, Remuera, Auckland | Registered & physical | 20 Aug 2001 - 21 Jun 2012 |
Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical & registered | 20 Aug 2001 - 20 Aug 2001 |
Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 11 Apr 2000 - 20 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Horrocks, Craig Edgeworth Individual |
Beach Haven Auckland 0626 |
27 Nov 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Horrocks, Craig Edgeworth Individual |
Beach Haven Auckland 0626 |
27 Nov 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Horrocks, Liberty Anneke Individual |
Remuera, Auckland |
07 Jan 2009 - 13 Jun 2012 |
Horrocks, Page Amelia Hope Individual |
Remuera, Auckland |
07 Jan 2009 - 13 Jun 2012 |
Shun-da Construction Limited 3e Exmouth Street |
|
Arawa Panelbeaters Limited 8 Exmouth Street |
|
Heat Pump Pool Solutions Limited Flat 2, 9 Basque Road |
|
Citroen Car Club (auckland) Incorporated 8/9 Basque Road |
|
Auckland Dragon Boat Association Incorporated 2d Diamond Street |
|
Pacific Airways Limited 135 Newton Road |
Ffg Investment Limited 117 Newton Road |
Hawken Lane Development Gp Co Limited 117 Newton Road |
Bongard Properties Limited Ground Floor, 6 Boston Road |
Clarks Beach Land Limited 9-11 Galatos Street |
151 Saddleton Road Limited 9-11 Galatos Street |
195 Khyber Pass Development Limited 195 Khyber Pass Road |