Blick Group Limited (issued an NZ business identifier of 9429042253037) was registered on 22 Mar 2016. 6 addresess are currently in use by the company: 21 Kahu Crescent, Te Rapa Park, Te Rapa Park, Hamilton, 3200 (type: office, registered). 470 Parnell Road, Parnell, Auckland had been their registered address, until 05 Nov 2020. 1200000 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 90000 shares (7.5 per cent of shares), namely:
Blick Lti Holdings Au Pty Ltd (an other) located at Tullamarine, Melbourne, Vic postcode 3043. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 150000 shares); it includes
Blick Trustee Nz Limited (an entity) - located at Te Rapa Park, Hamilton. Next there is the 3rd group of shareholders, share allocation (239950 shares, 20%) belongs to 1 entity, namely:
Tubb, Shaun Kenneth, located at Westown, New Plymouth (a director). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Blick Group Limited. The Businesscheck data was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 113150, Newmarket, Auckland, 1149 | Postal | 25 Sep 2019 |
| 470 Parnell Road, Parnell, Auckland, 1052 | Office & delivery | 25 Sep 2019 |
| 21 Kahu Crescent, Te Rapa Park, Hamilton, 3200 | Registered & physical & service | 05 Nov 2020 |
| 21 Kahu Crescent, Te Rapa Park, Te Rapa Park, Hamilton, 3200 | Office | 27 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonathan Reeves Speedy
St Albans, Christchurch, 8052
Address used since 26 Nov 2021
St Albans, Christchurch, 8052
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
|
Timothy Neville Babbage
Flagstaff, Hamilton, 3210
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
|
Shaun Kenneth Tubb
Westown, New Plymouth, 4310
Address used since 30 Apr 2018 |
Director | 30 Apr 2018 - current |
|
Hamish Kenneth Blackburn Moore
Whitiora, Hamilton, 3200
Address used since 22 Mar 2016 |
Director | 22 Mar 2016 - 04 Apr 2018 |
|
Carla Jan Moore
Whitiora, Hamilton, 3200
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 04 Apr 2018 |
| Type | Used since | |
|---|---|---|
| 21 Kahu Crescent, Te Rapa Park, Te Rapa Park, Hamilton, 3200 | Office | 27 Apr 2023 |
| 470 Parnell Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 470 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 18 Jul 2019 - 05 Nov 2020 |
| Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 | Physical & registered | 22 Mar 2016 - 18 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blick Lti Holdings Au Pty Ltd Other (Other) |
Tullamarine Melbourne, Vic 3043 |
12 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blick Trustee NZ Limited Shareholder NZBN: 9429050652174 Entity (NZ Limited Company) |
Te Rapa Park Hamilton 3200 |
12 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tubb, Shaun Kenneth Director |
Westown New Plymouth 4310 |
17 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tubb, Shaun Kenneth Director |
Westown New Plymouth 4310 |
17 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell, Megan Averill Individual |
Flagstaff Hamilton 3210 |
07 Apr 2016 - current |
|
Babbage, Timothy Neville Director |
Flagstaff Hamilton 3210 |
07 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Speedy, Jonathan Reeves Director |
St Albans Christchurch 8052 |
07 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Speedy, Jonathan Reeves Director |
St Albans Christchurch 8052 |
07 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Babbage, Timothy Neville Director |
Flagstaff Hamilton 3210 |
07 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schroeder, Fiona Individual |
Huntington Hamilton 3210 |
07 Apr 2016 - 29 Aug 2017 |
|
Moore, Hamish Kenneth Blackburn Individual |
Whitiora Hamilton 3200 |
22 Mar 2016 - 17 May 2018 |
|
Moore, Carla Jan Individual |
Whitiora Hamilton 3200 |
07 Apr 2016 - 17 May 2018 |
|
Sr Waikato Trustee (2013) Limited Shareholder NZBN: 9429030291478 Company Number: 4378578 Entity |
354 Victoria Street Hamilton 3204 |
29 Aug 2017 - 11 Feb 2020 |
|
H.c. Moore Nominees Limited Shareholder NZBN: 9429033495194 Company Number: 1926836 Entity |
354 Victoria Street Hamilton 3204 |
07 Apr 2016 - 17 May 2018 |
|
Sr Waikato Trustee (2013) Limited Shareholder NZBN: 9429030291478 Company Number: 4378578 Entity |
354 Victoria Street Hamilton 3204 |
29 Aug 2017 - 11 Feb 2020 |
|
Sr Waikato Trustee (2013) Limited Shareholder NZBN: 9429030291478 Company Number: 4378578 Entity |
354 Victoria Street Hamilton 3204 |
29 Aug 2017 - 11 Feb 2020 |
|
Sr Waikato Trustee (2013) Limited Shareholder NZBN: 9429030291478 Company Number: 4378578 Entity |
354 Victoria Street Hamilton 3204 |
29 Aug 2017 - 11 Feb 2020 |
|
H.c. Moore Nominees Limited Shareholder NZBN: 9429033495194 Company Number: 1926836 Entity |
354 Victoria Street Hamilton 3204 |
07 Apr 2016 - 17 May 2018 |
![]() |
Performance Panel & Paint 2013 Limited Level 4, B N Z Building |
![]() |
Itn Limited 354 Victoria Street |
![]() |
Revolution Contracting Limited Level 4, Bnz Building |
![]() |
Global Veterinary Services Limited Level 4, B N Z Building |
![]() |
The Rotoart Charitable Trust C/o Forsyth Barr |
![]() |
Masse Incorporated Staples Rodway |
|
Rob And John Limited Level 1 Caro House |
|
Gabelich Holdings Limited Level 1 Caro House |
|
Feisst Group Limited Level 10, Kpmg Centre |
|
Tdl No 2 Limited 6 Bryce Street |
|
Cal Group Limited Level 3-pwc Centre |
|
Windy Ridge Holdings Limited 106 River Road |