Blainot Holdings Limited, a registered company, was launched on 31 Mar 1999. 9429037617271 is the NZBN it was issued. This company has been run by 2 directors: Thomas Eugene Egnot - an active director whose contract began on 31 Mar 1999,
David John William Blair - an active director whose contract began on 31 Mar 1999.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Blainot Holdings Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 09 Apr 2019.
Former names used by this company, as we established at BizDb, included: from 31 Mar 1999 to 21 Apr 2016 they were called The Smile Company Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 45 shares (45%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 50 shares (50%). Lastly there is the next share allotment (5 shares 5%) made up of 1 entity.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Apr 2015 to 09 Apr 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Apr 2012 to 16 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 05 Apr 2012
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical address used from 13 May 2002 to 18 Oct 2011
Address: C/o Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch New Zealand
Registered address used from 13 May 2002 to 18 Oct 2011
Address: Duncan Cotterill, Level 9, Clarendon Tower, 78 Worcester Street, Christchruch
Registered address used from 12 Apr 2000 to 13 May 2002
Address: Duncan Cotterill, Level 9, Clarendon Tower, 78 Worcester Street, Christchruch
Physical address used from 01 Apr 1999 to 13 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Egnot, Thomas Eugene |
Christchurch Central Christchurch 8013 New Zealand |
31 Mar 1999 - |
Individual | Munroe, Anthony John |
Christchurch Central Christchurch 8013 New Zealand |
31 Mar 1999 - |
Individual | Ross, Alison Gardener |
Christchurch Central Christchurch 8013 New Zealand |
31 Mar 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Blair, David John William |
Westmorland Christchurch 8025 New Zealand |
31 Mar 1999 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Egnot, Thomas Eugene |
Christchurch Central Christchurch 8013 New Zealand |
31 Mar 1999 - |
Thomas Eugene Egnot - Director
Appointment date: 31 Mar 1999
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 24 Mar 2016
David John William Blair - Director
Appointment date: 31 Mar 1999
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 24 Mar 2016
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace