Blenheim Building Centre Limited, a registered company, was launched on 05 May 2006. 9429034141977 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Richard Philip Newman May - an active director whose contract started on 04 May 2010,
Timothy Allan Dredge - an active director whose contract started on 30 Sep 2020,
Gary Francis Knofflock - an inactive director whose contract started on 05 May 2006 and was terminated on 30 Sep 2020.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered).
Blenheim Building Centre Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address up to 29 May 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 70 shares (70%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 30 shares (30%).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Apr 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 29 Mar 2011 to 01 Apr 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 05 May 2006 to 29 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | May, Richard Philip Newman |
Springlands Blenheim 7201 New Zealand |
06 Aug 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Dredge, Karleen Fiona |
Riversdale Blenheim 7201 New Zealand |
30 Sep 2020 - |
Individual | Dredge, Timothy Allan |
Riversdale Blenheim 7201 New Zealand |
30 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | May, Jennifer Lee |
Springlands Blenheim 7201 New Zealand |
06 Aug 2010 - 09 Aug 2023 |
Individual | Knofflock, Gary Francis |
Picton Picton 7220 New Zealand |
05 May 2006 - 30 Sep 2020 |
Individual | Mclean, Josephene Mary |
Redwoodtown Blenheim 7201 New Zealand |
06 Aug 2010 - 09 Mar 2021 |
Individual | May, Jennifer Lee |
Springlands Blenheim 7201 New Zealand |
06 Aug 2010 - 09 Aug 2023 |
Individual | May, Jennifer Lee |
Springlands Blenheim 7201 New Zealand |
06 Aug 2010 - 09 Aug 2023 |
Entity | Snd Trustee Company Limited Shareholder NZBN: 9429041706428 Company Number: 5668407 |
08 Jul 2020 - 30 Sep 2020 | |
Individual | Knofflock, Gary Francis |
Picton Picton 7220 New Zealand |
05 May 2006 - 30 Sep 2020 |
Individual | Knofflock, Gary Francis |
Picton Picton 7220 New Zealand |
05 May 2006 - 30 Sep 2020 |
Entity | Snd Trustee Company Limited Shareholder NZBN: 9429041706428 Company Number: 5668407 |
Mayfield Blenheim 7201 New Zealand |
08 Jul 2020 - 30 Sep 2020 |
Individual | Ivamy, Mark James |
Picton Picton 7220 New Zealand |
05 May 2006 - 08 Jul 2020 |
Individual | Knofflock, Doreen Frances |
Springlands Blenheim 7201 New Zealand |
05 May 2006 - 08 Jul 2020 |
Richard Philip Newman May - Director
Appointment date: 04 May 2010
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 25 Mar 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 20 Mar 2018
Timothy Allan Dredge - Director
Appointment date: 30 Sep 2020
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 30 Sep 2020
Gary Francis Knofflock - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 30 Sep 2020
Address: Picton, Picton, 7220 New Zealand
Address used since 30 Mar 2010
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street