General information

Blue Ridge Homes Limited

Type: NZ Limited Company (Ltd)
9429035145905
New Zealand Business Number
1563533
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E301120 - Building, House Construction M692310 - Building Consultancy Service
Industry classification codes with description

Blue Ridge Homes Limited (issued a business number of 9429035145905) was started on 18 Oct 2004. 2 addresses are in use by the company: 13 Ogilvy Terrace, Plimmerton, Porirua, 5026 (type: registered, physical). 2 Trafford Terrace, Churton Park, Wellington had been their registered address, up to 01 Nov 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Mclean, Randall Harry (an individual) located at Plimmerton, Porirua postcode 5026. "Building, house construction" (business classification E301120) is the category the ABS issued Blue Ridge Homes Limited. Our data was last updated on 09 May 2024.

Current address Type Used since
13 Ogilvy Terrace, Plimmerton, Porirua, 5026 Registered & physical & service 01 Nov 2022
Contact info
64 027 4765521
Phone (Phone)
randall@blueridgehomes.co.nz
Email
randallmclean1961@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Randall Harry Mclean
Plimmerton, Porirua, 5026
Address used since 15 Oct 2022
Churton Park, Wellington, 6037
Address used since 05 Mar 2014
Director 18 Oct 2004 - current
Addresses
Principal place of activity
2 Trafford Terrace , Churton Park , Wellington , 6037
Previous address Type Period
2 Trafford Terrace, Churton Park, Wellington, 6037 Registered & physical 13 Mar 2014 - 01 Nov 2022
60 Winsley Terrace, Churton Park, Wellington, 6037 Physical & registered 24 Sep 2012 - 13 Mar 2014
Sovereign House, Level 11, 34-42 Manners Street, Wellington Registered 23 Feb 2010 - 23 Feb 2010
Markams Wellington, Level 11, 34-42 Manners Street, Wellington Registered 23 Feb 2010 - 23 Feb 2010
Markhams Wellington, Level 11, 34-42 Manners Street, Wellington Physical 23 Feb 2010 - 24 Sep 2012
Markhams Mri Wellington, Level 2, 354 Lambton Quay, Wellington Registered & physical 04 Dec 2006 - 23 Feb 2010
Markhams Mri Wellington, 354 Lambton Quay, Wellington Registered 17 May 2006 - 04 Dec 2006
Markhams Mri Wellington, 354 Lampton Quay, Wellington, New Zealand Physical 17 May 2006 - 04 Dec 2006
Mason King Business Center, 354 Lampton Quay, Wellington, New Zealand Registered & physical 18 Oct 2004 - 17 May 2006
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Mclean, Randall Harry
Individual
Plimmerton
Porirua
5026
18 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Advisory Trustees No. 2 Limited
Shareholder NZBN: 9429035124115
Company Number: 1568044
Entity
Wellington Central
Wellington
6011
17 Apr 2008 - 21 Oct 2022
Mclean, Rachael Elizabeth
Individual
Churton Park
Wellington
6037
17 Apr 2008 - 21 Oct 2022
Mclean, Rachael Elizabeth
Individual
Churton Park
Wellington
6037
17 Apr 2008 - 21 Oct 2022
Mclean, Rachael Elizabeth
Individual
Churton Park
Wellington
6037
17 Apr 2008 - 21 Oct 2022
Advisory Trustees No. 2 Limited
Shareholder NZBN: 9429035124115
Company Number: 1568044
Entity
Wellington Central
Wellington
6011
17 Apr 2008 - 21 Oct 2022
Location
Companies nearby
Incitelife Multimedia Limited
9 Trafford Terrace
Incitelife Properties Limited
9 Trafford Terrace
Click Create Limited
10 Trafford Terrace
Jam 2008 Investments Limited
3 Trafford Terrace
Total Financial Solutions Limited
3 Trafford Terrace
Advanced Mechanical Systems Limited
13 Trafford Terrace
Similar companies
Churton Homes Limited
107b Westchester Drive
Blaz Developments Limited
35 Lakewood Avenue
Keith Bond Builder Limited
36 Glenside Road
Multipro Design & Build Limited
9 Sedgley Grove
Aj Oaks Building Limited
42 Cunliffe Street
The Promise Limited
192 Mark Avenue