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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Dench, Geoffrey Douglas |
Christchurch |
02 Aug 1974 - |
Shares Allocation #2 Number of Shares: 396470 | |||
Individual | Dench, Geoffrey Douglas |
Christchurch |
02 Aug 1974 - |
Individual | Dench, Louise Margaret |
Christchurch |
02 Aug 1974 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Dench, Louise Margaret |
Christchurch |
02 Aug 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Harold Geoffrey |
Riccarton Christchurch 8041 New Zealand |
02 Aug 1974 - 17 Jan 2017 |
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
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