General information

Bladon Holdings Limited

Type: NZ Limited Company (Ltd)
9429039097033
New Zealand Business Number
511029
Company Number
Registered
Company Status

Bladon Holdings Limited (issued an NZ business identifier of 9429039097033) was incorporated on 06 Jun 1991. 2 addresses are in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, until 19 Sep 2019. 10000 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 2500 shares (25% of shares), namely:
Ornus Holdings Limited (an entity) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 2500 shares); it includes
Cranbrook Holdings Limited (an entity) - located at Remuera, Auckland. Moving on to the third group of shareholders, share allocation (2500 shares, 25%) belongs to 4 entities, namely:
Webb, Fiona Karen, located at 93 Kerikeri Road, Kerikeri (an individual),
Reid, Gregory Ian, located at 93 Kerikeri Road, Kerikeri (an individual),
Mcbrearty, Dennis John, located at Kerikeri, Kerikeri (an individual). Our database was updated on 02 Mar 2024.

Current address Type Used since
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical & service 19 Sep 2019
Directors
Name and Address Role Period
Christopher Ian Haynes
Remuera, Auckland, 1050
Address used since 26 May 2022
Director 26 May 2022 - current
Fiona Karen Webb
Rd 1, Tauranga, 3171
Address used since 27 Mar 2023
Director 27 Mar 2023 - current
Gregory Ian Reid
Kerikeri, Kerikeri, 0230
Address used since 28 Oct 2021
Greenhithe, Auckland, 0632
Address used since 30 May 2018
Director 30 May 2018 - 27 Mar 2023
Ian Leslie Haynes
Remuera, Auckland, 1050
Address used since 15 Sep 2015
Director 06 Jun 1991 - 26 May 2022
Dugald Roderick Macdonald
Kerikeri, Kerikeri, 0230
Address used since 22 Jul 2014
Director 06 Jun 1991 - 10 Apr 2018
Addresses
Previous address Type Period
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 01 Apr 2019 - 19 Sep 2019
Level 10, 203 Queen Street, Auckland, 1010 Physical & registered 02 Oct 2014 - 01 Apr 2019
Level 10, 203 Queen Street, Auckland, 1140 Physical & registered 10 Sep 2013 - 02 Oct 2014
C/-markhams Auckland, Level 10, 203 Queen Street, Auckland Physical 10 Sep 2008 - 10 Sep 2013
C/-markhams Auckland, Level 10, 203 Queen Street, Auckland Registered 10 Sep 2008 - 10 Sep 2013
C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland Registered & physical 07 Oct 2005 - 10 Sep 2008
369 Queen Street, Auckland Registered 10 Sep 1998 - 07 Oct 2005
369 Queen Street, Auckland Physical 01 Jul 1997 - 01 Jul 1997
6th Floor, 369 Queen Street, Auckland Physical 01 Jul 1997 - 07 Oct 2005
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Ornus Holdings Limited
Shareholder NZBN: 9429039121646
Entity (NZ Limited Company)
Remuera
Auckland
1050
18 Aug 2023 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Cranbrook Holdings Limited
Shareholder NZBN: 9429039030016
Entity (NZ Limited Company)
Remuera
Auckland
1050
18 Aug 2023 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Webb, Fiona Karen
Individual
93 Kerikeri Road
Kerikeri
0230
07 Sep 2018 - current
Reid, Gregory Ian
Individual
93 Kerikeri Road
Kerikeri
0230
07 Sep 2018 - current
Mcbrearty, Dennis John
Individual
Kerikeri
Kerikeri
0230
28 Aug 2014 - current
Reid, Gregory Ian
Director
93 Kerikeri Road
Kerikeri
0230
07 Sep 2018 - current
Shares Allocation #4 Number of Shares: 1250
Shareholder Name Address Period
Webb, Fiona Karen
Individual
93 Kerikeri Road
Kerikeri
0230
07 Sep 2018 - current
Shares Allocation #5 Number of Shares: 1250
Shareholder Name Address Period
Reid, Gregory Ian
Individual
93 Kerikeri Road
Kerikeri
0230
07 Sep 2018 - current
Reid, Gregory Ian
Director
93 Kerikeri Road
Kerikeri
0230
07 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Macdonald, Dugald Roderick
Individual
Kerikeri
Kerikeri
0230
06 Jun 1991 - 07 Sep 2018
Macdonald, Dugald Roderick
Individual
Kerikeri
Kerikeri
0230
06 Jun 1991 - 07 Sep 2018
Haynes, Wendy Elaine
Individual
Remuera
Auckland
1050
06 Jun 1991 - 18 Aug 2023
Bassett, Samuel Michael William
Individual
Parnell
Auckland
1052
08 Sep 2016 - 18 Aug 2023
Bassett, Samuel Michael William
Individual
Parnell
Auckland
1052
08 Sep 2016 - 18 Aug 2023
Bassett, Samuel Michael William
Individual
Parnell
Auckland
1052
08 Sep 2016 - 18 Aug 2023
Ellis, Michael John Ferrier
Individual
Maraetai
Auckland
2018
06 Jun 1991 - 08 Sep 2016
Macdonald, Carol Marjorie Kathleen
Individual
Kerikeri
Kerikeri
0230
06 Jun 1991 - 28 Aug 2014
Ellis, Michael John Ferrier
Individual
Maraetai
Auckland
2018
06 Jun 1991 - 08 Sep 2016
Haynes, Ian Leslie
Individual
Remuera
Auckland
1050
06 Jun 1991 - 23 May 2022
Location
Companies nearby
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2