401 Blenheim Road Limited was started on 18 Jun 2004 and issued an NZ business number of 9429035321019. The registered LTD company has been supervised by 3 directors: Jonathan Rhodes Hutton - an active director whose contract began on 18 Jun 2004,
Paul Wolffenbuttel - an active director whose contract began on 24 Jan 2025,
Timothy Derrick Gould - an inactive director whose contract began on 18 Jun 2004 and was terminated on 24 Jan 2025.
As stated in our database (last updated on 29 May 2025), this company registered 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Up to 01 Jul 2011, 401 Blenheim Road Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address.
A total of 100 shares are allocated to 2 groups (5 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Hutton, Jonathan Rhodes (an individual) located at Avonhead, Christchurch postcode 8042,
Gould, Timothy Derrick (an individual) located at Lyttelton, Lyttelton postcode 8082.
Another group consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Gould, Timothy Derrick - located at Lyttelton, Lyttelton,
Hutton, Jonathan Rhodes - located at Avonhead, Christchurch,
Wolffenbuttel, Paul - located at Gleniti, Timaru.
Previous addresses
Address #1: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 24 Jun 2010 to 01 Jul 2011
Address #2: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 22 Jun 2005 to 24 Jun 2010
Address #3: C/o Hubbard Churcher & Co., 39 George Street, Timaru
Physical & registered address used from 18 Jun 2004 to 22 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hutton, Jonathan Rhodes |
Avonhead Christchurch 8042 New Zealand |
18 Jun 2004 - |
| Individual | Gould, Timothy Derrick |
Lyttelton Lyttelton 8082 New Zealand |
18 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Gould, Timothy Derrick |
Lyttelton Lyttelton 8082 New Zealand |
18 Jun 2004 - |
| Individual | Hutton, Jonathan Rhodes |
Avonhead Christchurch 8042 New Zealand |
18 Jun 2004 - |
| Individual | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
10 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Saunders, Geoffrey Childers |
227 Cambridge Terrace Christchurch |
18 Jun 2004 - 10 Jun 2019 |
| Individual | Saunders, Geoffrey Childers |
Willowcreek Lane Belfast, Christchurch 8051 New Zealand |
18 Jun 2004 - 10 Jun 2019 |
| Individual | Joseph, John Lindsay |
St Albans Christchurch 8014 New Zealand |
02 Oct 2009 - 28 Jun 2018 |
Jonathan Rhodes Hutton - Director
Appointment date: 18 Jun 2004
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Jun 2014
Paul Wolffenbuttel - Director
Appointment date: 24 Jan 2025
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Jan 2025
Timothy Derrick Gould - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 24 Jan 2025
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 13 Jun 2024
Address: Rd 1, Belfast, 7670 New Zealand
Address used since 17 Jun 2010
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street