General information

Blingbaby Limited

Type: NZ Limited Company (Ltd)
9429037096434
New Zealand Business Number
1095950
Company Number
Registered
Company Status
S951110 - Beauty Salon Operation
Industry classification codes with description

Blingbaby Limited (issued an NZBN of 9429037096434) was registered on 20 Oct 2000. 6 addresess are in use by the company: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (type: office, delivery). 6 Hall Street, Pukekohe had been their physical address, until 31 Oct 2016. Blingbaby Limited used other names, namely: Caci Medispa Pukekohe Limited from 03 Oct 2007 to 11 Dec 2018, Pukehina Farm Holdings Limited (02 Apr 2001 to 03 Oct 2007) and Antalia Limited (20 Oct 2000 - 02 Apr 2001). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Chapman, Jamieson Lindsay Murdoch (an individual) located at Pukekohe, Pukekohe postcode 2120. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Chapman, Karen Jane (an individual) - located at Pukekohe, Pukekohe. "Beauty salon operation" (business classification S951110) is the classification the ABS issued Blingbaby Limited. Businesscheck's data was updated on 22 Apr 2024.

Current address Type Used since
7 Tobin Street, Pukekohe, Pukekohe, 2120 Shareregister & other (Address For Share Register) 17 Oct 2016
7 Tobin Street, Pukekohe, Pukekohe, 2120 Registered 26 Oct 2016
7 Tobin Street, Pukekohe, Pukekohe, 2120 Physical & service 31 Oct 2016
7 Tobin Street, Pukekohe, Pukekohe, 2120 Office & delivery 19 Oct 2020
Contact info
64 274 867355
Phone
64 9 2384289
Phone (Phone)
jamiechapman007@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Karen Jane Chapman
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2022
Pukekohe, Auckland, 2120
Address used since 06 Oct 2015
Director 03 Oct 2007 - current
Jamieson Lindsay Murdoch Chapman
Pukekohe, Auckland, 2120
Address used since 06 Oct 2015
Director 29 Mar 2001 - 13 Apr 2020
Denis Vincent Drumm
Mount Albert, Auckland,
Address used since 20 Oct 2000
Director 20 Oct 2000 - 29 Mar 2001
Addresses
Other active addresses
Type Used since
7 Tobin Street, Pukekohe, Pukekohe, 2120 Office & delivery 19 Oct 2020
Principal place of activity
7 Tobin Street , Pukekohe , Pukekohe , 2120
Previous address Type Period
6 Hall Street, Pukekohe Physical 20 Oct 2009 - 31 Oct 2016
6 Hall Street, Pukekohe Registered 20 Oct 2009 - 26 Oct 2016
17 Hall Street, Pukekohe Physical & registered 05 Nov 2003 - 20 Oct 2009
Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical 03 Oct 2001 - 03 Oct 2001
Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland Registered 03 Oct 2001 - 05 Nov 2003
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical 03 Oct 2001 - 05 Nov 2003
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Chapman, Jamieson Lindsay Murdoch
Individual
Pukekohe
Pukekohe
2120
29 Oct 2003 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Chapman, Karen Jane
Individual
Pukekohe
Pukekohe
2120
29 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity
29 Oct 2003 - 29 Oct 2003
Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity
29 Oct 2003 - 29 Oct 2003
Location
Companies nearby
Pkc Limited
7 Tobin Street
Dog E Style Limited
7 Tobin Street
Counties Painters Limited
7 Tobin Street
Bonanza Bar Takeaways Limited
7 Tobin Street
Calfa New Zealand Limited
7 Tobin Street
Pacer New Zealand Limited
7 Tobin Street
Similar companies
Beauty Code Limited
3 Harris St
Glossed Limited
83 Valley Road
Blush Beauty Boutique Limited
56 George Street
Beauty Inside Limited
72a Dale Road
Kismat Ghalrun Limited
781 Ponga Road
Pri Electrical Limited
Shop 5, 99 Tington Avenue