A1 Dry Cleaning Laundry Limited, a registered company, was started on 24 Oct 2007. 9429033074030 is the business number it was issued. The company has been supervised by 2 directors: Michael Warren Budny - an active director whose contract started on 24 Oct 2007,
Lianne Budny - an inactive director whose contract started on 24 Oct 2007 and was terminated on 28 May 2008.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 152 High Street, Blenheim, Blenheim, 7201 (category: registered, service).
A1 Dry Cleaning Laundry Limited had been using 8 Queen Street, Blenheim as their physical address until 11 Apr 2018.
One entity controls all company shares (exactly 100 shares) - Budny, Michael Warren - located at 7201, Redwoodtown, Blenheim.
Other active addresses
Address #4: 152 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 27 Jan 2023
Principal place of activity
Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 8 Queen Street, Blenheim, 7201 New Zealand
Physical & registered address used from 09 May 2016 to 11 Apr 2018
Address #2: 152 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 07 May 2015 to 09 May 2016
Address #3: Level 1 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Feb 2014 to 07 May 2015
Address #4: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 16 May 2013 to 07 Feb 2014
Address #5: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 14 Jul 2011 to 16 May 2013
Address #6: 152 High Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 08 Jul 2011 to 14 Jul 2011
Address #7: First Floor, 8 Scott Street, Blenheim 7201 New Zealand
Physical & registered address used from 19 May 2009 to 08 Jul 2011
Address #8: C/-152 High Street, Blenheim
Registered address used from 07 Aug 2008 to 19 May 2009
Address #9: 152 High Street, Blenheim
Physical address used from 22 Jul 2008 to 19 May 2009
Address #10: C/-parkers Business Solutions Ltd, 8 Scott Street, Blenheim
Registered address used from 24 Oct 2007 to 07 Aug 2008
Address #11: C/-parkers Business Solutions Ltd, 8 Scott Street, Blenheim
Physical address used from 24 Oct 2007 to 22 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Budny, Michael Warren |
Redwoodtown Blenheim 7201 New Zealand |
24 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Budny, Lianne |
Blenheim |
24 Oct 2007 - 27 Jun 2010 |
Michael Warren Budny - Director
Appointment date: 24 Oct 2007
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 01 Apr 2017
Lianne Budny - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 28 May 2008
Address: Rd 5, Wairau Valley, 7275 New Zealand
Address used since 01 Jun 2023
Address: Blenheim, New Zealand
Address used since 24 Oct 2007
Marlborough Maori Wardens Society Incorporated
4a Nelson Street
Classic Gates Limited
6 Nelson Street
Marlborough Developers Limited
22 Bomford Street
Fisher Windows Marlborough Limited
22 Bomford Street
Thompson And Devanny Construction Company Limited
14 Auckland Street
Marlborough District Brass Band Incorporated
21 Auckland Street