Blb Trustees (Grewal) Limited (issued an NZBN of 9429030011670) was launched on 22 Oct 2013. 5 addresess are in use by the company: 22 Ryan Road, Rd 4, Pukekohe, 2679 (type: postal, office). 25 Picton Street, Howick, Auckland had been their physical address, up to 05 Nov 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Grewal, Baljit Singh (an individual) located at Rd 4, Pukekohe postcode 2679. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Sidhu, Sarabjit (an individual) - located at Rd 4, Pukekohe. The Businesscheck data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Ryan Road, Rd 4, Pukekohe, 2679 | Physical & registered & service | 05 Nov 2018 |
22 Ryan Road, Rd 4, Pukekohe, 2679 | Postal & office & delivery | 02 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Sarabjit Sidhu
Rd 4, Pukekohe, 2679
Address used since 24 Oct 2018 |
Director | 24 Oct 2018 - current |
Baljit Singh Grewal
Rd 4, Pukekohe, 2679
Address used since 24 Oct 2018 |
Director | 24 Oct 2018 - current |
Brian Lawrence Bramwell
East Tamaki Heights, Auckland, 2016
Address used since 22 Oct 2013 |
Director | 22 Oct 2013 - 26 Oct 2018 |
22 Ryan Road , Rd 4 , Pukekohe , 2679 |
Previous address | Type | Period |
---|---|---|
25 Picton Street, Howick, Auckland, 2014 | Physical & registered | 22 Sep 2016 - 05 Nov 2018 |
5 Caldwells Road, East Tamaki Heights, Auckland, 2016 | Registered & physical | 22 Oct 2013 - 22 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Grewal, Baljit Singh Individual |
Rd 4 Pukekohe 2679 |
24 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sidhu, Sarabjit Individual |
Rd 4 Pukekohe 2679 |
24 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bramwell, Brian Lawrence Individual |
East Tamaki Heights Auckland 2016 |
22 Oct 2013 - 24 Oct 2018 |
Thorpe Enterprises (2007) Limited 25 Picton Street |
|
Kjw Property Limited 25 Picton Street |
|
Pure Architecture Limited 5/21 Picton Street |
|
Vincent Street Limited 27 Picton Street |
|
Lucy Investments Limited 27 Picton Street |
|
E.k Barista Limited 27 Picton Street |