Shortcuts

Geoff Dench Limited

Type: NZ Limited Company (Ltd)
9429031848480
NZBN
135804
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & service address used since 23 May 2012
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Registered address used since 13 May 2014
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Service address used since 15 May 2023

Geoff Dench Limited, a registered company, was incorporated on 02 Aug 1974. 9429031848480 is the NZBN it was issued. This company has been supervised by 2 directors: Geoffrey Douglas Dench - an active director whose contract started on 10 May 1990,
Louise Margaret Dench - an active director whose contract started on 10 May 1990.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (types include: service, registered).
Geoff Dench Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address until 13 May 2014.
A total of 396670 shares are issued to 4 shareholders (3 groups). The first group is comprised of 100 shares (0.03 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 396470 shares (99.95 per cent). Finally there is the third share allotment (100 shares 0.03 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 23 May 2012 to 13 May 2014

Address #2: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 02 May 2011 to 23 May 2012

Address #3: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand

Physical & registered address used from 19 Jun 2000 to 02 May 2011

Address #4: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Registered & physical address used from 19 Jun 2000 to 19 Jun 2000

Address #5: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered & physical address used from 03 Sep 1999 to 19 Jun 2000

Address #6: Mackay Bailey, 291 Madras Street, Christchurch

Physical address used from 05 Jun 1997 to 03 Sep 1999

Address #7: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 16 May 1997 to 03 Sep 1999

Address #8: Mackay Bailey, Chartered Accountants, 291 Madras Street, Christchurch

Registered address used from 17 Apr 1997 to 16 May 1997

Address #9: C/o Messrs Touche Ross & Co, Chartered Accountants, 291 Madras Street, Christchurch

Registered address used from 05 May 1994 to 17 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 396670

Annual return filing month: April

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Dench, Geoffrey Douglas Christchurch
Shares Allocation #2 Number of Shares: 396470
Individual Dench, Geoffrey Douglas Christchurch
Individual Dench, Louise Margaret Christchurch
Shares Allocation #3 Number of Shares: 100
Individual Dench, Louise Margaret Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Harold Geoffrey Riccarton
Christchurch
8041
New Zealand
Directors

Geoffrey Douglas Dench - Director

Appointment date: 10 May 1990

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 10 May 1990


Louise Margaret Dench - Director

Appointment date: 10 May 1990

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 10 May 1990

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road