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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Costello, Matthew Paul |
Rd 2 Blenheim 7272 New Zealand |
20 Aug 1981 - |
Individual | Costello, Diane Helen |
Rd 2 Blenheim 7272 New Zealand |
20 Aug 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, John Lawrence |
Blenheim |
20 Aug 1981 - 02 Nov 2004 |
Individual | De Reeper, Anthony John |
Blenheim |
20 Aug 1981 - 25 Sep 2013 |
Individual | De Reeper, Anthony John |
Blenheim |
20 Aug 1981 - 25 Sep 2013 |
Individual | De Reeper, Anthony John |
Blenheim |
20 Aug 1981 - 25 Sep 2013 |
Individual | Mead, Pauline Mary |
Blenheim |
20 Aug 1981 - 02 Nov 2004 |
Individual | Bell, Jocelyn Alberta |
Blenhein |
20 Aug 1981 - 02 Nov 2004 |
Individual | Mead, Timothy |
Blenheim |
20 Aug 1981 - 02 Nov 2004 |
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
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