The New Bloom Limited (New Zealand Business Number 9429030000469) was started on 04 Nov 2013. 2 addresses are in use by the company: 25 Third View Avenue, Beachlands, Auckland, 2018 (type: registered, physical). 25 Third View Avenue, Beachlands, Auckland had been their registered address, up to 26 Oct 2021. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Williams, George (a director) located at Beachlands, Auckland postcode 2018,
George Williams (a director) located at Northcote Point, Auckland postcode 0627. "Lawn mowing service" (business classification N731330) is the category the Australian Bureau of Statistics issued to The New Bloom Limited. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Third View Avenue, Beachlands, Auckland, 2018 | Registered & physical & service | 26 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Tallulah Rose
Massey, Auckland, 0614
Address used since 27 Jul 2017
Northcote Point, Auckland, 0627
Address used since 10 Apr 2018 |
Director | 27 Jul 2017 - current |
|
George Williams
Beachlands, Auckland, 2018
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
|
Sophia Mantell
Northcote Point, Auckland, 0627
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 03 Oct 2021 |
|
Emma Lee Rock
Hauraki, Auckland, 0622
Address used since 13 Aug 2021 |
Director | 13 Aug 2021 - 01 Oct 2021 |
|
George Williams
Northcote Point, Auckland, 0627
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 30 Sep 2018 |
|
Sophia Mantell
Northcote Point, Auckland, 0627
Address used since 10 Apr 2018 |
Director | 27 Jul 2017 - 01 Oct 2017 |
|
Cecily Kirby
Te Atatu Peninsula, Auckland, 0610
Address used since 16 Nov 2015 |
Director | 16 Nov 2015 - 01 May 2016 |
|
Sophia Nash
Mount Eden, Auckland, 1024
Address used since 10 Jun 2014 |
Director | 10 Jun 2014 - 17 Nov 2015 |
|
Nichole Cuff
Mt Eden, Auckland, 1024
Address used since 04 Nov 2013 |
Director | 04 Nov 2013 - 10 Jun 2014 |
| 25 Third View Avenue , Beachlands , Auckland , 2018 |
| Previous address | Type | Period |
|---|---|---|
| 25 Third View Avenue, Beachlands, Auckland, 2018 | Registered & physical | 01 May 2020 - 26 Oct 2021 |
| 85 Queen Street, Northcote Point, Auckland, 0627 | Physical & registered | 17 Jun 2019 - 01 May 2020 |
| 8 Stafford Road, Northcote Point, Auckland, 0627 | Registered & physical | 22 Aug 2018 - 17 Jun 2019 |
| 8 Stafford Road, Northcote Point, Auckland, 0627 | Physical & registered | 21 Aug 2017 - 22 Aug 2018 |
| 25 Cyclarama Crescent, Massey, Auckland, 0614 | Physical & registered | 25 Jul 2016 - 21 Aug 2017 |
| 122a Jervois Road, Herne Bay, Auckland, 1011 | Physical & registered | 30 Jun 2014 - 25 Jul 2016 |
| 202/39 Sandringham Rd, Mt Eden, Auckland, 1024 | Registered | 27 Jun 2014 - 30 Jun 2014 |
| 202/39 Sandringham Rd, Mt Eden, Auckland, 1024 | Physical | 04 Nov 2013 - 30 Jun 2014 |
| 202/39 Sandringham Rd, Mt Eden, Auckland, 1024 | Registered | 04 Nov 2013 - 27 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, George Director |
Beachlands Auckland 2018 |
19 Oct 2021 - current |
|
George Williams Director |
Northcote Point Auckland 0627 |
14 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rock, Emma Lee Individual |
Hauraki Auckland 0622 |
13 Aug 2021 - 02 Sep 2021 |
|
Nash, Sophia Individual |
Mount Eden Auckland 1024 |
17 Jun 2014 - 18 Nov 2015 |
|
Mantell, Sophia Individual |
Northcote Point Auckland 0627 |
07 May 2019 - 19 Oct 2021 |
|
Lessard, Frederique Individual |
Kuta Utara Bali, Denpasar 80361 |
23 Nov 2020 - 29 Apr 2021 |
|
Kirby, Cecily Individual |
Te Atatu Peninsula Auckland 0610 |
18 Nov 2015 - 16 Jul 2016 |
|
Cuff, Nichole Individual |
Mt Eden Auckland 1024 |
04 Nov 2013 - 17 Jun 2014 |
|
Emma Lee Rock Director |
Hauraki Auckland 0622 |
13 Aug 2021 - 02 Sep 2021 |
|
Williams, George Individual |
Northcote Point Auckland 0627 |
14 Aug 2018 - 22 Apr 2020 |
|
Nichole Cuff Director |
Mt Eden Auckland 1024 |
04 Nov 2013 - 17 Jun 2014 |
|
Cecily Kirby Director |
Te Atatu Peninsula Auckland 0610 |
18 Nov 2015 - 16 Jul 2016 |
|
Rose, Tallulah Individual |
Massey Auckland 0614 |
16 Jul 2016 - 14 Aug 2018 |
![]() |
New Zealand Preparation And Paint Limited 17 Stafford Road |
![]() |
Knight Painters Limited 17 Stafford Road |
![]() |
Kl Property Corporate Limited 11 Stafford Road |
![]() |
Seven Starfish Limited 8 Denby Lane |
![]() |
Aqua Wave Limited 8 Denby Lane |
![]() |
Red Square Limited 9 Stafford Road |
|
Simba House Limited 6 Finn Place |
|
Lucky's Mowing Limited Level 5 |
|
Ismad Limited 639 Glenfield Road |
|
Haven Property Care Limited 64 Kia Ora Road |
|
Lift Enterprises Limited 2-32 Segadin Place |
|
Keely Landscapes Limited 57 Church Street |