Shortcuts

Blenheim Printing Limited

Type: NZ Limited Company (Ltd)
9429032005165
NZBN
120141
Company Number
Registered
Company Status
Current address
Level 3 7 Alma Street
Nelson
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 09 Nov 2016
315a Hardy Street
Nelson 7010
New Zealand
Registered & physical & service address used since 25 Mar 2022

Blenheim Printing Limited, a registered company, was registered on 20 Aug 1981. 9429032005165 is the NZ business number it was issued. This company has been managed by 8 directors: Matthew Paul Costello - an active director whose contract began on 13 May 1998,
Diane Helen Costello - an active director whose contract began on 01 Apr 2004,
Timothy Mead - an inactive director whose contract began on 28 Nov 1991 and was terminated on 01 Apr 2004,
John Lawrence Bell - an inactive director whose contract began on 28 Nov 1991 and was terminated on 01 Apr 2004,
Pauline Mary Mead - an inactive director whose contract began on 28 Nov 1991 and was terminated on 28 May 2001.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 315A Hardy Street, Nelson, 7010 (registered address),
315A Hardy Street, Nelson, 7010 (physical address),
315A Hardy Street, Nelson, 7010 (service address),
Level 3 7 Alma Street, Nelson, Nelson, 7010 (other address) among others.
Blenheim Printing Limited had been using 12 Boyce Street, Springlands, Blenheim as their registered address up to 25 Mar 2022.
All shares (100000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Costello, Matthew Paul (an individual) located at Rd 2, Blenheim postcode 7272,
Costello, Diane Helen (an individual) located at Rd 2, Blenheim postcode 7272.

Addresses

Previous addresses

Address #1: 12 Boyce Street, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 10 Nov 2020 to 25 Mar 2022

Address #2: Level 3 7 Alma Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 18 Nov 2016 to 10 Nov 2020

Address #3: Level 3 7 Alma Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 17 Nov 2016 to 10 Nov 2020

Address #4: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered address used from 20 Oct 2008 to 18 Nov 2016

Address #5: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Physical address used from 20 Oct 2008 to 17 Nov 2016

Address #6: 19 Henry Street, Blenheim

Registered address used from 16 Nov 1998 to 20 Oct 2008

Address #7: 19 Henry Street, Blenheim

Physical address used from 15 Mar 1997 to 20 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 19 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Costello, Matthew Paul Rd 2
Blenheim
7272
New Zealand
Individual Costello, Diane Helen Rd 2
Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, John Lawrence Blenheim
Individual De Reeper, Anthony John Blenheim
Individual De Reeper, Anthony John Blenheim
Individual De Reeper, Anthony John Blenheim
Individual Mead, Pauline Mary Blenheim
Individual Bell, Jocelyn Alberta Blenhein
Individual Mead, Timothy Blenheim
Directors

Matthew Paul Costello - Director

Appointment date: 13 May 1998

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 07 Mar 2023

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 08 Dec 2022

Address: Fairhall, Blenheim, 7272 New Zealand

Address used since 25 Nov 2015


Diane Helen Costello - Director

Appointment date: 01 Apr 2004

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 07 Mar 2023

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 08 Dec 2022

Address: Fairhall, Blenheim, 7272 New Zealand

Address used since 25 Nov 2015


Timothy Mead - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 01 Apr 2004

Address: Blenheim,

Address used since 28 Nov 1991


John Lawrence Bell - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 01 Apr 2004

Address: Blenheim,

Address used since 28 Nov 1991


Pauline Mary Mead - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 28 May 2001

Address: Blenheim,

Address used since 28 Nov 1991


Jocelyn Alberta Bell - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 28 May 2001

Address: Blenheim,

Address used since 28 Nov 1991


Carol Barbara Olding - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 07 Aug 1998

Address: Springlands, Blenheim,

Address used since 25 Nov 1991


Peter Olding - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 07 Aug 1998

Address: Springlands, Blenheim,

Address used since 25 Nov 1991

Nearby companies

Espebe Equities Limited
Level 1, 126 Trafalgar Street

Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street

Tinline Limited
Level 1, 126 Trafalgar Street

Are (nz) Limited
Level 1 47 Bridge Street

Fvmx Trustees Limited
Level 2, 105 Collingwood Street

W E & M J Stevens Limited
Level 1, 126 Trafalgar Street