General information

Blindz Direct Limited

Type: NZ Limited Company (Ltd)
9429034977019
New Zealand Business Number
1596686
Company Number
Registered
Company Status

Blindz Direct Limited (issued a New Zealand Business Number of 9429034977019) was incorporated on 27 Jan 2005. 4 addresses are currently in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, service). 7 Liardet Street, New Plymouth, Attn: Grant Barnett had been their physical address, until 24 Jun 2009. Blindz Direct Limited used other aliases, namely: P & B Hickford Limited from 27 Jan 2005 to 01 Jul 2019. 100 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 60 shares (60% of shares), namely:
Edog Investments Limited (an entity) located at Merrilands, New Plymouth postcode 4312. When considering the second group, a total of 2 shareholders hold 20% of all shares (exactly 20 shares); it includes
Williams, Sally (an individual) - located at Rd 43, Waitara,
Williams, Jason Charles (a director) - located at Rd 43, Waitara. Next there is the next group of shareholders, share allocation (18 shares, 18%) belongs to 1 entity, namely:
Titter Trustees Limited, located at New Plymouth, New Plymouth (an entity). Our data was updated on 07 Mar 2024.

Current address Type Used since
7 Liardet Street, New Plymouth, 4310 Physical & registered & service 24 Jun 2009
109 Powderham Street, New Plymouth, New Plymouth, 4310 Registered & service 22 Jun 2023
Directors
Name and Address Role Period
Melvyn Jon Titter
Merrilands, New Plymouth, 4312
Address used since 19 Jan 2021
Director 19 Jan 2021 - current
Jason Charles Williams
Rd 43, Waitara, 4383
Address used since 04 Apr 2023
Director 04 Apr 2023 - current
Nicki Anne Titter
Merrilands, New Plymouth, 4312
Address used since 04 Apr 2023
Director 04 Apr 2023 - current
Paul Gary Hickford
Strandon, New Plymouth, 4312
Address used since 09 Dec 2018
Fitzroy, New Plymouth, 4312
Address used since 05 May 2015
Strandon, New Plymouth, 4312
Address used since 26 Mar 2018
Merrilands, New Plymouth, 4312
Address used since 30 Jun 2017
Director 27 Jan 2005 - 31 Mar 2023
Belinda Fay Hickford
Strandon, New Plymouth, 4312
Address used since 09 Dec 2018
Fitzroy, New Plymouth, 4312
Address used since 05 May 2015
Strandon, New Plymouth, 4312
Address used since 26 Mar 2018
Merrilands, New Plymouth, 4312
Address used since 30 Jun 2017
Director 27 Jan 2005 - 31 Mar 2023
Addresses
Previous address Type Period
7 Liardet Street, New Plymouth, Attn: Grant Barnett Physical & registered 27 Jan 2005 - 24 Jun 2009
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Edog Investments Limited
Shareholder NZBN: 9429032637731
Entity (NZ Limited Company)
Merrilands
New Plymouth
4312
14 Jun 2023 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Williams, Sally
Individual
Rd 43
Waitara
4383
14 Jun 2023 - current
Williams, Jason Charles
Director
Rd 43
Waitara
4383
14 Jun 2023 - current
Shares Allocation #3 Number of Shares: 18
Shareholder Name Address Period
Titter Trustees Limited
Shareholder NZBN: 9429046786463
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
09 Jul 2018 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Titter, Nicki Anne
Individual
Merrilands
New Plymouth
4312
09 Jul 2018 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Titter, Melvyn Jon
Individual
Merrilands
New Plymouth
4312
09 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Hickford, Paul Gary
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Hickford, Belinda Fay
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Hickford, Belinda Fay
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Hickford, Belinda Fay
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Hickford, Belinda Fay
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Hickford, Paul Gary
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Hickford, Paul Gary
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Hickford, Paul Gary
Individual
Strandon
New Plymouth
4312
27 Jan 2005 - 14 Jun 2023
Shearer, Geoffrey Keenan
Individual
Inglewood
4330
17 Jul 2014 - 14 Jun 2023
Shearer, Geoffrey Keenan
Individual
Inglewood
4330
17 Jul 2014 - 14 Jun 2023
Shearer, Geoffrey Keenan
Individual
Inglewood
4330
17 Jul 2014 - 14 Jun 2023
Location
Companies nearby
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street