Bluestring Hosting Limited (New Zealand Business Number 9429036052912) was incorporated on 03 Apr 2003. 2 addresses are currently in use by the company: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: registered, physical). 52 Renoir Drive, Rolleston, Rolleston had been their registered address, up to 01 Sep 2017. Bluestring Hosting Limited used other names, namely: Bluestring Limited from 27 Nov 2009 to 08 Apr 2013, Saraden Technologies Limited (03 Apr 2003 to 27 Nov 2009). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Wilkes, Annemarie (an individual) located at Rd 1, Oxford postcode 7495. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Wilkes, Nathan Peter Donald (an individual) - located at Rd 1, Oxford. The Businesscheck information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical & service | 01 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Nathan Peter Donald Wilkes
Rd 1, Oxford, 7495
Address used since 11 Feb 2019
Rolleston, Rolleston, 7614
Address used since 20 Nov 2013 |
Director | 03 Apr 2003 - current |
Annemarie Wilkes
Rd 1, Oxford, 7495
Address used since 11 Feb 2019 |
Director | 03 Apr 2003 - current |
Linda Anne Marie Wilkes
Rolleston, Rolleston, 7614
Address used since 20 Nov 2013
Rd 1, Oxford, 7495
Address used since 11 Feb 2019 |
Director | 03 Apr 2003 - current |
Previous address | Type | Period |
---|---|---|
52 Renoir Drive, Rolleston, Rolleston, 7614 | Registered & physical | 22 Nov 2016 - 01 Sep 2017 |
352 Manchester Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 Sep 2013 - 22 Nov 2016 |
Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 | Physical & registered | 20 May 2011 - 02 Sep 2013 |
2nd Floor, 153 Hereford Street, Christchurch | Registered & physical | 03 Apr 2003 - 20 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Wilkes, Annemarie Individual |
Rd 1 Oxford 7495 |
19 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkes, Nathan Peter Donald Individual |
Rd 1 Oxford 7495 |
03 Apr 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkes, Linda Anne Marie Director |
Rd 1 Oxford 7495 |
11 Feb 2019 - 19 Oct 2020 |
Fenemor, Linda Anne Marie Individual |
Rd 1 Oxford 7495 |
03 Apr 2003 - 11 Feb 2019 |
Goal Sense Limited 21 Leslie Hills Drive |
|
Sasha Investments Limited 21 Leslie Hills Drive |
|
Eb Architecture Limited 21 Leslie Hills Drive, Riccarton |
|
Te Puna Trustee Limited 21 Leslie Hills Drive |
|
L7 Limited 21 Leslie Hills Drive |
|
Lawsmith Properties Limited 21 Leslie Hills Drive |