No 1 Family Estate Limited, a registered company, was registered on 01 Apr 1997. 9429038136597 is the NZBN it was issued. The company has been run by 8 directors: Daniel Andre Robert Le Brun - an active director whose contract started on 01 Apr 1997,
Adele Margaret Mary Le Brun - an active director whose contract started on 13 Apr 2007,
Rachel Maria Wiseman - an active director whose contract started on 06 Mar 2015,
Samantha Jane Scott - an inactive director whose contract started on 30 Nov 2006 and was terminated on 17 Sep 2020,
Johnson Michael Scutt - an inactive director whose contract started on 26 Jul 2017 and was terminated on 03 Feb 2020.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: an address for share register at Peters Doig Ltd, 59 High Street, Blenheim, 7201 (types include: other, physical).
No 1 Family Estate Limited had been using 52 Scott Street, Blenheim as their physical address up to 04 May 2005.
Former names used by this company, as we found at BizDb, included: from 01 Apr 1997 to 28 Mar 2003 they were called Le Brun Family Estate Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 49 shares (49%).
Previous addresses
Address #1: 52 Scott Street, Blenheim
Physical address used from 21 Jun 2004 to 04 May 2005
Address #2: Ami Building, 12 Main Street, Blenheim
Physical address used from 18 Apr 2001 to 18 Apr 2001
Address #3: Rapaura Road, R D 3, Blenheim
Registered address used from 18 Apr 2001 to 10 Apr 2002
Address #4: 455 Rapaura Road, R D 3, Blenheim
Physical address used from 17 Apr 2001 to 18 Apr 2001
Address #5: Stretton & Co, 44 Heu Heu Street, Taupo
Registered address used from 17 Apr 2001 to 18 Apr 2001
Address #6: Rapaura Road, R D 3, Blenheim
Physical address used from 08 May 2000 to 17 Apr 2001
Address #7: Rapaura Road, R D 3, Blenheim
Registered address used from 11 Apr 2000 to 17 Apr 2001
Address #8: Rapaura Road, R D 3, Blenheim
Registered address used from 13 Jun 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Wiseman, Rachel Maria |
Bronte Sydney Nsw 2024 Australia |
13 Jun 2017 - |
Individual | Thoms, Karen Lesley |
Blenheim New Zealand |
29 Apr 2010 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Thoms, Karen Lesley |
Blenheim New Zealand |
29 Apr 2010 - |
Director | Wiseman, Rachel Maria |
Bronte Sydney Nsw 2024 Australia |
13 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Brun, Daniel Andre Robert |
R D 3 Blenheim New Zealand |
14 Jun 2004 - 14 Jun 2004 |
Individual | Le Brun, Daniel Andre Robert |
R D 3 Blenheim New Zealand |
14 Jun 2004 - 14 Jun 2004 |
Individual | Le Brun, Adele Margaret Mary |
R D 3 Blenheim New Zealand |
14 Jun 2004 - 14 Jun 2004 |
Individual | Le Brun, Adele Margaret Mary |
R D 3 Blenheim New Zealand |
14 Jun 2004 - 14 Jun 2004 |
Entity | Dew & Company Trustee Services Limited Shareholder NZBN: 9429037618179 Company Number: 953407 |
29 Apr 2005 - 13 Jun 2017 | |
Individual | Le Brun, Daniel Andre Robert |
R D 3 Blenheim |
14 Jun 2004 - 14 Jun 2004 |
Individual | Dew, David Richard William |
Blenheim |
14 Jun 2004 - 14 Jun 2004 |
Individual | Dew, David William Richard |
R D 3 Blenheim |
14 Jun 2004 - 14 Jun 2004 |
Individual | Drew, David William Richard |
R D 3 Blenheim |
14 Jun 2004 - 14 Jun 2004 |
Entity | Dew & Company Trustee Services Limited Shareholder NZBN: 9429037618179 Company Number: 953407 |
29 Apr 2005 - 13 Jun 2017 | |
Individual | Le Brun, Adele Margaret Mary |
R D 3 Blenheim |
14 Jun 2004 - 14 Jun 2004 |
Daniel Andre Robert Le Brun - Director
Appointment date: 01 Apr 1997
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 28 Apr 2016
Adele Margaret Mary Le Brun - Director
Appointment date: 13 Apr 2007
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 13 Apr 2007
Rachel Maria Wiseman - Director
Appointment date: 06 Mar 2015
Address: Bronte, Sydney Nsw, 2024 Australia
Address used since 06 Mar 2015
Samantha Jane Scott - Director (Inactive)
Appointment date: 30 Nov 2006
Termination date: 17 Sep 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Nov 2006
Johnson Michael Scutt - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 03 Feb 2020
Address: The Wood, Nelson, 7010 New Zealand
Address used since 26 Jul 2017
Terry Michael Shagin - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 16 Mar 2016
Address: Dog Point Road, Rd2, Blenheim, New Zealand
Address used since 12 May 2006
David William Richard Dew - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 06 Mar 2015
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Apr 2014
Adele Margaret Mary Le Brun - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 26 Sep 2002
Address: R D 3, Blenheim,
Address used since 01 Apr 1997
No 1 Family Estate Holdings Limited
Rapaura Road