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 |
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 |
Previous address | Type | Period |
---|---|---|
7 Liardet Street, New Plymouth, Attn: Grant Barnett | Physical & registered | 27 Jan 2005 - 24 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Edog Investments Limited Shareholder NZBN: 9429032637731 Entity (NZ Limited Company) |
Merrilands New Plymouth 4312 |
14 Jun 2023 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Titter Trustees Limited Shareholder NZBN: 9429046786463 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
09 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Titter, Nicki Anne Individual |
Merrilands New Plymouth 4312 |
09 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Titter, Melvyn Jon Individual |
Merrilands New Plymouth 4312 |
09 Jul 2018 - current |
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 |
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 |